Company number 05492737
Status Active
Incorporation Date 28 June 2005
Company Type Private Limited Company
Address BRICK KILN STREET, OFF CANAL STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 1JJ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of E & S ACCESSORIES LIMITED are www.esaccessories.co.uk, and www.e-s-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. E S Accessories Limited is a Private Limited Company.
The company registration number is 05492737. E S Accessories Limited has been working since 28 June 2005.
The present status of the company is Active. The registered address of E S Accessories Limited is Brick Kiln Street Off Canal Street Brierley Hill West Midlands Dy5 1jj. . HILL, Andrew is a Secretary of the company. ELLIOTT, Leslie Vincent is a Director of the company. HILL, Andrew is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
Current Directors
Resigned Directors
Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 28 June 2005
Appointed Date: 28 June 2005
Nominee Director
MC FORMATIONS LIMITED
Resigned: 28 June 2005
Appointed Date: 28 June 2005
Persons With Significant Control
Mr Andrew Hill
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
E & S ACCESSORIES LIMITED Events
21 Sep 2016
Total exemption small company accounts made up to 30 June 2016
01 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
21 Jul 2016
Confirmation statement made on 5 July 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
...
... and 25 more events
14 Jul 2005
Secretary resigned
14 Jul 2005
New director appointed
14 Jul 2005
New secretary appointed;new director appointed
14 Jul 2005
Registered office changed on 14/07/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
28 Jun 2005
Incorporation