UKBizDB.co.uk

ESTEEM DOMESTIC APPLIANCES LTD

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

This company is commonly known as Esteem Domestic Appliances Ltd. The company was founded 10 years ago and was given the registration number 08670032. The firm's registered office is in THATCHAM. You can find them at Unit 1-4, The Old Mews, 32 High Street, Thatcham, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:ESTEEM DOMESTIC APPLIANCES LTD
Company Number:08670032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Unit 1-4, The Old Mews, 32 High Street, Thatcham, England, RG19 3JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armour House, Colthrop Lane, Thatcham, United Kingdom, RG19 4PD

Secretary01 June 2017Active
Armour House, Colthrop Lane, Thatcham, United Kingdom, RG19 4PD

Director03 August 2015Active
Armour House, Colthrop Lane, Thatcham, United Kingdom, RG19 4PD

Director30 August 2013Active
20, Wylam, Bracknell, RG12 8XS

Secretary31 August 2016Active
18, Westfield Road, Thatcham, United Kingdom, RG18 3EJ

Secretary30 August 2013Active
20, Wylam, Bracknell, RG12 8XS

Secretary15 May 2017Active
20, Wylam, Bracknell, RG12 8XS

Secretary03 August 2015Active
18, Westfield Road, Thatcham, United Kingdom, RG18 3EJ

Director30 August 2013Active
20, Wylam, Bracknell, RG12 8XS

Director15 May 2017Active
20, Wylam, Bracknell, RG12 8XS

Director03 August 2015Active

People with Significant Control

Mrs Claire Doe
Notified on:30 August 2016
Status:Active
Date of birth:September 1973
Nationality:English
Country of residence:United Kingdom
Address:Armour House, Colthrop Lane, Thatcham, United Kingdom, RG19 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Owen Peter Doe
Notified on:30 August 2016
Status:Active
Date of birth:December 1960
Nationality:English
Country of residence:United Kingdom
Address:Armour House, Colthrop Lane, Thatcham, United Kingdom, RG19 4PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Address

Change registered office address company with date old address new address.

Download
2017-06-02Officers

Appoint person secretary company with name date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-06-02Officers

Termination secretary company with name termination date.

Download
2017-05-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.