ESSCO CONTROLS LIMITED

Register to unlock more data on OkredoRegister

ESSCO CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06166936

Incorporation date

19/03/2007

Size

Small

Contacts

Registered address

Registered address

Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon03/02/2026
Purchase of own shares.
dot icon14/01/2026
Cancellation of shares. Statement of capital on 2025-12-23
dot icon09/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon21/11/2025
Director's details changed for Mr Richard James Stammers on 2023-03-01
dot icon14/11/2025
Termination of appointment of Matthew Lowe as a director on 2025-11-11
dot icon05/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/08/2025
Appointment of Ms Lucy Katherine Cubitt as a director on 2025-08-18
dot icon09/07/2025
Director's details changed for Mr Carl Philip Coutts-Trotter on 2025-04-01
dot icon22/04/2025
Director's details changed for Mr Gerhard Van Vuuren on 2020-12-01
dot icon21/01/2025
Director's details changed for Mr Richard James Stammers on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Gerhard Van Vuuren on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Graham Joseph Morrell on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Carl Philip Coutts-Trotter on 2025-01-21
dot icon21/01/2025
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 2025-01-21
dot icon21/01/2025
Change of details for Flowmax Limited as a person with significant control on 2025-01-21
dot icon02/01/2025
Registration of charge 061669360008, created on 2024-12-23
dot icon04/12/2024
Change of details for Flowmax Limited as a person with significant control on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Graham Joseph Morrell on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Richard James Stammers on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Gerhard Van Vuuren on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Carl Philip Coutts-Trotter on 2024-12-02
dot icon03/12/2024
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Matthew Lowe on 2024-12-02
dot icon03/12/2024
Confirmation statement made on 2024-11-14 with updates
dot icon02/12/2024
Director's details changed for Mr Richard James Stammers on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Gerhard Van Vuuren on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Carl Philip Coutts-Trotter on 2024-12-02
dot icon02/12/2024
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02
dot icon02/12/2024
Change of details for Flowmax Limited as a person with significant control on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Graham Joseph Morrell on 2024-12-02
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/07/2024
Director's details changed for Mr Carl Philip Coutts-Trotter on 2024-07-08
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon15/09/2023
Accounts for a small company made up to 2022-12-31
dot icon17/07/2023
Director's details changed for Mr Carl Philip Coutts-Trotter on 2023-06-01
dot icon17/07/2023
Director's details changed for Mr Graham Joseph Morrell on 2023-06-01
dot icon29/06/2023
Termination of appointment of Sam Michael Sweeney as a director on 2023-06-28
dot icon18/01/2023
Change of share class name or designation
dot icon18/01/2023
Particulars of variation of rights attached to shares
dot icon15/01/2023
Termination of appointment of Matthew Charles Trott as a director on 2023-01-14
dot icon26/10/2022
Confirmation statement made on 2022-10-20 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.34M
-
0.00
90.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/03/2007 - 14/05/2007
99600
Coutts-Trotter, Carl Philip
Director
01/12/2020 - Present
2
INSTANT COMPANIES LIMITED
Nominee Director
19/03/2007 - 14/05/2007
43699
Stammers, Douglas Raymond
Director
14/05/2007 - 01/12/2020
2
Cole, Michael Stephen
Director
01/02/2008 - 01/09/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESSCO CONTROLS LIMITED

ESSCO CONTROLS LIMITED is an(a) Active company incorporated on 19/03/2007 with the registered office located at Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESSCO CONTROLS LIMITED?

toggle

ESSCO CONTROLS LIMITED is currently Active. It was registered on 19/03/2007 .

Where is ESSCO CONTROLS LIMITED located?

toggle

ESSCO CONTROLS LIMITED is registered at Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TT.

What does ESSCO CONTROLS LIMITED do?

toggle

ESSCO CONTROLS LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for ESSCO CONTROLS LIMITED?

toggle

The latest filing was on 03/02/2026: Purchase of own shares..