Warning: file_put_contents(c/602fc762a7c4f9b849d28b8451e4896d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Esw Construction Services Ltd, BS5 0BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESW CONSTRUCTION SERVICES LTD

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

This company is commonly known as Esw Construction Services Ltd. The company was founded 5 years ago and was given the registration number 11761259. The firm's registered office is in BRISTOL. You can find them at Unit A, Berkeley Court Business Park, Bristol, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ESW CONSTRUCTION SERVICES LTD
Company Number:11761259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit A, Berkeley Court Business Park, Bristol, United Kingdom, BS5 0BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Berkeley Court Business Park, Bristol, United Kingdom, BS5 0BX

Director30 January 2021Active
Unit A, Berkeley Court Business Park, Bristol, United Kingdom, BS5 0BX

Director01 February 2021Active
Unit A, Berkeley Court Business Park, Bristol, United Kingdom, BS5 0BX

Director11 January 2019Active

People with Significant Control

Mr Carlo Bonomini
Notified on:30 January 2021
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit A, Berkeley Court Business Park, Bristol, United Kingdom, BS5 0BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Jenkins
Notified on:30 January 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit A, Berkeley Court Business Park, Bristol, United Kingdom, BS5 0BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Bonomini
Notified on:30 January 2021
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit A, Berkeley Court Business Park, Bristol, United Kingdom, BS5 0BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hannah Bonomini
Notified on:11 January 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit A, Berkeley Court Business Park, Bristol, United Kingdom, BS5 0BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-01-30Capital

Capital allotment shares.

Download
2021-01-30Capital

Capital allotment shares.

Download
2021-01-30Capital

Capital allotment shares.

Download
2021-01-30Capital

Capital allotment shares.

Download
2021-01-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.