ESR TECHNOLOGY LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
ESR TECHNOLOGY LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
ESR TECHNOLOGY LIMITED was incorporated 18 years ago on 25/05/2005 and has the registered number: 05462871. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ESR TECHNOLOGY LIMITED was incorporated 18 years ago on 25/05/2005 and has the registered number: 05462871. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ESR TECHNOLOGY LIMITED - WARRINGTON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
202 CAVENDISH PLACE
WARRINGTON
WA3 6WU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HACKREMCO (NO. 2277) LIMITED (until 07/09/2005)
HACKREMCO (NO. 2277) LIMITED (until 07/09/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SANDESH GADDU | Secretary | 2016-12-07 | CURRENT | ||
MR RAGHBIR GADDU CHAND | Feb 1959 | British | Director | 2016-12-07 | CURRENT |
DR DONALD ANGUS MACINNES | Apr 1950 | British | Director | 2007-10-24 UNTIL 2010-04-30 | RESIGNED |
MR PATRICK LAWLESS | Dec 1955 | British | Director | 2008-05-22 UNTIL 2010-06-28 | RESIGNED |
KEITH JOHN RUSSELL | Apr 1955 | British | Secretary | 2005-09-08 UNTIL 2005-10-20 | RESIGNED |
PAUL ANTHONY OSBORNE | Oct 1969 | British | Secretary | 2006-02-16 UNTIL 2008-10-21 | RESIGNED |
RALPH NICHOLAS FORSTER | May 1944 | British | Secretary | 2005-10-20 UNTIL 2006-02-16 | RESIGNED |
MRS MARGOT ANNABEL DAY | Secretary | 2011-06-23 UNTIL 2016-12-07 | RESIGNED | ||
MR DAVID WILLIAM WEAVER | May 1949 | British | Director | 2007-08-28 UNTIL 2007-12-02 | RESIGNED |
MR JAMES ROBERT THOMSON | May 1955 | British | Director | 2010-04-20 UNTIL 2011-01-31 | RESIGNED |
MR STEVE SADLER | Feb 1968 | British | Director | 2010-04-20 UNTIL 2011-03-04 | RESIGNED |
KEITH JOHN RUSSELL | Apr 1955 | British | Director | 2005-09-08 UNTIL 2005-10-20 | RESIGNED |
MR GRAHAM MATTHEW REID | Jan 1962 | British | Director | 2011-06-23 UNTIL 2015-06-12 | RESIGNED |
PAUL ANTHONY OSBORNE | Oct 1969 | British | Director | 2006-02-16 UNTIL 2009-08-28 | RESIGNED |
JOHN FRANCIS SIDNEY MILSOM | Oct 1947 | British | Director | 2005-10-07 UNTIL 2006-02-16 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-05-25 UNTIL 2005-09-08 | RESIGNED | ||
DAVID LINDSAY | May 1956 | British | Director | 2005-09-08 UNTIL 2005-10-07 | RESIGNED |
SIMON GRIFFIN | Feb 1959 | British | Director | 2011-02-01 UNTIL 2011-06-23 | RESIGNED |
ANDREW ROBERT KROK PASZKOWSKI | Jun 1956 | British | Director | 2005-10-07 UNTIL 2011-06-23 | RESIGNED |
MR LESLIE GLYN HAMPSON | Jun 1947 | British | Director | 2005-10-07 UNTIL 2007-08-20 | RESIGNED |
RALPH NICHOLAS FORSTER | May 1944 | British | Director | 2005-10-20 UNTIL 2011-06-23 | RESIGNED |
GEOFFREY CHARLES ECKOLD | Aug 1954 | British | Director | 2005-10-07 UNTIL 2008-06-26 | RESIGNED |
MRS ANNE ROSEMARY CLARK | Dec 1964 | British | Director | 2011-06-23 UNTIL 2016-12-07 | RESIGNED |
MR ALAN GEOFFREY BROOKES | Nov 1961 | British | Director | 2015-06-12 UNTIL 2016-12-07 | RESIGNED |
MR SIMON BRADLEY | Sep 1969 | British | Director | 2015-06-12 UNTIL 2016-12-07 | RESIGNED |
JAMESTOWN INVESTMENTS LIMITED | Corporate Secretary | 2008-10-21 UNTIL 2011-06-23 | RESIGNED | ||
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 2005-05-25 UNTIL 2005-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Raghbir Chand | 2016-12-08 | 2/1959 | Coventry | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Esr Technology Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-23 | 31-12-2022 | £1,313,967 Cash £3,388,783 equity |
Esr Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-29 | 31-12-2021 | £1,340,141 Cash £3,254,169 equity |
Esr Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-05 | 31-12-2020 | £866,513 Cash £2,916,103 equity |
Esr Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-15 | 31-12-2019 | £1,081,273 Cash £2,924,676 equity |
ESR Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £600,889 Cash £3,129,389 equity |
ESR Technology Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-10 | 31-12-2017 | £727,008 Cash £2,743,211 equity |