Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESTAKLEEN SYSTEMS LTD
Company Information for

ESTAKLEEN SYSTEMS LTD

2500 Blueprint Portfield Road, PORTFIELD ROAD, Portsmouth, HAMPSHIRE, PO3 5FJ,
Company Registration Number
03893427
Private Limited Company
Active

Company Overview

About Estakleen Systems Ltd
ESTAKLEEN SYSTEMS LTD was founded on 1999-12-13 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Estakleen Systems Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ESTAKLEEN SYSTEMS LTD
 
Legal Registered Office
2500 Blueprint Portfield Road
PORTFIELD ROAD
Portsmouth
HAMPSHIRE
PO3 5FJ
Other companies in BH15
 
Previous Names
CHEMSAFE CONTAINERS LTD19/03/2014
Filing Information
Company Number 03893427
Company ID Number 03893427
Date formed 1999-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-11-30
Return next due 2024-12-14
Type of accounts SMALL
VAT Number /Sales tax ID GB750300088  
Last Datalog update: 2024-04-15 10:09:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESTAKLEEN SYSTEMS LTD

Current Directors
Officer Role Date Appointed
FRANCIS OSBORN
Director 2000-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER OSBORN
Company Secretary 2000-01-17 2018-02-05
CHRISTOPHER OSBORN
Director 2000-09-30 2018-02-05
TURNERS NOMINEES
Company Secretary 1999-12-13 2000-01-17
TURNECTOR LIMITED
Director 1999-12-13 2000-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS OSBORN FOODSAFE CONTAINERS LIMITED Director 2002-11-12 CURRENT 2002-11-12 Dissolved 2017-06-27
FRANCIS OSBORN SOLV WASTE ENVIRONMENTAL LIMITED Director 1991-06-25 CURRENT 1974-10-09 Liquidation
FRANCIS OSBORN INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED Director 1991-01-16 CURRENT 1954-11-05 Voluntary Arrangement

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-05-15SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-27Previous accounting period shortened from 31/12/22 TO 31/07/22
2022-12-19RP04CS01
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-06-22Previous accounting period extended from 30/09/21 TO 31/12/21
2022-06-22Unaudited abridged accounts made up to 2021-12-31
2022-06-22AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-01-20CESSATION OF FRANCIS OSBORN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20APPOINTMENT TERMINATED, DIRECTOR FRANCIS OSBORN
2022-01-20DIRECTOR APPOINTED MR BRIAN JOHN HARPUR
2022-01-20Notification of Grp Solutions Ltd as a person with significant control on 2022-01-12
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM 4 Cedar Park Cobham Road Ferdown Industrial Estate Wimborne Dorset BH21 7SF England
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM 4 Cedar Park Cobham Road Ferdown Industrial Estate Wimborne Dorset BH21 7SF England
2022-01-20PSC02Notification of Grp Solutions Ltd as a person with significant control on 2022-01-12
2022-01-20AP01DIRECTOR APPOINTED MR BRIAN JOHN HARPUR
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS OSBORN
2022-01-20PSC07CESSATION OF FRANCIS OSBORN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-11-03PSC04Change of details for Mr Francis Osborn as a person with significant control on 2019-12-01
2020-11-03CH01Director's details changed for Mr Francis Osborn on 2019-12-01
2020-09-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26PSC07CESSATION OF CHRISTOPHER OSBORN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26PSC04Change of details for Mr Francis Osborn as a person with significant control on 2018-02-05
2018-02-26TM02Termination of appointment of Christopher Osborn on 2018-02-05
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OSBORN
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038934270001
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-01AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS OSBORN / 01/12/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OSBORN / 01/12/2015
2015-12-01CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER OSBORN on 2015-12-01
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-22AR0130/11/14 ANNUAL RETURN FULL LIST
2014-03-19RES15CHANGE OF NAME 11/03/2014
2014-03-19CERTNMCompany name changed chemsafe containers LTD\certificate issued on 19/03/14
2014-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-10AR0130/11/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28AR0130/11/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-30AR0130/11/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-30AR0130/11/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS OSBORN / 19/07/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER OSBORN / 19/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OSBORN / 19/07/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-01AR0130/11/09 FULL LIST
2009-03-25363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 8 NEW FIELDS 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-07363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-18363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-23363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-11363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-13363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2001-12-21363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-05-29123£ NC 100/200 11/05/01
2001-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-29RES04NC INC ALREADY ADJUSTED 11/05/01
2001-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-07225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2001-01-0388(2)RAD 17/01/00-30/09/00 £ SI 1@1
2000-12-28363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-12-28288aNEW DIRECTOR APPOINTED
2000-07-31287REGISTERED OFFICE CHANGED ON 31/07/00 FROM: LYNES HOUSE, 51/53 HIGH STRET RINGWOOD HAMPSHIRE BH24 1AG
2000-03-27225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-25288aNEW SECRETARY APPOINTED
2000-01-25288bDIRECTOR RESIGNED
2000-01-25288bSECRETARY RESIGNED
1999-12-27CERTNMCOMPANY NAME CHANGED KAUCON (UK) LIMITED CERTIFICATE ISSUED ON 29/12/99
1999-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to ESTAKLEEN SYSTEMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESTAKLEEN SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ESTAKLEEN SYSTEMS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESTAKLEEN SYSTEMS LTD

Intangible Assets
Patents
We have not found any records of ESTAKLEEN SYSTEMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ESTAKLEEN SYSTEMS LTD
Trademarks
We have not found any records of ESTAKLEEN SYSTEMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESTAKLEEN SYSTEMS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as ESTAKLEEN SYSTEMS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ESTAKLEEN SYSTEMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESTAKLEEN SYSTEMS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESTAKLEEN SYSTEMS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.