ESSCO CONTROLS LIMITED
Overview
Company Name | ESSCO CONTROLS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06166936 |
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 ESSCO CONTROLS LIMITED?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ESSCO CONTROLS LIMITED located?
Registered Office Address | Office 2.3 Design Hub Coventry University Technology Park Puma Way CV1 2TT Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESSCO CONTROLS LIMITED?
Company Name | From | Until |
---|---|---|
MC404 LIMITED | Mar 19, 2007 | Mar 19, 2007 |
What are the latest accounts for ESSCO CONTROLS 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 ESSCO CONTROLS LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for ESSCO CONTROLS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Gerhard Van Vuuren on Dec 01, 2020 | 2 pages | CH01 | ||
Change of details for Flowmax Limited as a person with significant control on Jan 21, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on Jan 21, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Carl Philip Coutts-Trotter on Jan 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Graham Joseph Morrell on Jan 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gerhard Van Vuuren on Jan 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Richard James Stammers on Jan 21, 2025 | 2 pages | CH01 | ||
Registration of charge 061669360008, created on Dec 23, 2024 | 11 pages | MR01 | ||
Change of details for Flowmax Limited as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 14, 2024 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Matthew Lowe on Dec 02, 2024 | 2 pages | CH01 | ||
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on Dec 03, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Carl Philip Coutts-Trotter on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Gerhard Van Vuuren on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard James Stammers on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024 | 2 pages | CH01 | ||
Change of details for Flowmax Limited as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on Dec 02, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Carl Philip Coutts-Trotter on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Gerhard Van Vuuren on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard James Stammers on Dec 02, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Director's details changed for Mr Carl Philip Coutts-Trotter on Jul 08, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 14, 2023 with updates | 7 pages | CS01 | ||
Who are the officers of ESSCO CONTROLS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COUTTS-TROTTER, Carl Philip | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | England | British | Director, Board Chairman | 174126750005 | ||||
LOWE, Matthew | Director | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | England | British | Director | 203941420001 | ||||
MORRELL, Graham Joseph | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | England | British | Director | 198181930003 | ||||
STAMMERS, Richard James | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | United Kingdom | British | Director | 99117270001 | ||||
VAN VUUREN, Carel Gerhardus | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | South Africa | South African | Director | 277244690002 | ||||
STAMMERS, Amber Louise | Secretary | Cumnor Hill OX2 9GG Oxford 2 Chawley Park England | British | Accountant | 69623130002 | |||||
STAMMERS, Richard James | Secretary | 6 Drayton Mill Milton Road Drayton OX14 4FD Abingdon Oxfordshire | British | Director | 99117270001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COLE, Michael Stephen | Director | Nelson Industrial Park, Herald Road Hedge End SO30 2JH Southampton Unit 5 England | England | British | Director | 128066690001 | ||||
STAMMERS, Amber Louise | Director | Cumnor Hill OX2 9GG Oxford 2 Chawley Park England | United Kingdom | British | Accountant | 220770170001 | ||||
STAMMERS, Douglas Raymond | Director | Cumnor Hill OX2 9GG Oxford 2 Chawley Park England | United Kingdom | British | Director | 41188300001 | ||||
SWEENEY, Sam Michael | Director | Cumnor Hill OX2 9GG Oxford 2 Chawley Park England | United Kingdom | British | Director | 242662050001 | ||||
TROTT, Matthew Charles | Director | Cumnor Hill OX2 9GG Oxford 2 Chawley Park England | England | British | Director | 268260940001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ESSCO CONTROLS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Flowmax Limited | Dec 02, 2020 | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard James Stammers | Apr 06, 2016 | Cumnor Hill OX2 9GG Oxford 2 Chawley Park England | Yes | ||||||||||
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