Company Information for ESPRIT IT LIMITED
7 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ESPRIT IT LIMITED | |
Legal Registered Office | |
7 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH Other companies in SS1 | |
Company Number | 05152677 | |
---|---|---|
Company ID Number | 05152677 | |
Date formed | 2004-06-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-09 08:07:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ESPRIT IT TECHNOLOGIES INC | 112 THURMAN HOLT RD HUTTO TX 78634 | Active | Company formed on the 2021-11-12 |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM WYBOURN |
||
JOHN WILLIAM WYBOURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE MARTINE WYBOURN |
Director | ||
URSULA MARY HARRISON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERT BROWNING SETTLEMENT (INCORPORATED) | Director | 2006-10-11 | CURRENT | 1903-01-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/05/19 TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
PSC07 | CESSATION OF JOANNE ODETTE GARSIDE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr John William Wybourn as a person with significant control on 2019-04-01 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/18 FROM 1 Nelson Street Southend on Sea Essex SS1 1EG | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ODETTE GARSIDE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MARTINE WYBOURN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM WYBOURN | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 06/04/16 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE WYBOURN | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM WYBOURN | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 FULL LIST | |
AR01 | 22/06/09 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DENISE WYBOURN / 20/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DENISE GARSIDE / 17/10/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 14/06/04--------- £ SI 90@1=90 £ IC 10/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-05-31 | £ 23,487 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 21,653 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ESPRIT IT LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 8,045 |
Cash Bank In Hand | 2012-05-31 | £ 4,889 |
Current Assets | 2013-05-31 | £ 17,983 |
Current Assets | 2012-05-31 | £ 18,031 |
Debtors | 2013-05-31 | £ 9,938 |
Debtors | 2012-05-31 | £ 13,142 |
Debtors | 2011-05-31 | £ 2,663 |
Shareholder Funds | 2013-05-31 | £ 1,281 |
Shareholder Funds | 2012-05-31 | £ 0 |
Tangible Fixed Assets | 2013-05-31 | £ 6,785 |
Tangible Fixed Assets | 2012-05-31 | £ 3,836 |
Tangible Fixed Assets | 2011-05-31 | £ 2,330 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ESPRIT IT LIMITED are:
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. |