Company NameESB Management Ltd
DirectorEric Stephen Blakey
Company StatusActive - Proposal to Strike off
Company Number09508647
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)
Previous NameErisb Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Eric Stephen Blakey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Wood Lane
Hawarden
Deeside
CH5 3JD
Wales

Location

Registered Address9 Wood Lane
Hawarden
Deeside
CH5 3JD
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

4 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Registered office address changed from 32 Drake Close Aughton Ormskirk Lancashire L39 5QL United Kingdom to 10C Heritage Court, Lower Bridge Street Chester CH1 1rd on 5 April 2017 (1 page)
5 April 2017Director's details changed for Mr Eric Stephen Blakey on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Eric Stephen Blakey on 4 April 2017 (2 pages)
5 April 2017Registered office address changed from 32 Drake Close Aughton Ormskirk Lancashire L39 5QL United Kingdom to 10C Heritage Court, Lower Bridge Street Chester CH1 1rd on 5 April 2017 (1 page)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
7 September 2015Registered office address changed from Tower House Unit 24, Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom to 32 Drake Close Aughton Ormskirk Lancashire L39 5QL on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Tower House Unit 24, Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom to 32 Drake Close Aughton Ormskirk Lancashire L39 5QL on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Tower House Unit 24, Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom to 32 Drake Close Aughton Ormskirk Lancashire L39 5QL on 7 September 2015 (1 page)
27 March 2015Company name changed erisb LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
27 March 2015Company name changed erisb LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 10
(35 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 10
(35 pages)