ESPA INTERNATIONAL (UK) LIMITED
Status | ACTIVE |
Company No. | 02742156 |
Category | Private Limited Company |
Incorporated | 21 Aug 1992 |
Age | 31 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ESPA INTERNATIONAL (UK) LIMITED is an active private limited company with number 02742156. It was incorporated 31 years, 9 months, 13 days ago, on 21 August 1992. The company address is Icon 1 7-9 Sunbank Lane Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 16 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 16 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 16 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 16 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Change person director company with change date
Date: 03 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-31
Officer name: Mr John Andrew Gallemore
Documents
Change person director company with change date
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-31
Officer name: Mr James Patrick Pochin
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ei Spa Holdings (Uk) Limited
Change date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Old address: 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
New address: Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF
Change date: 2022-10-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 10 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 10 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 10 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 12 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 12 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 12 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type full
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Change to a person with significant control
Date: 21 Aug 2020
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ei Spa Holdings (Uk) Limited
Change date: 2018-01-24
Documents
Move registers to sail company with new address
Date: 01 Jul 2020
Category: Address
Type: AD03
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Change sail address company with new address
Date: 26 Jun 2020
Category: Address
Type: AD02
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2020
Action Date: 09 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027421560005
Charge creation date: 2020-03-09
Documents
Change person director company with change date
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-19
Officer name: Mr John Andrew Gallemore
Documents
Change person director company with change date
Date: 19 Dec 2019
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-06
Officer name: Mr John Andrew Gallemore
Documents
Mortgage satisfy charge full
Date: 17 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027421560004
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-20
Officer name: Mr James Patrick Pochin
Documents
Appoint person director company with name date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-20
Officer name: Mr James Patrick Pochin
Documents
Accounts with accounts type full
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Termination director company with name termination date
Date: 11 Jun 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-18
Officer name: Paul Jonathan Gedman
Documents
Accounts with accounts type full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Address
Type: AD01
Old address: Espa House Crosby Way Farnham Surrey GU9 7XX
New address: 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ
Change date: 2018-01-24
Documents
Change account reference date company current shortened
Date: 30 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-12-31
Documents
Accounts with accounts type group
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 27 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2017
Action Date: 11 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027421560004
Charge creation date: 2017-10-11
Documents
Termination director company with name termination date
Date: 19 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-06
Officer name: Richard Weissmann
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Gedman
Appointment date: 2017-09-06
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-06
Officer name: Mr John Gallemore
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Siegel
Termination date: 2017-09-06
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Harmsworth
Termination date: 2017-09-06
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-06
Officer name: Susan Avis Elizabeth Harmsworth
Documents
Termination secretary company with name termination date
Date: 18 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael David Harmsworth
Termination date: 2017-09-06
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Coley James Brenan
Termination date: 2017-09-06
Documents
Cessation of a person with significant control
Date: 18 Sep 2017
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-06
Psc name: Ksl Capital Partners Llc
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Change person director company with change date
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Weissmann
Change date: 2017-03-17
Documents
Change person director company with change date
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Siegel
Change date: 2017-03-17
Documents
Change person director company with change date
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Coley James Brenan
Change date: 2017-03-17
Documents
Statement of companys objects
Date: 16 Jan 2017
Category: Change-of-constitution
Type: CC04
Documents
Mortgage satisfy charge full
Date: 20 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 22 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type group
Date: 21 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type group
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-11
Officer name: Coley James Brenan
Documents
Appoint person director company with name date
Date: 28 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Siegel
Appointment date: 2014-12-11
Documents
Appoint person director company with name date
Date: 28 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-11
Officer name: Richard Weissmann
Documents
Termination director company with name termination date
Date: 28 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carly Louise Range
Termination date: 2014-12-11
Documents
Termination director company with name termination date
Date: 28 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Andrew Harmsworth
Termination date: 2014-12-11
Documents
Termination director company with name termination date
Date: 28 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sayed Shuja Ali
Termination date: 2014-12-11
Documents
Mortgage satisfy charge full
Date: 22 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type group
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 11 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Appoint person director company with name date
Date: 18 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sayed Shuja Ali
Appointment date: 2014-09-10
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Burns Neilson
Termination date: 2014-09-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type group
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-04
Officer name: Michael Burns Neilson
Documents
Accounts with accounts type group
Date: 09 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Appoint person director company with name
Date: 30 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carly Louise Range
Documents
Termination director company with name
Date: 30 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Houda Dabboussi
Documents
Accounts with accounts type group
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Change person director company with change date
Date: 05 Sep 2011
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Houda Dabboussi
Documents
Termination director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandesh Pandhare
Documents
Appoint person director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Burns Neilson
Documents
Accounts with accounts type group
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Termination director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felix Herlihy
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Sandesh Pandhare
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Houda Dabboussi
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Binod Narasimhan
Documents
Termination director company
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Avis Elizabeth Harmsworth
Change date: 2010-05-26
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael David Harmsworth
Change date: 2010-05-26
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Charles Andrew Harmsworth
Documents
Change person secretary company with change date
Date: 26 May 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael David Harmsworth
Change date: 2010-05-26
Documents
Accounts with accounts type full
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Sep 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Some Companies
BERKSHIRE ASSETS (BRENTWOOD) LIMITED
TAIT WALKER, MEDWAY HOUSE FUDAN WAY,STOCKTON-ON-TEES,TS17 6EN
Number: | 10535260 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARKET YARD MEWS,LONDON,SE1 3TQ
Number: | 07967844 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 TRASSEY ROAD,NEWCASTLE,BT33 0QB
Number: | NI646541 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STATION GREEN STATION GREEN,TAUNTON,TA4 3DL
Number: | 04228855 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HIGH STREET,SOUTH NORWOOD,SE25 6EF
Number: | 07900723 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARN 4 YEW TREE FARM,NORTHAMPTON,NN7 4EL
Number: | 11237164 |
Status: | ACTIVE |
Category: | Private Limited Company |