About

Registered Number: 09752439
Date of Incorporation: 27/08/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: Twenty, Kingston Road, Staines-Upon-Thames, TW18 4LG,

 

Essci Ltd was registered on 27 August 2015 and are based in Staines-Upon-Thames, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, Paul John Patrick Paul 10 December 2015 - 1
KELLY, John Joseph 10 December 2015 - 1
KENNEDY, Michael 10 December 2015 - 1
SLOAN, William Alexander 10 December 2015 23 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
SH01 - Return of Allotment of shares 27 December 2019
AA - Annual Accounts 13 October 2019
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 04 June 2019
CH01 - Change of particulars for director 04 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 31 August 2018
AD01 - Change of registered office address 09 May 2018
AA01 - Change of accounting reference date 13 September 2017
CS01 - N/A 11 September 2017
SH08 - Notice of name or other designation of class of shares 31 July 2017
RESOLUTIONS - N/A 24 July 2017
MR04 - N/A 18 July 2017
AP01 - Appointment of director 17 July 2017
PSC02 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
AA - Annual Accounts 10 March 2017
AA - Annual Accounts 06 March 2017
RESOLUTIONS - N/A 03 March 2017
RESOLUTIONS - N/A 20 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
AA01 - Change of accounting reference date 27 September 2016
CS01 - N/A 20 September 2016
RESOLUTIONS - N/A 26 February 2016
SH01 - Return of Allotment of shares 26 February 2016
AA01 - Change of accounting reference date 12 February 2016
RESOLUTIONS - N/A 22 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 December 2015
SH01 - Return of Allotment of shares 22 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 14 October 2015
AP01 - Appointment of director 24 September 2015
AD01 - Change of registered office address 23 September 2015
CERTNM - Change of name certificate 22 September 2015
AD01 - Change of registered office address 08 September 2015
AD01 - Change of registered office address 07 September 2015
AD01 - Change of registered office address 07 September 2015
AP01 - Appointment of director 07 September 2015
MR01 - N/A 29 August 2015
NEWINC - New incorporation documents 27 August 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.