About

Registered Number: 02881799
Date of Incorporation: 17/12/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Durham House, Wyvern Business Park, Stanier Way Derby, Derbyshire, DE21 6BF

 

Founded in 1993, Esker Ltd has its registered office in Stanier Way Derby in Derbyshire, it has a status of "Active". The company has 6 directors listed as Berard, Jean-michael, Nicholas, Alistair, Bashrat, Din, Elkington, James, Borrits, Benoit Michel Andre, Hawksley, Lee Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERARD, Jean-Michael 01 April 2001 - 1
NICHOLAS, Alistair 15 January 2015 - 1
BORRITS, Benoit Michel Andre 22 December 1993 01 April 2001 1
HAWKSLEY, Lee Paul 22 December 1993 30 June 1997 1
Secretary Name Appointed Resigned Total Appointments
BASHRAT, Din 14 October 1997 30 September 2006 1
ELKINGTON, James 08 January 2007 29 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
MR04 - N/A 09 June 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 13 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2015
AA - Annual Accounts 12 May 2015
MR01 - N/A 08 April 2015
AP01 - Appointment of director 28 January 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 24 January 2011
TM02 - Termination of appointment of secretary 29 October 2010
AA - Annual Accounts 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 03 June 2007
363s - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 11 January 2004
287 - Change in situation or address of Registered Office 01 October 2003
AA - Annual Accounts 12 July 2003
395 - Particulars of a mortgage or charge 20 June 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 28 September 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
363a - Annual Return 24 April 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 24 March 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 31 March 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1995
363s - Annual Return 27 February 1995
RESOLUTIONS - N/A 24 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1994
CERTNM - Change of name certificate 20 January 1994
CERTNM - Change of name certificate 20 January 1994
287 - Change in situation or address of Registered Office 07 January 1994
288 - N/A 07 January 1994
NEWINC - New incorporation documents 17 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Fully Satisfied

N/A

Rent deposit deed 13 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.