UKBizDB.co.uk

E.S.T.S. LTD

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

This company is commonly known as E.s.t.s. Ltd. The company was founded 25 years ago and was given the registration number 03676959. The firm's registered office is in NORWICH. You can find them at Unit 8, Guardian Road Industrial Estate, Norwich, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:E.S.T.S. LTD
Company Number:03676959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 8, Guardian Road Industrial Estate, Norwich, NR5 8PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
278 Norwich Road, New Costessey, Norwich, NR5 0LG

Secretary01 November 2002Active
Unit 8, Guardian Road Industrial Estate, Norwich, NR5 8PF

Director30 November 2015Active
278 Norwich Road, New Costessey, Norwich, NR5 0LG

Director01 December 1998Active
278 Norwich Road, New Costessey, Norwich, NR5 0LG

Director01 December 1998Active
Unit 8, Guardian Road Industrial Estate, Norwich, NR5 8PF

Director30 November 2015Active
Marigolds Mill Lane, Rockland, Attleborough, NR17 1TX

Secretary01 December 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary01 December 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director01 December 1998Active

People with Significant Control

Ms Donna Michelle Andrews
Notified on:01 January 2023
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:4 Springdale Road Brundall, Springdale Road, Norwich, England, NR13 5QZ
Nature of control:
  • Significant influence or control
Mr David Edwards
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Unit 8, Norwich, NR5 8PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Ms Elaine Anne Edwards
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Unit 8, Norwich, NR5 8PF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Officers

Appoint person director company with name date.

Download
2015-12-04Officers

Appoint person director company with name date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.