About

Registered Number: NI038277
Date of Incorporation: 31/03/2000 (25 years ago)
Company Status: Active
Registered Address: 11 Farranlester Road, Coleraine, Co L'Derry, BT51 3QR

 

E.S.L. Engineering Ltd was registered on 31 March 2000, it's status is listed as "Active". We do not know the number of employees at E.S.L. Engineering Ltd. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Stephen Gregory 30 August 2010 - 1
LANE, Derek 01 April 2019 - 1
LANE, Lynn Marie 17 April 2006 - 1
SMYTH, Sarah Mary Marilyn 31 March 2000 - 1
ELLIOTT, James Thompson 31 March 2000 01 May 2010 1
NICHOLS, John Brown 28 August 2001 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 31 October 2019
PSC01 - N/A 31 October 2019
PSC01 - N/A 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CS01 - N/A 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
PSC01 - N/A 11 April 2019
AP01 - Appointment of director 11 April 2019
TM02 - Termination of appointment of secretary 11 April 2019
PSC07 - N/A 11 April 2019
MR01 - N/A 19 December 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 02 September 2015
RP04 - N/A 20 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 16 December 2013
RP04 - N/A 21 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 22 October 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AC(NI) - N/A 05 August 2009
371S(NI) - N/A 26 May 2009
AC(NI) - N/A 25 June 2008
371S(NI) - N/A 30 April 2008
AC(NI) - N/A 10 August 2007
371S(NI) - N/A 10 May 2007
AC(NI) - N/A 10 August 2006
371S(NI) - N/A 02 June 2006
296(NI) - N/A 16 May 2006
AC(NI) - N/A 20 July 2005
AC(NI) - N/A 06 October 2004
371S(NI) - N/A 13 August 2004
AC(NI) - N/A 20 May 2003
371S(NI) - N/A 10 April 2003
AC(NI) - N/A 22 August 2002
296(NI) - N/A 08 September 2001
AC(NI) - N/A 05 September 2001
371S(NI) - N/A 01 June 2001
G98-2(NI) - N/A 21 May 2001
NEWINC - New incorporation documents 31 March 2000
G23(NI) - N/A 31 March 2000
G21(NI) - N/A 31 March 2000
MEM(NI) - N/A 31 March 2000
ARTS(NI) - N/A 31 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.