UKBizDB.co.uk

EXECUTIVE SERVICE PROVIDER LTD

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

This company is commonly known as Executive Service Provider Ltd. The company was founded 4 years ago and was given the registration number 12050084. The firm's registered office is in SHERINGHAM. You can find them at Chancellor Cottage, 46 Holway Rd, Sheringham, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:EXECUTIVE SERVICE PROVIDER LTD
Company Number:12050084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Chancellor Cottage, 46 Holway Rd, Sheringham, England, NR26 8HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Holway Road, Sheringham, England, NR26 8HR

Secretary20 June 2019Active
46, Holway Raod, Sheringham, England, NR26 8HR

Director20 May 2021Active
46, Holway Raod, Sheringham, England, NR26 8HR

Director13 June 2019Active
46, Holway Raod, Sheringham, England, NR26 8HR

Director20 May 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director26 May 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director13 June 2019Active

People with Significant Control

Mr Gary Colin Slater
Notified on:08 July 2020
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:46, Holway Road, Sheringham, England, NR26 8HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ella Louise Slater
Notified on:13 June 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Colin Slater
Notified on:13 June 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-08-08Gazette

Gazette dissolved compulsory.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Capital

Capital allotment shares.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-03Officers

Change person secretary company with change date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Address

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

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Capital

Capital allotment shares.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Resolution

Resolution.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.