Background WavePink WaveYellow Wave

E.S.C. (EUROPE) LIMITED (04241741)

E.S.C. (EUROPE) LIMITED (04241741) is an active UK company. incorporated on 27 June 2001. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). E.S.C. (EUROPE) LIMITED has been registered for 24 years. Current directors include KIMBERLEY, Peter Stuart.

Company Number
04241741
Status
active
Type
ltd
Incorporated
27 June 2001
Age
24 years
Address
35 Tameside Drive, Birmingham, B35 7AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
KIMBERLEY, Peter Stuart
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.S.C. (EUROPE) LIMITED

E.S.C. (EUROPE) LIMITED is an active company incorporated on 27 June 2001 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). E.S.C. (EUROPE) LIMITED was registered 24 years ago.(SIC: 47640)

Status

active

Active since 24 years ago

Company No

04241741

LTD Company

Age

24 Years

Incorporated 27 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

35 Tameside Drive Castle Bromwich Birmingham, B35 7AG,

Previous Addresses

820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 27 June 2001To: 2 September 2015
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Feb 16
Director Left
Aug 20
Director Left
May 22
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KAUR, Gurvinder

Active
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 31 Jul 2024

KIMBERLEY, Peter Stuart

Active
Tameside Drive, BirminghamB35 7AG
Born August 1970
Director
Appointed 10 Dec 2024

FAGG, Mark Charles

Resigned
Stafford Park, SudburyCO10 7HX
Secretary
Appointed 29 Jun 2001
Resigned 01 Sept 2015

ROCK, David Steven

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 01 Jan 2021
Resigned 31 Jul 2024

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 01 Sept 2015
Resigned 01 Jan 2021

FOREMOST FORMATIONS COMPANY SERVICES LIMITED

Resigned
Anglia House, ColchesterCO1 1SB
Corporate secretary
Appointed 27 Jun 2001
Resigned 29 Jun 2001

BLACK, David

Resigned
Anglia House North Station Road, ColchesterCO1 1SB
Born June 1957
Director
Appointed 27 Jun 2001
Resigned 29 Jun 2001

FAGG, Jonathan Edward

Resigned
Stafford Park, SudburyCO10 7HX
Born August 1970
Director
Appointed 29 Jun 2001
Resigned 04 Jan 2016

FAGG, Mark Charles

Resigned
Stafford Park, SudburyCO10 7HX
Born September 1966
Director
Appointed 29 Jun 2001
Resigned 04 Jan 2016

GRANT, Stephen James

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1960
Director
Appointed 01 Sept 2015
Resigned 31 Jul 2020

RATCLIFFE, Philip

Resigned
Tameside Drive, BirminghamB35 7AG
Born August 1962
Director
Appointed 01 Sept 2015
Resigned 31 Jan 2025

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Born April 1974
Director
Appointed 01 Sept 2015
Resigned 06 May 2022
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Resolution
16 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
8 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Legacy
22 September 2012
MG01MG01
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
14 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
5 March 2007
287Change of Registered Office
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
23 August 2001
88(2)R88(2)R
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Incorporation Company
27 June 2001
NEWINCIncorporation