Company NameEstimators Limited
DirectorsSimon Noel Kelsey Lees and Stephen Ian Whitby
Company StatusActive
Company Number04371435
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 1 month ago)
Previous NameMicrobuild Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Noel Kelsey Lees
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Stephen Ian Whitby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMr Stephen Whitby
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressC/O Microbuild Ltd
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mr Simon Lees
50.00%
Ordinary
2 at £1Mr Stephen Whitby
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Filing History

22 June 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
21 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
7 June 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(5 pages)
27 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(5 pages)
19 June 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(5 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
8 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
28 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 February 2009Return made up to 11/02/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 February 2008Return made up to 11/02/08; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 February 2007Return made up to 11/02/07; full list of members (3 pages)
13 September 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
30 May 2006Return made up to 11/02/06; full list of members (3 pages)
12 January 2006Ad 23/11/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
15 August 2005Return made up to 11/02/05; full list of members (3 pages)
21 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
10 February 2004Return made up to 11/02/04; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
27 February 2003Return made up to 11/02/03; full list of members (7 pages)
12 March 2002Ad 05/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
11 February 2002Incorporation (12 pages)