About

Registered Number: 04611637
Date of Incorporation: 09/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Woodford House, 44 North Farm Road, Scunthorpe, North Lincolnshire, DN17 2AY

 

Based in Scunthorpe, North Lincolnshire, Esm Power Ltd was setup in 2002, it has a status of "Active". There are 7 directors listed as Bamford, Roger Roy, Wood, Louise Valerie, Bankwala, Kobad, Dobbs, Gordon, Giles, Stuart, Harlock, Jonathan Stephen, Riley, Christopher Travis for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD, Roger Roy 11 December 2002 - 1
BANKWALA, Kobad 01 September 2007 31 December 2008 1
DOBBS, Gordon 01 January 2017 31 December 2018 1
GILES, Stuart 01 July 2003 31 March 2006 1
HARLOCK, Jonathan Stephen 19 June 2006 31 August 2007 1
RILEY, Christopher Travis 21 July 2006 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Louise Valerie 11 December 2002 10 December 2003 1

Filing History

Document Type Date
AAMD - Amended Accounts 03 January 2020
AA - Annual Accounts 06 December 2019
OC - Order of Court 06 December 2019
CS01 - N/A 03 December 2019
CH01 - Change of particulars for director 17 October 2019
MR01 - N/A 25 June 2019
AP01 - Appointment of director 01 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 05 February 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 11 April 2018
PSC02 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
AA - Annual Accounts 02 February 2018
MR01 - N/A 19 July 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 30 July 2015
TM02 - Termination of appointment of secretary 11 June 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH03 - Change of particulars for secretary 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 29 December 2014
AD01 - Change of registered office address 06 November 2014
MR01 - N/A 19 September 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AA - Annual Accounts 10 July 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 10 December 2013
SH01 - Return of Allotment of shares 30 May 2013
RESOLUTIONS - N/A 20 May 2013
SH06 - Notice of cancellation of shares 20 May 2013
SH03 - Return of purchase of own shares 20 May 2013
AP01 - Appointment of director 22 January 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 02 January 2013
CERTNM - Change of name certificate 01 May 2012
CONNOT - N/A 13 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 10 December 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 11 December 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
363a - Annual Return 11 December 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 06 December 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 13 September 2005
363a - Annual Return 22 December 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
AA - Annual Accounts 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
225 - Change of Accounting Reference Date 06 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2019 Outstanding

N/A

A registered charge 18 July 2017 Outstanding

N/A

A registered charge 10 September 2014 Outstanding

N/A

Legal charge 05 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.