ESENT LIMITED
Overview
Company Name | ESENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09468889 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ESENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ESENT LIMITED located?
Registered Office Address | Office 1, Ground Floor Redwood House, Brotherswood Court Almondsbury Business Park BS32 4QW Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ESENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for ESENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | 1 pages | AD03 | ||
Change of details for Mrs Nicola Jane Cheater as a person with significant control on Jul 27, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mrs Nicola Jane Cheater on Jul 27, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Nicola Jane Cheater as a person with significant control on Jun 11, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mrs Nicola Jane Cheater on Jun 11, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 11, 2020 with updates | 4 pages | CS01 | ||
Notification of Nicola Jane Cheater as a person with significant control on Jan 24, 2020 | 2 pages | PSC01 | ||
Cessation of Damien Patrick Mccourt as a person with significant control on Jan 24, 2020 | 1 pages | PSC07 | ||
Change of details for Mr Damien Patrick Mccourt as a person with significant control on May 07, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Appointment of Mrs Nicola Jane Cheater as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Gary Alan Stern as a director on Sep 01, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 25 Clarendon Road Redhill RH1 1QZ to Office 1, Ground Floor Redwood House, Brotherswood Court Almondsbury Business Park Bristol BS32 4QW on Jan 24, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of ESENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHEATER, Nicola Jane | Director | Hurricane Way SS11 8YB Wickford Woodland Place Properties England | England | British | Director | 175189030002 | ||||
STERN, Gary Alan | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | England | British | Director | 160163260002 |
Who are the persons with significant control of ESENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Nicola Jane Cheater | Jan 24, 2020 | Hurricane Way SS11 8YB Wickford Woodland Place Properties England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Damien Patrick Mccourt | Apr 06, 2016 | Market Road SS12 0FD Wickford Second Floor, De Burgh House England | Yes |
Nationality: Irish Country of Residence: Northern Ireland | |||
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