ESBRO BRANDS LTD

Suite 1 Concept House Suite 1 Concept House, Hornchurch, RM11 1XP, Essex, United Kingdom
StatusACTIVE
Company No.11921031
CategoryPrivate Limited Company
Incorporated02 Apr 2019
Age5 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

ESBRO BRANDS LTD is an active private limited company with number 11921031. It was incorporated 5 years, 2 months, 9 days ago, on 02 April 2019. The company address is Suite 1 Concept House Suite 1 Concept House, Hornchurch, RM11 1XP, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-26

Officer name: Mr Stephen David Wilson Brown

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Louisa Brown

Change date: 2024-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen David Wilson Brown

Change date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Wilson Brown

Change date: 2023-01-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen David Wilson Brown

Change date: 2023-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-13

Officer name: Mrs Jacqueline Louisa Brown

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Louisa Brown

Change date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-05

Old address: 3rd Floor 3rd Floor North Street Hornchurch Essex RM11 1RS United Kingdom

New address: Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-26

Officer name: Mrs Jacqueline Louisa Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

New address: 3rd Floor 3rd Floor North Street Hornchurch Essex RM11 1RS

Old address: Bur Ash 105 Wrotham Road Borough Green TN15 8DQ England

Change date: 2021-01-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Stephen David Wilson Brown

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Wilson Brown

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Louisa Brown

Change date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

New address: Bur Ash 105 Wrotham Road Borough Green TN15 8DQ

Old address: Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom

Change date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mrs Jacqueline Louisa Brown

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-12-01

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

New address: Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS

Old address: 33 Cypress Grove Ash Vale Aldershot GU12 5QN England

Documents

View document PDF

Incorporation company

Date: 02 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURBERRY TREASURY LIMITED

HORSEFERRY HOUSE,LONDON,SW1P 2AW

Number:06675641
Status:ACTIVE
Category:Private Limited Company

D J FOX & ASSOCIATES LTD

26 LOWER WOODCOCK STREET,SOMERSET,BA7 7BH

Number:04719691
Status:ACTIVE
Category:Private Limited Company

FIGARO FASHION LIMITED

60 B SHERBORNE STREET,MANCHESTER,M8 8LR

Number:09265247
Status:LIQUIDATION
Category:Private Limited Company

GREENFIELD (ANNAN) LIMITED

GREENFIELD,ANNAN,DG12 5PY

Number:SC364323
Status:ACTIVE
Category:Private Limited Company

MAG ROTHERHAM LIMITED

CARR HOUSE,ROTHERHAM,S61 4QQ

Number:10052865
Status:ACTIVE
Category:Private Limited Company

MARK ANTHONY LOGISTICS LTD.

3 BOSCOMBE GROVE, TRENTHAM,STAFFORDSHIRE,ST4 8YX

Number:05377029
Status:ACTIVE
Category:Private Limited Company

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