About

Registered Number: 03834304
Date of Incorporation: 01/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7, 229 Torrington Avenue, Coventry, West Midlands, CV4 9HN

 

Esp Automotive Ltd was founded on 01 September 1999 and are based in West Midlands, it has a status of "Active". The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOK, Melanie Rachel 07 October 1999 15 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH03 - Change of particulars for secretary 06 September 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 14 September 2017
PSC05 - N/A 14 September 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 17 November 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 05 September 2014
AA01 - Change of accounting reference date 18 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2011
CERTNM - Change of name certificate 21 December 2010
CONNOT - N/A 21 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AP01 - Appointment of director 14 July 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 18 August 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 01 October 2007
395 - Particulars of a mortgage or charge 11 April 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 September 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 13 September 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 18 September 2000
395 - Particulars of a mortgage or charge 14 December 1999
225 - Change of Accounting Reference Date 25 November 1999
CERTNM - Change of name certificate 17 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
287 - Change in situation or address of Registered Office 04 November 1999
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 April 2007 Fully Satisfied

N/A

Mortgage debenture 08 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.