ESL COMMERCIAL LIMITED
CLWYD EUROPEAN SHEETING (UK) LIMITED

Hellopages » Wrexham » Wrexham » LL13 7AS

Company number 02984719
Status Active
Incorporation Date 31 October 1994
Company Type Private Limited Company
Address 6-8 SALISBURY ROAD, WREXHAM, CLWYD, LL13 7AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of ESL COMMERCIAL LIMITED are www.eslcommercial.co.uk, and www.esl-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Ruabon Rail Station is 4.3 miles; to Cefn-y-Bedd Rail Station is 4.3 miles; to Caergwrle Rail Station is 4.9 miles; to Gobowen Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esl Commercial Limited is a Private Limited Company. The company registration number is 02984719. Esl Commercial Limited has been working since 31 October 1994. The present status of the company is Active. The registered address of Esl Commercial Limited is 6 8 Salisbury Road Wrexham Clwyd Ll13 7as. . GOSS, Susan is a Secretary of the company. GOSS, Garey Stephen is a Director of the company. GOSS, Susan is a Director of the company. Secretary GOSS, Garey Stephen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HAMER, Charles has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOSS, Susan
Appointed Date: 08 February 1999

Director
GOSS, Garey Stephen
Appointed Date: 31 October 1994
62 years old

Director
GOSS, Susan
Appointed Date: 01 September 1999
59 years old

Resigned Directors

Secretary
GOSS, Garey Stephen
Resigned: 08 February 1999
Appointed Date: 31 October 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994
35 years old

Director
HAMER, Charles
Resigned: 30 September 2000
Appointed Date: 31 October 1994
91 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994

Persons With Significant Control

Mr Garey Goss
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ESL COMMERCIAL LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Accounts for a small company made up to 31 December 2015
16 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

02 Sep 2015
Accounts for a small company made up to 31 December 2014
03 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2

...
... and 66 more events
29 Nov 1994
Accounting reference date notified as 31/12

29 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Nov 1994
Director resigned;new director appointed

29 Nov 1994
Registered office changed on 29/11/94 from: 33 crwys road cardiff CF2 4YF

31 Oct 1994
Incorporation

ESL COMMERCIAL LIMITED Charges

30 March 2012
Deed of legal mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at ash road south wrexham t/no CYM383848 all plant and…
30 March 2012
Deed of legal mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Highgate yard bridge street wrexham t/no WA970851 all plant…
30 March 2012
Deed of legal mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings adjoining 21 wellington rd wrexham t/no…
30 March 2012
Deed of legal mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 wellington road wrexham t/no CYM285942 all plant and…
30 March 2012
Deed of legal mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 salisbury road wrexham t/no CYM211604 all plant and…
30 March 2012
Deed of legal mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 bridge street wrexham t/no CYM157757 all plant and…
30 March 2012
Mortgage debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
26 November 2007
Legal charge
Delivered: 7 December 2007
Status: Satisfied on 5 April 2012
Persons entitled: National Westminster Bank PLC
Description: Land at ash road south wrexham industrial estate wrexham.
5 February 2007
Legal charge
Delivered: 20 February 2007
Status: Satisfied on 5 April 2012
Persons entitled: National Westminster Bank PLC
Description: 21 wellington road wrexham. By way of fixed charge the…
26 November 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 5 April 2012
Persons entitled: National Westminster Bank PLC
Description: 8 salisbury road, wrexham. By way of fixed charge the…
4 November 2003
Legal charge
Delivered: 14 November 2003
Status: Satisfied on 5 April 2012
Persons entitled: National Westminster Bank PLC
Description: Plot 48 liberty place block c east village kent st…
11 May 2000
Legal mortgage
Delivered: 13 May 2000
Status: Satisfied on 5 April 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a highgate yard bridge street wrexham. And…