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

ESPRIT PROMOTIONS LIMITED

RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6PZ,
Company Registration Number
03893029
Private Limited Company
Active

Company Overview

About Esprit Promotions Ltd
ESPRIT PROMOTIONS LIMITED was founded on 1999-12-13 and has its registered office in Peterborough. The organisation's status is listed as "Active". Esprit Promotions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESPRIT PROMOTIONS LIMITED
 
Legal Registered Office
RUTLAND HOUSE
MINERVA BUSINESS PARK, LYNCH WOOD
PETERBOROUGH
PE2 6PZ
Other companies in PE2
 
Filing Information
Company Number 03893029
Company ID Number 03893029
Date formed 1999-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 26/06/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB738153035  
Last Datalog update: 2024-04-06 18:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESPRIT PROMOTIONS LIMITED
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.
Companies with same name ESPRIT PROMOTIONS LIMITED
The following companies were found which have the same name as ESPRIT PROMOTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESPRIT PROMOTIONS INTERNATIONAL INCORPORATED New Jersey Unknown

Company Officers of ESPRIT PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES BONNER
Company Secretary 2008-01-01
DAVID CHARLES BONNER
Director 2008-01-01
RICHARD DANIEL CURTIS
Director 2018-02-23
JOHN ANTHONY HARDY
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN LESLEY CHOWN
Company Secretary 1999-12-13 2007-12-31
DAVID ROGER CHOWN
Director 1999-12-13 2007-12-31
GILLIAN LESLEY CHOWN
Director 1999-12-13 2007-12-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-12-13 1999-12-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-12-13 1999-12-13

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
2024-01-03CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-06-27Current accounting period shortened from 27/06/22 TO 26/06/22
2023-01-05CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-09-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AA01Current accounting period shortened from 28/06/21 TO 27/06/21
2021-12-23CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-10-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AA01Current accounting period shortened from 29/06/20 TO 28/06/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-09-10PSC04Change of details for Mr Richard Daniel Curtis as a person with significant control on 2019-06-30
2019-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN NICOL CURTIS
2019-06-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-09-12PSC07CESSATION OF JOHN ANTHONY HARDY AS A PSC
2018-09-12PSC07CESSATION OF DAVID CHARLES BONNER AS A PSC
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BONNER
2018-09-12TM02Termination of appointment of David Charles Bonner on 2018-09-10
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDY
2018-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DANIEL CURTIS
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038930290003
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20AP01DIRECTOR APPOINTED MR RICHARD DANIEL CURTIS
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-27AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-15AR0113/12/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13LATEST SOC13/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-13AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-08AR0113/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM Green Stones 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR
2012-12-24AR0113/12/12 ANNUAL RETURN FULL LIST
2012-03-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0113/12/11 FULL LIST
2011-06-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-16AR0113/12/10 FULL LIST
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-16AR0113/12/09 FULL LIST
2009-04-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-03-17288aDIRECTOR AND SECRETARY APPOINTED DAVID CHARLES BONNER LOGGED FORM
2009-02-27288aDIRECTOR APPOINTED JOHN ANTHONY HARDY LOGGED FORM
2009-02-27288aSECRETARY APPOINTED DAVID CHARLES BONNER LOGGED FORM
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM HORSESHOE COTTAGE 7 SCHOOL LANE, MAXEY PETERBOROUGH CAMBRIDGESHIRE PE6 9EL
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-07363sRETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-19363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-18363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-14395PARTICULARS OF MORTGAGE/CHARGE
2001-03-07363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
1999-12-3088(2)RAD 13/12/99--------- £ SI 199@1=199 £ IC 1/200
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
1999-12-22288bSECRETARY RESIGNED
1999-12-22288bDIRECTOR RESIGNED
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
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0232889 Active Licenced property: BUNGALOW FARM THE BARN WERRINGTON BRIDGE ROAD MILKING NOOK PETERBOROUGH WERRINGTON BRIDGE ROAD GB PE6 7PP.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ESPRIT PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 PROMOTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ESPRIT PROMOTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESPRIT PROMOTIONS LIMITED
Trademarks
We have not found any records of ESPRIT PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESPRIT PROMOTIONS LIMITED. 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 (82990 - Other business support service activities n.e.c.) as ESPRIT PROMOTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ESPRIT PROMOTIONS LIMITED 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 ESPRIT PROMOTIONS LIMITED 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 ESPRIT PROMOTIONS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3