You are here: bizstats.co.uk > a-z index > I list > IE list

Iesa Holdings Limited WARRINGTON


Founded in 2007, Iesa Holdings, classified under reg no. 06337851 is an active company. Currently registered at Iesa Works Daten Park WA3 6UT, Warrington the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2012/11/05 Iesa Holdings Limited is no longer carrying the name Integrated Engineering Stores Associates.

The firm has 4 directors, namely Deborah B., Andy J. and Vanessa G. and others. Of them, Andrew P. has been with the company the longest, being appointed on 1 April 2010 and Deborah B. and Andy J. have been with the company for the least time - from 3 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iesa Holdings Limited Address / Contact

Office Address Iesa Works Daten Park
Office Address2 Birchwood
Town Warrington
Post code WA3 6UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06337851
Date of Incorporation Wed, 8th Aug 2007
Industry Activities of head offices
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Deborah B.

Position: Director

Appointed: 03 May 2023

Andy J.

Position: Director

Appointed: 03 May 2023

Vanessa G.

Position: Director

Appointed: 31 May 2018

Andrew P.

Position: Director

Appointed: 01 April 2010

David E.

Position: Director

Appointed: 31 May 2018

Resigned: 03 May 2023

Darren P.

Position: Secretary

Appointed: 02 May 2014

Resigned: 23 March 2015

Darren P.

Position: Director

Appointed: 25 March 2014

Resigned: 23 March 2015

Glenn T.

Position: Director

Appointed: 15 April 2013

Resigned: 31 May 2019

Charles B.

Position: Secretary

Appointed: 21 May 2012

Resigned: 02 May 2014

Charles B.

Position: Director

Appointed: 17 May 2012

Resigned: 02 May 2014

Simon H.

Position: Director

Appointed: 17 May 2012

Resigned: 31 May 2018

Andrew P.

Position: Secretary

Appointed: 10 September 2010

Resigned: 21 May 2012

Jonathan D.

Position: Director

Appointed: 08 August 2007

Resigned: 09 February 2015

Christopher T.

Position: Secretary

Appointed: 08 August 2007

Resigned: 10 September 2010

Christopher T.

Position: Director

Appointed: 08 August 2007

Resigned: 31 March 2011

James C.

Position: Director

Appointed: 08 August 2007

Resigned: 17 May 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Rs Group International Holdings Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Aghoco 1079 Limited that entered Warrington, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rs Group International Holdings Limited

Fifth Floor Two Pancras Square, London, N1C 4AG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01648115
Notified on 14 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aghoco 1079 Limited

Rutherford House Warrington Road, Birchwood, Warrington, WA3 6ZH, England

Legal authority Company Law
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 07924270
Notified on 6 April 2016
Ceased on 14 January 2021
Nature of control: 75,01-100% shares

Company previous names

Integrated Engineering Stores Associates November 5, 2012
Iesa Warrington December 31, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts for the period ending 2023/03/31
filed on: 10th, January 2024
Free Download (11 pages)

Company search

Advertisements