General information

Name:

Esem Ltd

Office Address:

Chesterford House 14 Stansted Distribution Centre Start Hill, Great Hallingbury CM22 7DG Bishop's Stortford

Number: 04606614

Incorporation date: 2002-12-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Esem Limited business has been operating in this business field for at least 22 years, having started in 2002. Registered under the number 04606614, Esem was set up as a Private Limited Company with office in Chesterford House 14 Stansted Distribution Centre, Bishop's Stortford CM22 7DG. This company's classified under the NACE and SIC code 56103 - Take-away food shops and mobile food stands. Esem Ltd filed its latest accounts for the financial year up to 2022-06-30. Its most recent annual confirmation statement was filed on 2023-06-16.

This company owes its achievements and constant growth to exactly three directors, who are Hugh L., James L. and Paul G., who have been in the firm since 2023.

The companies with significant control over this firm are as follows: Fish 'N' Chick'N Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bishop's Stortford at Start Hill, Great Hallingbury, CM22 7DG and was registered as a PSC under the reg no 01018600.

Financial data based on annual reports

Company staff

Hugh L.

Role: Director

Appointed: 19 May 2023

Latest update: 18 April 2024

James L.

Role: Director

Appointed: 19 May 2023

Latest update: 18 April 2024

Paul G.

Role: Director

Appointed: 19 May 2023

Latest update: 18 April 2024

People with significant control

Fish 'N' Chick'N Limited
Address: Chesterford House Start Hill, Great Hallingbury, Bishop's Stortford, CM22 7DG, England
Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Companies Registry England
Registration number 01018600
Notified on 19 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
William S.
Notified on 6 April 2016
Ceased on 19 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shirley L.
Notified on 6 April 2017
Ceased on 19 May 2023
Nature of control:
1/2 or less of shares
Philip L.
Notified on 6 April 2016
Ceased on 19 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jean S.
Notified on 6 April 2017
Ceased on 19 May 2023
Nature of control:
1/2 or less of shares
Blair B.
Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 November 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7 October 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 15 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 15 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Free Download
Address change date: 2023/05/25. New Address: Chesterford House 14 Stansted Distribution Centre Start Hill, Great Hallingbury Bishop's Stortford CM22 7DG. Previous address: 64 High Street Market Deeping Peterborough PE6 8EB England (AD01)
filed on: 25th, May 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 London Road

Post code:

GU26 6AB

City / Town:

Hindhead

HQ address,
2014

Address:

1 London Road

Post code:

GU26 6AB

City / Town:

Hindhead

HQ address,
2015

Address:

1 London Road

Post code:

GU26 6AB

City / Town:

Hindhead

HQ address,
2016

Address:

1 London Road

Post code:

GU26 6AB

City / Town:

Hindhead

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
  • 56102 : Unlicensed restaurants and cafes
21
Company Age

Closest Companies - by postcode