E & S VENTURES LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 8BP

Company number 04497343
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address FARREN COURT THE STREET, COWFOLD, HORSHAM, WEST SUSSEX, RH13 8BP
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Termination of appointment of Janice Stokes as a director on 1 August 2014. The most likely internet sites of E & S VENTURES LIMITED are www.esventures.co.uk, and www.e-s-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Littlehaven Rail Station is 6.4 miles; to Burgess Hill Rail Station is 6.8 miles; to Balcombe Rail Station is 7.4 miles; to Crawley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E S Ventures Limited is a Private Limited Company. The company registration number is 04497343. E S Ventures Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of E S Ventures Limited is Farren Court The Street Cowfold Horsham West Sussex Rh13 8bp. The company`s financial liabilities are £15.08k. It is £3.82k against last year. The cash in hand is £30.39k. It is £-17.33k against last year. And the total assets are £91.34k, which is £-12.45k against last year. STABLES, Peter John is a Director of the company. Secretary EASTAFF, Michael John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director EASTAFF, Catherine has been resigned. Director EASTAFF, Michael John has been resigned. Director HINGLEY, Amanda Jayne has been resigned. Director STABLES, Trudy has been resigned. Director STOKES, Janice has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


e & s ventures Key Finiance

LIABILITIES £15.08k
+33%
CASH £30.39k
-37%
TOTAL ASSETS £91.34k
-12%
All Financial Figures

Current Directors

Director
STABLES, Peter John
Appointed Date: 29 July 2002
81 years old

Resigned Directors

Secretary
EASTAFF, Michael John
Resigned: 27 August 2007
Appointed Date: 29 July 2002

Nominee Secretary
THOMAS, Howard
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Director
EASTAFF, Catherine
Resigned: 06 January 2009
Appointed Date: 29 July 2002
69 years old

Director
EASTAFF, Michael John
Resigned: 27 August 2007
Appointed Date: 29 July 2002
70 years old

Director
HINGLEY, Amanda Jayne
Resigned: 01 August 2014
Appointed Date: 01 August 2014
42 years old

Director
STABLES, Trudy
Resigned: 31 August 2014
Appointed Date: 29 July 2002
76 years old

Director
STOKES, Janice
Resigned: 01 August 2014
Appointed Date: 01 August 2014
69 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 29 July 2002
Appointed Date: 29 July 2002
63 years old

Persons With Significant Control

Mr Peter John Stables
Notified on: 29 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more

E & S VENTURES LIMITED Events

11 Aug 2016
Confirmation statement made on 29 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Mar 2016
Termination of appointment of Janice Stokes as a director on 1 August 2014
10 Mar 2016
Termination of appointment of Amanda Jayne Hingley as a director on 1 August 2014
25 Feb 2016
Appointment of Mrs Janice Stokes as a director on 1 August 2014
...
... and 42 more events
29 Aug 2002
Director resigned
29 Aug 2002
Secretary resigned
29 Aug 2002
New secretary appointed;new director appointed
29 Aug 2002
New director appointed
29 Jul 2002
Incorporation

E & S VENTURES LIMITED Charges

15 November 2002
Debenture
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…