ESTS (GB) LIMITED
Overview
| Company Name | ESTS (GB) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04589766 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESTS (GB) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ESTS (GB) LIMITED located?
| Registered Office Address | 7 Low March Industrial Estate Low March NN11 4SD Daventry Northants United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ESTS (GB) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ESTS (GB) LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for ESTS (GB) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Director's details changed for David Kenneth Hawtin on Feb 10, 2023 | 2 pages | CH01 | ||
Change of details for David Kenneth Hawtin as a person with significant control on Feb 10, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Colin Hartop on Dec 11, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Registered office address changed from , Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE to 7 Low March Industrial Estate Low March Daventry Northants NN11 4SD on May 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Termination of appointment of Gary James Hood as a director on Aug 10, 2020 | 1 pages | TM01 | ||
Director's details changed for Colin Hartop on Dec 12, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Gary James Hood on Dec 12, 2019 | 2 pages | CH01 | ||
Director's details changed for David Kenneth Hawtin on Dec 12, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Director's details changed for David Kenneth Hawtin on Jan 29, 2019 | 2 pages | CH01 | ||
Change of details for David Kenneth Hawtin as a person with significant control on Jan 29, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 12, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of ESTS (GB) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAWTIN, Kay | Secretary | Low March NN11 4SD Daventry 7 Low March Industrial Estate Northants United Kingdom | British | 119698920001 | ||||||
| HARTOP, Colin | Director | Low March NN11 4SD Daventry 7 Low March Industrial Estate Northants United Kingdom | United Kingdom | British | 166396780004 | |||||
| HAWTIN, David Kenneth | Director | Low March NN11 4SD Daventry 7 Low March Industrial Estate Northants United Kingdom | United Kingdom | British | 96430710003 | |||||
| HOWELL, Nicholas James | Director | Low March NN11 4SD Daventry 7 Low March Industrial Estate Northants United Kingdom | United Kingdom | British | 86585340002 | |||||
| BURTON, Caroline | Secretary | 1 Rosemount Drive NN15 6EU Kettering Northamptonshire | British | 86585410003 | ||||||
| HEYWOOD, Carole Anne | Secretary | 5 Tainty Close NN9 5HT Finedon Northamptonshire | British | 112314440001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| HEYWOOD, Peter | Director | Otter's Holt 5 Tainty Close NN9 5HT Finedon Northamptonshire | British | 96430630001 | ||||||
| HOOD, Gary James | Director | Penrose House, 67 Hightown Road Banbury OX16 9BE Oxfordshire | United Kingdom | British | 166396770002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ESTS (GB) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Nicholas James Howell | Apr 06, 2016 | Low March NN11 4SD Daventry 7 Low March Industrial Estate Northants United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| David Kenneth Hawtin | Apr 06, 2016 | Low March NN11 4SD Daventry 7 Low March Industrial Estate Northants United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0