UKBizDB.co.uk

ESSENTIAL DETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essential Detail Limited. The company was founded 21 years ago and was given the registration number 04770186. The firm's registered office is in EAST SUSSEX. You can find them at 168 Church Road, Hove, East Sussex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ESSENTIAL DETAIL LIMITED
Company Number:04770186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:168 Church Road, Hove, East Sussex, BN3 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Evelyn Cottages, Abinger Lane, Abinger Common, Dorking, England, RH5 6JE

Secretary30 October 2019Active
4 Evelyn Cottages, Abinger Lane, Abinger Common, Dorking, England, RH5 6JE

Director30 October 2019Active
60, Uxbridge Road, Hampton, England, TW12 3AD

Secretary19 May 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary19 May 2003Active
60, Uxbridge Road, Hampton, England, TW12 3AD

Director19 May 2003Active
168 Church Road, Hove, East Sussex, BN3 2DL

Director19 May 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director19 May 2003Active

People with Significant Control

Ms Tracey Dyson
Notified on:03 March 2020
Status:Active
Date of birth:November 1964
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Brave Marketing Solutions Limited
Notified on:30 October 2019
Status:Active
Country of residence:England
Address:Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Helen Clare Edwards
Notified on:20 May 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Annette Josephine Quinn
Notified on:20 May 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Change account reference date company previous extended.

Download
2021-02-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-20Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Capital

Capital variation of rights attached to shares.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Appoint person secretary company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination secretary company with name termination date.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.