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.
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 | : |
|
Registered Address | : | 48 Floodgate Street, Birmingham, B5 5SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Floodgate Street, Birmingham, B5 5SL | Secretary | 17 April 2018 | Active |
20, The Maltings, Hill Ridware, Rugeley, England, WS15 3FJ | Director | 01 May 2016 | Active |
248, Haunch Lane, Birmingham, England, B13 0QR | Director | 01 August 2005 | Active |
48 Floodgate Street, Birmingham, B5 5SL | Secretary | 31 December 2009 | Active |
Roundabout Cottage, Hanch, Lichfield, WS13 8HQ | Secretary | 01 May 1999 | Active |
May House, Hathern, Loughborough, LE12 5JG | Secretary | - | Active |
14 Broadway West, Walsall, WS1 4EA | Secretary | 01 August 2005 | Active |
Holly Bank, 31 High Street, Bugbrooke, NN7 3PA | Secretary | 01 May 1998 | Active |
27, Faenol Isaf, Tywyn, Great Britain, LL36 0DW | Director | 01 May 1999 | Active |
Roundabout Cottage, Hanch, Lichfield, WS13 8HQ | Director | 31 December 2000 | Active |
May House, Hathern, Loughborough, LE12 5JG | Director | 01 August 1997 | Active |
14 Broadway West, Walsall, WS1 4EA | Director | 01 August 2005 | Active |
30 York Place, Worcester, WR1 3DR | Director | 01 May 1998 | Active |
17 Croft Road, Leek Wootton, CV35 7QE | Director | 01 August 2005 | Active |
Holly Bank, 31 High Street, Bugbrooke, NN7 3PA | Director | 01 May 1998 | Active |
Broome House 80 Old Station Road, Bromsgrove, B60 2AF | Director | - | Active |
Elms Farm, Lower Howsell, Malvern, WR14 1DW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Termination secretary company. | Download |
2018-05-01 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Officers | Appoint person secretary company with name date. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.