ESR TECHNOLOGY LIMITED
Overview
Company Name | ESR TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05462871 |
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 ESR TECHNOLOGY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ESR TECHNOLOGY LIMITED located?
Registered Office Address | 202 Cavendish Place Birchwood Park, Birchwood WA3 6WU Warrington England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESR TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO. 2277) LIMITED | May 25, 2005 | May 25, 2005 |
What are the latest accounts for ESR TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ESR TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Jul 28, 2026 |
---|---|
Next Confirmation Statement Due | Aug 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2025 |
Overdue | No |
What are the latest filings for ESR TECHNOLOGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Sandesh Gaddu on Jul 22, 2025 | 1 pages | CH03 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 28, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Registration of charge 054628710009, created on Oct 15, 2020 | 24 pages | MR01 | ||
Satisfaction of charge 054628710007 in full | 4 pages | MR04 | ||
Satisfaction of charge 054628710008 in full | 4 pages | MR04 | ||
Confirmation statement made on Jul 28, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jul 28, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Registration of charge 054628710008, created on Aug 01, 2017 | 39 pages | MR01 | ||
Confirmation statement made on Jul 28, 2017 with updates | 5 pages | CS01 | ||
Notification of Raghbir Chand as a person with significant control on Dec 08, 2016 | 2 pages | PSC01 | ||
Registered office address changed from 11 Broadwells Crescent Coventry CV4 8JD England to 202 Cavendish Place Birchwood Park, Birchwood Warrington WA3 6WU on Dec 13, 2016 | 1 pages | AD01 | ||
Appointment of Mr Raghbir Gaddu Chand as a director on Dec 07, 2016 | 2 pages | AP01 | ||
Who are the officers of ESR TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GADDU, Sandesh | Secretary | Birchwood Park Birchwood WA3 6WU Warrington 202 Cavendish Place England | 220402840001 | |||||||||||
CHAND, Raghbir Gaddu | Director | Cavendish Place Birchwood Park, Birchwood WA3 6WU Warrington 202 England | England | British | Director | 97380170001 | ||||||||
DAY, Margot Annabel | Secretary | Broadwells Crescent CV4 8JD Coventry 11 England | 161262620001 | |||||||||||
FORSTER, Ralph Nicholas | Secretary | The Old Rectory Convent Fields EX10 8QR Sidmouth Devon | British | Investment Director | 45829580002 | |||||||||
OSBORNE, Paul Anthony | Secretary | 14 Bentfield Close CH63 8NB Wirral Merseyside | British | Finance Director | 91745910001 | |||||||||
RUSSELL, Keith John | Secretary | Elsfield Crafts End Chilton OX11 0SA Didcot Oxfordshire | British | Company Secretary | 44863460001 | |||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
JAMESTOWN INVESTMENTS LIMITED | Secretary | Felstead Gardens Ferry Street E14 3BS London 4 United Kingdom |
| 135256560001 | ||||||||||
BRADLEY, Simon | Director | Broadwells Crescent CV4 8JD Coventry 11 England | England | British | Company Director | 174472890001 | ||||||||
BROOKES, Alan Geoffrey | Director | Broadwells Crescent CV4 8JD Coventry 11 England | England | British | Company Director | 141385140004 | ||||||||
CLARK, Anne Rosemary | Director | Broadwells Crescent CV4 8JD Coventry 11 England | England | British | Financial Director | 152529010001 | ||||||||
ECKOLD, Geoffrey Charles | Director | Mill Lane OX12 8JS East Hendred 1 Oxfordshire England | British | Engineering Director | 117895140002 | |||||||||
FORSTER, Ralph Nicholas | Director | Cayzer House 30 Buckingham Gate SW1E 6NN London 1st Floor United Kingdom | England | British | Investment Director | 45829580002 | ||||||||
GRIFFIN, Simon | Director | Brook Lane SK9 7RU Alderley Edge 69 Cheshire United Kingdom | United Kingdom | British | General Manager | 157605590001 | ||||||||
HAMPSON, Leslie Glyn | Director | 91 Old Chester Road WA6 9PL Helsby Cheshire | British | Managing Director | 9949720001 | |||||||||
KROK-PASZKOWSKI, Andrew Robert | Director | Cayzer House 30 Buckingham Gate SW1E 6NN London 1st Floor United Kingdom | United Kingdom | British | Engineer | 108535350003 | ||||||||
LAWLESS, Patrick | Director | 24 Eisenhower Drive TN37 7TQ St Leonards On Sea East Sussex | England | British | Ceo | 160351860001 | ||||||||
LINDSAY, David | Director | 92 Sandringham Road WD24 7BE Watford Hertfordshire | British | Group Finance Director | 78093740001 | |||||||||
MACINNES, Donald Angus, Dr | Director | 40 Chiltern Road Culcheth WA3 4LL Warrington Cheshire | United Kingdom | British | Chief Ops Officer | 96013270001 | ||||||||
MILSOM, John Francis Sidney | Director | 32 Girdwood Road SW18 5QS London | Jersey | British | Chartered Accountant | 70108820001 | ||||||||
OSBORNE, Paul Anthony | Director | 14 Bentfield Close CH63 8NB Wirral Merseyside | British | Finance Director | 91745910001 | |||||||||
REID, Graham Matthew, Mr. | Director | 22 Carlisle Place SW1P 1JA London Manning House United Kingdom | United Kingdom | British | Managing Director | 152574120001 | ||||||||
RUSSELL, Keith John | Director | Elsfield Crafts End Chilton OX11 0SA Didcot Oxfordshire | British | Company Secretary | 44863460001 | |||||||||
SADLER, Steve | Director | 410 The Quadrant Birchwood Park WA3 6FW Warrington Whittle House Cheshire United Kingdom | England | British | Chartered Accountant | 206787920001 | ||||||||
THOMSON, James Robert | Director | The Quadrant Birchwood WA3 6FW Warrington 410 United Kingdom | Scotland | British | Engineering Manager | 119475480001 | ||||||||
WEAVER, David William | Director | 41 Kings Gate RH12 1AE Horsham West Sussex | United Kingdom | British | Chief Executive | 119937500001 | ||||||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of ESR TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Raghbir Chand | Dec 08, 2016 | Broadwells Crescent CV4 8JD Coventry 11 England | No |
Nationality: British Country of Residence: England, Uk | |||
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