E.S.T.S. LTD
NORWICH

Hellopages » Norfolk » Norwich » NR5 8PF
Company number 03676959
Status Active
Incorporation Date 1 December 1998
Company Type Private Limited Company
Address UNIT 8, GUARDIAN ROAD INDUSTRIAL ESTATE, NORWICH, NR5 8PF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2 . The most likely internet sites of E.S.T.S. LTD are www.ests.co.uk, and www.e-s-t-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. E S T S Ltd is a Private Limited Company. The company registration number is 03676959. E S T S Ltd has been working since 01 December 1998. The present status of the company is Active. The registered address of E S T S Ltd is Unit 8 Guardian Road Industrial Estate Norwich Nr5 8pf. . EDWARDS, Elaine Anne is a Secretary of the company. ANDREWS, Donna Michelle is a Director of the company. EDWARDS, David is a Director of the company. EDWARDS, Elaine Anne is a Director of the company. THACKER, Martin Gary is a Director of the company. Secretary COOK, Jacqueline Wendy has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
EDWARDS, Elaine Anne
Appointed Date: 01 November 2002

Director
ANDREWS, Donna Michelle
Appointed Date: 30 November 2015
49 years old

Director
EDWARDS, David
Appointed Date: 01 December 1998
80 years old

Director
EDWARDS, Elaine Anne
Appointed Date: 01 December 1998
69 years old

Director
THACKER, Martin Gary
Appointed Date: 30 November 2015
60 years old

Resigned Directors

Secretary
COOK, Jacqueline Wendy
Resigned: 01 November 2002
Appointed Date: 01 December 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 December 1998
Appointed Date: 01 December 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 December 1998
Appointed Date: 01 December 1998

Persons With Significant Control

Mr David Edwards
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Elaine Anne Edwards
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.S.T.S. LTD Events

12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

04 Dec 2015
Appointment of Ms Donna Michelle Andrews as a director on 30 November 2015
04 Dec 2015
Appointment of Mr Martin Gary Thacker as a director on 30 November 2015
...
... and 40 more events
07 Dec 1998
Secretary resigned
07 Dec 1998
Registered office changed on 07/12/98 from: 381 kingsway hove east sussex BN3 4QD
07 Dec 1998
New secretary appointed
07 Dec 1998
New director appointed
01 Dec 1998
Incorporation

E.S.T.S. LTD Charges

4 February 1999
Debenture
Delivered: 13 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…