About

Registered Number: 05746086
Date of Incorporation: 16/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ,

 

Based in West Midlands, Esm Holdings Ltd was setup in 2006, it's status is listed as "Active". We don't know the number of employees at this organisation. This organisation has one director listed as Bennett, Clair Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, Clair Louise 05 June 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 March 2020
PSC07 - N/A 18 March 2020
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 06 June 2019
AP03 - Appointment of secretary 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 18 March 2019
CH01 - Change of particulars for director 18 March 2019
CH03 - Change of particulars for secretary 18 March 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 19 March 2018
CH01 - Change of particulars for director 19 March 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 28 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 06 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
395 - Particulars of a mortgage or charge 04 May 2006
225 - Change of Accounting Reference Date 31 March 2006
NEWINC - New incorporation documents 16 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.