This company is commonly known as Ets Lindgren Limited. The company was founded 57 years ago and was given the registration number 00895272. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | ETS LINDGREN LIMITED |
---|---|---|
Company Number | : | 00895272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1967 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 01 March 2006 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 23 December 2015 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 23 December 2015 | Active |
37 Aylward Gardens, Chesham, HP5 2QY | Secretary | 01 June 1992 | Active |
16 Dealtry Road, Putney, SW15 6NL | Secretary | 16 October 2000 | Active |
8 Crowland Road, Stopsley, Luton, LU2 8EH | Secretary | 07 March 2002 | Active |
45 Arden Road, Finchley, London, N3 3AD | Secretary | - | Active |
Wallbergstr 7, 82024 Taufkirkchen, Taufkirchen, Germany, | Director | 18 May 2012 | Active |
37 Aylward Gardens, Chesham, HP5 2QY | Director | 28 June 1993 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 09 December 2002 | Active |
Flaxmans, Bradfield St Clare, Bury St Edmunds, IP30 0ED | Director | 17 August 1994 | Active |
Flaxmans, Bradfield St Clare, Bury St Edmunds, IP30 0ED | Director | 01 June 1999 | Active |
6n312 Glendale Road, Medinah, Usa, 60157 | Director | 17 August 1994 | Active |
1449 Shadwell Circle, Heathrow, Usa, FOREIGN | Director | 01 January 1992 | Active |
2 Elmhurst Gardens, Shillington, Hitchin, SG5 3NE | Director | 22 December 1995 | Active |
Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP | Director | 28 September 2012 | Active |
514 Hollow Tree Ridge Road, Darien, Usa, FOREIGN | Director | - | Active |
8 Crowland Road, Stopsley, Luton, LU2 8EH | Director | 12 November 2002 | Active |
Dormy House Penwood End, Hook Heath, Woking, GU22 0JU | Director | - | Active |
Marston 6 Walsworth Road, Hitchin, SG4 9SP | Director | 27 May 1997 | Active |
713 Green Castle Ct, West Dundee, Usa, | Director | 17 August 1994 | Active |
3 Astonbury Manor, Aston, Stevenage, SG2 7EH | Director | 09 August 2000 | Active |
60 Manton Road, Hitchin, SG4 9NP | Director | 26 January 2001 | Active |
45 Arden Road, Finchley, London, N3 3AD | Director | - | Active |
134 Valley Road, Webster Groves, America, FOREIGN | Director | 11 January 2000 | Active |
3327 Lake Shore Drive, Orlando, Usa, FOREIGN | Director | - | Active |
Vuorenmaantie 86, Sakyla, Finland, | Director | 24 April 2003 | Active |
Esco Uk Holding Company I Ltd | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Esco Technologies Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 9900a, Clayton Road, St Louis, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-05-26 | Accounts | Accounts with accounts type small. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type small. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-08 | Accounts | Accounts with accounts type small. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type small. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type small. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-04 | Capital | Capital allotment shares. | Download |
2017-05-11 | Accounts | Accounts with accounts type small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type small. | Download |
2016-05-03 | Address | Change registered office address company with date old address new address. | Download |
2016-01-05 | Officers | Appoint person director company with name date. | Download |
2016-01-04 | Officers | Appoint person director company with name date. | Download |
2016-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.