General information

Name:

Estek Ltd

Office Address:

8 Albany Street EH1 3QB Edinburgh

Number: SC160292

Incorporation date: 1995-09-12

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Estek Limited with Companies House Reg No. SC160292 has been in this business field for 29 years. This Private Limited Company can be found at 8 Albany Street, in Edinburgh and their zip code is EH1 3QB. The enterprise's SIC code is 62012 : Business and domestic software development. 2021-10-31 is the last time company accounts were reported.

Council Oxfordshire County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,195 pounds of revenue. Cooperation with the Oxfordshire County Council council covered the following areas: Communications And Computing.

Currently, the directors enumerated by the business are: Nicholas M. chosen to lead the company in 2016 and Iain W. chosen to lead the company on Tue, 1st Nov 2016.

Financial data based on annual reports

Company staff

Nicholas M.

Role: Director

Appointed: 01 November 2016

Latest update: 10 January 2024

Iain W.

Role: Director

Appointed: 01 November 2016

Latest update: 10 January 2024

People with significant control

The companies that control this firm are: Estek Software Technologies Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hexham at Lloyds Bank House, Bellingham, NE48 2AZ, Northumberland and was registered as a PSC under the registration number 08313130.

Estek Software Technologies Ltd
Address: Lloyds Bank House Lloyds Bank House, Bellingham, Hexham, Northumberland, NE48 2AZ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08313130
Notified on 9 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas M.
Notified on 16 December 2016
Ceased on 9 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iain W.
Notified on 16 December 2016
Ceased on 9 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eric K.
Notified on 6 April 2016
Ceased on 16 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 22 June 2022
Confirmation statement last made up date 08 June 2021
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 23 February 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 18 January 2016
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on October 31, 2021 (AA)
filed on: 8th, April 2022
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 1 £ 1 195.00
2014-02-24 4100822201 £ 1 195.00 Communications And Computing

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
28
Company Age

Closest Companies - by postcode