UKBizDB.co.uk

ESU REALISATIONS LIMITED

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

This company is commonly known as Esu Realisations Limited. The company was founded 40 years ago and was given the registration number 01734592. The firm's registered office is in NEWTON ABBOT. You can find them at Lameys, One, Newton Abbot, Devon. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ESU REALISATIONS LIMITED
Company Number:01734592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 June 1983
End of financial year:25 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal
  • 25300 - Manufacture of steam generators, except central heating hot water boilers
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Lameys, One, Newton Abbot, Devon, TQ12 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Water Street, Margam, Port Talbot, Wales, SA13 2PA

Director21 May 2004Active
68 Wimmerfield Avenue, Killay, Swansea, SA2 7DA

Secretary-Active
Unit House, Elba Business Park, Elba Crescent, Swansea, SA1 8QE

Secretary16 December 2011Active
17 Cae Melyn, Morriston, Swansea, SA6 6FP

Secretary31 July 2004Active
21 White Gates, Mayals, Swansea, SA3 5HW

Director-Active
24 Amberley Drive, Langland, Swansea, SA3 4PJ

Director-Active
2 Millands Close, Newton, Swansea, SA3 4SE

Director-Active
Unit House, Elba Business Park, Elba Crescent, Swansea, SA1 8QE

Director16 December 2011Active
Bro Dyfi, 96 Boverton Road, Llantwit Major, Wales, CF61 1YA

Director25 June 2004Active
17 Cae Melyn, Morriston, Swansea, SA6 6FP

Director01 January 2007Active
Unit House, Elba Business Park, Elba Crescent, Swansea, SA1 8QE

Director01 July 2011Active
8 Plas Y Fforest, Pontardulais, Swansea, SA4 1TG

Director-Active
Slade Cottage, Higher Lane Langland, Swansea, SA3 4NS

Director-Active

People with Significant Control

Mr William Frank Ledwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:One, Courtenay Park, Newton Abbot, TQ12 2HD
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-11Gazette

Gazette dissolved liquidation.

Download
2021-11-11Insolvency

Liquidation in administration move to dissolution.

Download
2021-09-29Insolvency

Liquidation in administration extension of period.

Download
2021-09-28Insolvency

Liquidation in administration progress report.

Download
2021-03-31Insolvency

Liquidation in administration progress report.

Download
2020-09-28Insolvency

Liquidation in administration progress report.

Download
2020-03-30Insolvency

Liquidation in administration progress report.

Download
2019-09-26Insolvency

Liquidation in administration progress report.

Download
2019-09-04Insolvency

Liquidation in administration extension of period.

Download
2019-04-04Insolvency

Liquidation in administration progress report.

Download
2018-10-03Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-09-11Insolvency

Liquidation in administration proposals.

Download
2018-09-10Address

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

Download
2018-09-06Insolvency

Liquidation in administration appointment of administrator.

Download
2018-08-23Resolution

Resolution.

Download
2018-08-23Change of name

Change of name notice.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2017-09-15Officers

Termination secretary company with name termination date.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.