ESCO (BRIGHTON) LTD

26 New Street, Worthing, BN11 3BT, England
StatusACTIVE
Company No.09366422
CategoryPrivate Limited Company
Incorporated23 Dec 2014
Age9 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution07 Jun 2016
Years7 years, 11 months, 14 days

SUMMARY

ESCO (BRIGHTON) LTD is an active private limited company with number 09366422. It was incorporated 9 years, 4 months, 29 days ago, on 23 December 2014 and it was dissolved 7 years, 11 months, 14 days ago, on 07 June 2016. The company address is 26 New Street, Worthing, BN11 3BT, England.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Julian Symons

Change date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 26 May 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Esin Symons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2022

Action Date: 01 Jan 2022

Category: Address

Type: AD01

New address: 26 New Street Worthing BN11 3BT

Change date: 2022-01-01

Old address: 2 Little Pembrokes Downview Road Worthing BN11 4NL England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Julian Symons

Change date: 2018-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-31

Charge number: 093664220001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-20

Officer name: Ms Esin Symons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Old address: 2 Pembroke Gardens Hove BN3 5DY England

New address: 2 Little Pembrokes Downview Road Worthing BN11 4NL

Change date: 2018-12-03

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Esin Symons

Change date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Esin Symons

Appointment date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

New address: 2 Pembroke Gardens Hove BN3 5DY

Old address: 2 Little Pembrokes, Downview Road Worthing BN11 4NL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: 5 Dyke Road Drive Brighton BN1 6AJ

New address: 2 Little Pembrokes, Downview Road Worthing BN11 4NL

Change date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-09

Officer name: Esin Symons

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Julian Symons

Change date: 2016-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

New address: 5 Dyke Road Drive Brighton BN1 6AJ

Old address: 4 Acre Gardens Boundary Road Worthing West Sussex BN11 4LN England

Change date: 2016-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Administrative restoration company

Date: 11 Aug 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRIG-NA-CULE MANAGEMENT SERVICES COMPANY LIMITED

APARTMENT NUMBER 20 CARRIG-NA-CULE,PORTSTEWART,BT55 7AD

Number:NI048299
Status:ACTIVE
Category:Private Limited Company

D NESS LIMITED

THE COTTAGE,ABERDEEN,AB11 7UW

Number:SC383785
Status:ACTIVE
Category:Private Limited Company

DAVID PINDER WEALTH MANAGEMENT LIMITED

21 VALERIAN WAY,NOTTINGHAM,NG13 8UR

Number:08768851
Status:ACTIVE
Category:Private Limited Company

DIVINE HANDS RESOURCING UK LTD

14 HOWLEY WALK,BATLEY,WF17 6PN

Number:11665672
Status:ACTIVE
Category:Private Limited Company

M&AC INTERNATIONAL LIMITED

144 CHAPLIN ROAD,WEMBLEY,HA0 4UT

Number:11015249
Status:ACTIVE
Category:Private Limited Company
Number:06515958
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source