UKBizDB.co.uk

ESTERLING LIMITED

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

This company is commonly known as Esterling Limited. The company was founded 34 years ago and was given the registration number 02498079. The firm's registered office is in . You can find them at 48 Floodgate Street, Birmingham, , . This company's SIC code is 63120 - Web portals.

Company Information

Name:ESTERLING LIMITED
Company Number:02498079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:48 Floodgate Street, Birmingham, B5 5SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Floodgate Street, Birmingham, B5 5SL

Secretary17 April 2018Active
20, The Maltings, Hill Ridware, Rugeley, England, WS15 3FJ

Director01 May 2016Active
248, Haunch Lane, Birmingham, England, B13 0QR

Director01 August 2005Active
48 Floodgate Street, Birmingham, B5 5SL

Secretary31 December 2009Active
Roundabout Cottage, Hanch, Lichfield, WS13 8HQ

Secretary01 May 1999Active
May House, Hathern, Loughborough, LE12 5JG

Secretary-Active
14 Broadway West, Walsall, WS1 4EA

Secretary01 August 2005Active
Holly Bank, 31 High Street, Bugbrooke, NN7 3PA

Secretary01 May 1998Active
27, Faenol Isaf, Tywyn, Great Britain, LL36 0DW

Director01 May 1999Active
Roundabout Cottage, Hanch, Lichfield, WS13 8HQ

Director31 December 2000Active
May House, Hathern, Loughborough, LE12 5JG

Director01 August 1997Active
14 Broadway West, Walsall, WS1 4EA

Director01 August 2005Active
30 York Place, Worcester, WR1 3DR

Director01 May 1998Active
17 Croft Road, Leek Wootton, CV35 7QE

Director01 August 2005Active
Holly Bank, 31 High Street, Bugbrooke, NN7 3PA

Director01 May 1998Active
Broome House 80 Old Station Road, Bromsgrove, B60 2AF

Director-Active
Elms Farm, Lower Howsell, Malvern, WR14 1DW

Director-Active

People with Significant Control

Mr Adam Daniel Egginton
Notified on:10 October 2018
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:20, The Maltings, Rugeley, England, WS15 3FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Stafford Jones
Notified on:10 October 2018
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:211, May Lane, Birmingham, England, B14 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mister Ivan Colin Barnsley
Notified on:30 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:48 Floodgate Street, B5 5SL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Persons with significant control

Change to a person with significant control.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Termination secretary company.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Appoint person secretary company with name date.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.