CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ESTIMATE SOFTWARE LIMITED
Company
ESTIMATE SOFTWARE
Phone:
+44 (0)1993 703 794
A⁺
rating
KEY FINANCES
Year
2017
Assets
£303.23k
▲ £51.88k (20.64 %)
Cash
£292.63k
▲ £50.17k (20.69 %)
Liabilities
£82.67k
▼ £-2.11k (-2.49 %)
Net Worth
£220.56k
▲ £53.99k (32.41 %)
Download Balance Sheet for 2006-2017
REGISTRATION INFO
Check the company
UK
West Oxfordshire
Company name
ESTIMATE SOFTWARE LIMITED
Company number
03514801
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Feb 1998
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
estimate.co.uk
Phones
01993 703 794
+44 (0)1993 703 794
Registered Address
88 BRIZE NORTON ROAD,
MINSTER LOVELL,
WITNEY,
OXFORDSHIRE,
OX29 0SG
ECONOMIC ACTIVITIES
58290
Other software publishing
LAST EVENTS
02 Aug 2016
Total exemption small company accounts made up to 31 May 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2,000
04 Aug 2015
Total exemption small company accounts made up to 31 May 2015
See Also
ESTEPONA VILLAS LIMITED
ESTERASE LIMITED
ESTIMATE SOLUTIONS LIMITED
ESTIMATING & ENGINEERING SERVICES LIMITED
ESTON HEATING & PLUMBING LTD
ESTRADA ECOLOGY LIMITED
Last update 2018
ESTIMATE SOFTWARE LIMITED DIRECTORS
Barry Roger Charles Groom
Acting
Appointed
03 October 2003
Role
Secretary
Address
177 Wadards Meadow, Witney, Oxon, OX28 3YU
Name
GROOM, Barry Roger Charles
William John Forster
Acting
Appointed
30 September 1999
Occupation
Director
Role
Director
Age
81
Nationality
English
Address
88 Brize Norton Road, Minster Lovell, Witney, Oxfordshire, OX29 0SG
Country Of Residence
England
Name
FORSTER, William John
Barry Roger Charles Groom
Acting
Appointed
03 October 2003
Occupation
Software Engineer
Role
Director
Age
74
Nationality
British
Address
177 Wadards Meadow, Witney, Oxon, OX28 3YU
Country Of Residence
United Kingdom
Name
GROOM, Barry Roger Charles
Anthony Charles Ellinton
Resigned
Appointed
20 February 1998
Resigned
31 March 1999
Role
Secretary
Address
4a Exchange Square, Beccles, Suffolk, NR34 9HL
Name
ELLINTON, Anthony Charles
Mark Edward Hobson
Resigned
Appointed
26 May 2000
Resigned
04 June 2001
Role
Secretary
Address
1 Copperfields, High Wycombe, Buckinghamshire, HP12 4AN
Name
HOBSON, Mark Edward
Jane Elizabeth Hunter
Resigned
Appointed
31 March 1999
Resigned
01 October 1999
Role
Secretary
Address
Amily, Yarmouth Road, Hemsby, Norfolk, NR29 4NJ
Name
HUNTER, Jane Elizabeth
Kenneth Edward Iredale
Resigned
Appointed
01 October 2002
Resigned
03 October 2003
Role
Secretary
Address
54 Nursery Drive, Banbury, Oxfordshire, OX16 2LY
Name
IREDALE, Kenneth Edward
Simon Christopher Johnson
Resigned
Appointed
04 June 2001
Resigned
01 October 2002
Role
Secretary
Address
8 Sayers Gardens, Berkhamsted, Hertfordshire, HP4 1BT
Name
JOHNSON, Simon Christopher
Jacquline Siwek
Resigned
Appointed
30 September 1999
Resigned
26 May 2000
Role
Secretary
Address
Woodlands, Broad Street, Bampton, Oxfordshire, OX18 2LS
Name
SIWEK, Jacquline
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
Appointed
20 February 1998
Resigned
20 February 1998
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED
Peter James Hunter
Resigned
Appointed
20 February 1998
Resigned
01 October 1999
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Amily, Yarmouth Road, Hemsby, Norfolk, NR29 4NJ
Name
HUNTER, Peter James
Graham Peter Leask
Resigned
Appointed
26 May 2000
Resigned
01 October 2002
Occupation
Chartered Accountant
Role
Director
Age
68
Nationality
British
Address
9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB
Country Of Residence
England
Name
LEASK, Graham Peter
Eric James Mcfarlane
Resigned
Appointed
26 May 2000
Resigned
21 September 2000
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
The Barn, Howelsfield, Lydney, Gloucestershire, GL15 6UL
Name
MCFARLANE, Eric James
REVIEWS
Check The Company
Excellent according to the company’s financial health.