ESSCO CONTROLS LIMITED
SOUTHAMPTON MC404 LIMITED

Hellopages » Hampshire » Eastleigh » SO30 2JH

Company number 06166936
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address UNIT 5 NELSON INDUSTRIAL PARK, HERALD ROAD, HEDGE END, SOUTHAMPTON, ENGLAND, SO30 2JH
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Unit 11 Solent Industrial Estate Shamblehurst Lane South, Hedge End Southampton Hampshire SO30 2FX to Unit 5 Nelson Industrial Park, Herald Road Hedge End Southampton SO30 2JH on 16 February 2017; Appointment of Mrs Amber Louise Stammers as a director on 15 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ESSCO CONTROLS LIMITED are www.esscocontrols.co.uk, and www.essco-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to St Denys Rail Station is 3.5 miles; to Swanwick Rail Station is 3.9 miles; to Shawford Rail Station is 6.7 miles; to Fareham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Essco Controls Limited is a Private Limited Company. The company registration number is 06166936. Essco Controls Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Essco Controls Limited is Unit 5 Nelson Industrial Park Herald Road Hedge End Southampton England So30 2jh. . STAMMERS, Amber Louise is a Secretary of the company. COLE, Michael Stephen is a Director of the company. STAMMERS, Amber Louise is a Director of the company. STAMMERS, Douglas Raymond is a Director of the company. STAMMERS, Richard James is a Director of the company. Secretary STAMMERS, Richard James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
STAMMERS, Amber Louise
Appointed Date: 05 June 2009

Director
COLE, Michael Stephen
Appointed Date: 01 February 2008
65 years old

Director
STAMMERS, Amber Louise
Appointed Date: 15 December 2016
51 years old

Director
STAMMERS, Douglas Raymond
Appointed Date: 14 May 2007
82 years old

Director
STAMMERS, Richard James
Appointed Date: 14 May 2007
52 years old

Resigned Directors

Secretary
STAMMERS, Richard James
Resigned: 05 June 2009
Appointed Date: 14 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 2007
Appointed Date: 19 March 2007

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 May 2007
Appointed Date: 19 March 2007

ESSCO CONTROLS LIMITED Events

16 Feb 2017
Registered office address changed from Unit 11 Solent Industrial Estate Shamblehurst Lane South, Hedge End Southampton Hampshire SO30 2FX to Unit 5 Nelson Industrial Park, Herald Road Hedge End Southampton SO30 2JH on 16 February 2017
16 Dec 2016
Appointment of Mrs Amber Louise Stammers as a director on 15 December 2016
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 117.65

29 Jan 2016
Registration of charge 061669360004, created on 26 January 2016
...
... and 44 more events
30 May 2007
New director appointed
30 May 2007
New secretary appointed
30 May 2007
New director appointed
29 May 2007
Company name changed MC404 LIMITED\certificate issued on 29/05/07
19 Mar 2007
Incorporation

ESSCO CONTROLS LIMITED Charges

26 January 2016
Charge code 0616 6936 0004
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 March 2012
Rent deposit deed
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Lisa Collier Martin Douglas Collier
Description: The sum of six thousand pounds plus interest accrued to…
1 July 2010
Debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2009
Rent deposit deed
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: David Douglas Baker and Sheila Ann Baker
Description: The sum of £,250.00 as security for compliance of the…