About

Registered Number: 01599791
Date of Incorporation: 25/11/1981 (43 years and 4 months ago)
Company Status: Active
Registered Address: 68-74 Holderness Road, Hull, East Yorkshire, HU9 1ED

 

Esp Systex Ltd was founded on 25 November 1981, it's status in the Companies House registry is set to "Active". Esp Systex Ltd has 2 directors listed as Hill, Simon John, Ellis, Robin in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Robin 04 August 1994 08 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HILL, Simon John 11 March 2010 31 May 2016 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2020
AP04 - Appointment of corporate secretary 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 05 May 2017
TM01 - Termination of appointment of director 26 April 2017
AR01 - Annual Return 15 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2016
TM02 - Termination of appointment of secretary 08 July 2016
AP04 - Appointment of corporate secretary 08 July 2016
AP01 - Appointment of director 08 July 2016
MR04 - N/A 15 March 2016
MR04 - N/A 15 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 15 July 2015
MR01 - N/A 12 May 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 22 April 2014
CH01 - Change of particulars for director 17 December 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 29 April 2010
AP03 - Appointment of secretary 25 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
MG01 - Particulars of a mortgage or charge 08 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
363a - Annual Return 28 July 2008
395 - Particulars of a mortgage or charge 08 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 05 June 2006
395 - Particulars of a mortgage or charge 18 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 06 June 2002
287 - Change in situation or address of Registered Office 21 September 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 08 July 1999
287 - Change in situation or address of Registered Office 22 December 1998
AA - Annual Accounts 17 December 1998
RESOLUTIONS - N/A 05 October 1998
RESOLUTIONS - N/A 05 October 1998
RESOLUTIONS - N/A 05 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1998
123 - Notice of increase in nominal capital 05 October 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 25 April 1996
AA - Annual Accounts 25 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1996
363s - Annual Return 17 July 1995
395 - Particulars of a mortgage or charge 16 February 1995
287 - Change in situation or address of Registered Office 13 October 1994
288 - N/A 28 September 1994
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 September 1994
123 - Notice of increase in nominal capital 16 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1994
288 - N/A 28 June 1994
CERTNM - Change of name certificate 27 June 1994
CERTNM - Change of name certificate 27 June 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 08 June 1994
CERTNM - Change of name certificate 02 November 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 24 June 1993
287 - Change in situation or address of Registered Office 12 January 1993
363b - Annual Return 23 July 1992
AA - Annual Accounts 18 June 1992
288 - N/A 12 May 1992
RESOLUTIONS - N/A 25 July 1991
AA - Annual Accounts 25 July 1991
363b - Annual Return 18 June 1991
AA - Annual Accounts 06 July 1990
363 - Annual Return 06 July 1990
AA - Annual Accounts 05 July 1989
363 - Annual Return 05 July 1989
287 - Change in situation or address of Registered Office 28 April 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1988
363 - Annual Return 14 November 1988
288 - N/A 26 August 1988
AA - Annual Accounts 05 July 1988
AA - Annual Accounts 22 December 1987
363 - Annual Return 02 December 1987
363 - Annual Return 09 September 1986
AA - Annual Accounts 12 July 1986
MISC - Miscellaneous document 25 November 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2015 Outstanding

N/A

Debenture containing fixed and floating charges 29 September 2009 Fully Satisfied

N/A

Debenture 07 March 2008 Fully Satisfied

N/A

Debenture 16 November 2005 Fully Satisfied

N/A

Fixed and floating charge 13 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.