About

Registered Number: 08993177
Date of Incorporation: 11/04/2014 (10 years ago)
Company Status: Active
Registered Address: 2 South View, Collingham, Wetherby, LS22 5DF,

 

Based in Wetherby, Essence International Search Ltd was registered on 11 April 2014, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The company has 3 directors listed as Thompson, Peter, Harris, Dean, Mchale, Niall Terence at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Peter 01 May 2018 - 1
HARRIS, Dean 12 September 2014 26 October 2015 1
MCHALE, Niall Terence 11 April 2014 01 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 02 July 2018
PSC01 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
PSC09 - N/A 11 June 2018
CH01 - Change of particulars for director 08 June 2018
AD01 - Change of registered office address 08 June 2018
AA - Annual Accounts 25 May 2018
TM01 - Termination of appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
RESOLUTIONS - N/A 17 May 2018
CONNOT - N/A 17 May 2018
AA01 - Change of accounting reference date 28 March 2018
CS01 - N/A 19 December 2017
PSC02 - N/A 19 December 2017
PSC01 - N/A 19 December 2017
AD01 - Change of registered office address 25 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 15 December 2016
RESOLUTIONS - N/A 19 May 2016
CONNOT - N/A 19 May 2016
CERTNM - Change of name certificate 05 May 2016
CONNOT - N/A 05 May 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 07 January 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 11 November 2015
AR01 - Annual Return 10 November 2015
SH01 - Return of Allotment of shares 19 September 2014
AP01 - Appointment of director 19 September 2014
MR01 - N/A 19 September 2014
SH01 - Return of Allotment of shares 16 September 2014
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 16 June 2014
NEWINC - New incorporation documents 11 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.