ESS HOLDINGS (SWINDON) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 7SW

Company number 05506275
Status Active
Incorporation Date 12 July 2005
Company Type Private Limited Company
Address UNIT 16 WESTMEAD DRIVE, WESTLEA, SWINDON, SN5 7SW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 100 . The most likely internet sites of ESS HOLDINGS (SWINDON) LIMITED are www.essholdingsswindon.co.uk, and www.ess-holdings-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Ess Holdings Swindon Limited is a Private Limited Company. The company registration number is 05506275. Ess Holdings Swindon Limited has been working since 12 July 2005. The present status of the company is Active. The registered address of Ess Holdings Swindon Limited is Unit 16 Westmead Drive Westlea Swindon Sn5 7sw. The company`s financial liabilities are £79.88k. It is £30.35k against last year. And the total assets are £10.22k, which is £10.21k against last year. LOOKER, Ian Anthony is a Secretary of the company. LOOKER, Anthony John is a Director of the company. LOOKER, Ian Anthony is a Director of the company. LOOKER, Margaret Elizabeth is a Director of the company. SCUTTS, Dale Ivor is a Director of the company. Secretary CHIDWICK, Barbara Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


ess holdings (swindon) Key Finiance

LIABILITIES £79.88k
+61%
CASH n/a
TOTAL ASSETS £10.22k
+92781%
All Financial Figures

Current Directors

Secretary
LOOKER, Ian Anthony
Appointed Date: 10 July 2008

Director
LOOKER, Anthony John
Appointed Date: 12 July 2005
82 years old

Director
LOOKER, Ian Anthony
Appointed Date: 12 July 2005
53 years old

Director
LOOKER, Margaret Elizabeth
Appointed Date: 12 July 2005
80 years old

Director
SCUTTS, Dale Ivor
Appointed Date: 12 July 2005
62 years old

Resigned Directors

Secretary
CHIDWICK, Barbara Ann
Resigned: 15 November 2007
Appointed Date: 12 July 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 July 2005
Appointed Date: 12 July 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 July 2005
Appointed Date: 12 July 2005

Persons With Significant Control

Mr Anthony John Looker
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Anthony Looker
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dale Ivor Scutts
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESS HOLDINGS (SWINDON) LIMITED Events

27 Jul 2016
Confirmation statement made on 12 July 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
31 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100

...
... and 35 more events
27 Jul 2005
New director appointed
27 Jul 2005
New director appointed
27 Jul 2005
Secretary resigned
27 Jul 2005
Director resigned
12 Jul 2005
Incorporation

ESS HOLDINGS (SWINDON) LIMITED Charges

21 September 2011
Guarantee & debenture
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit E15 star west westmead industrial…
3 March 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit B5 star west westmead industrial…
3 March 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 385 cricklade road swindon wiltshire.