UKBizDB.co.uk

ACOUSTIC ENGINEERING SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acoustic Engineering Services (uk) Limited. The company was founded 35 years ago and was given the registration number 02382818. The firm's registered office is in LEIGH-ON-SEA. You can find them at 1349/1353 London Road, , Leigh-on-sea, Essex. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ACOUSTIC ENGINEERING SERVICES (UK) LIMITED
Company Number:02382818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:1349/1353 London Road, Leigh-on-sea, Essex, United Kingdom, SS9 2AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Cottage, The Street, Hascombe, Godalming, United Kingdom, GU8 4JG

Secretary01 August 1997Active
47 Meadow Way, West End, Woking, GU24 9JB

Director01 January 1994Active
Spring Cottage, The Street, Hascombe, Godalming, United Kingdom, GU8 4JG

Director01 January 1994Active
9 Trebor Avenue, Farnham, GU9 8JH

Secretary11 October 1996Active
36 Long Lodge Drive, Walton On Thames, KT12 3BY

Secretary13 May 1993Active
36 Long Lodge Drive, Walton On Thames, KT12 3BY

Secretary-Active
14 Tudor Walk, Weybridge, KT13 8QH

Secretary05 June 1992Active
26 Fleming Close, Farnborough, GU14 8BT

Secretary01 January 1994Active
57 High Road, Hockley, SS5 4SZ

Director13 May 1993Active
73 High Road, Hockley, SS5 4SZ

Director13 May 1993Active
9 Trebor Avenue, Farnham, GU9 8JH

Director01 January 1994Active
36 Long Lodge Drive, Walton On Thames, KT12 3BY

Director13 May 1993Active
36 Long Lodge Drive, Walton On Thames, KT12 3BY

Director05 June 1992Active
Eversley Oakcroft Road, West Byfleet, KT14 6JG

Director13 May 1993Active
Eversley Oakcroft Road, West Byfleet, KT14 6JG

Director-Active
26 Fleming Close, Farnborough, GU14 8BT

Director01 January 1994Active

People with Significant Control

Mr Barry Peter Austin
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:1349/1353, London Road, Leigh-On-Sea, United Kingdom, SS9 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Andrew Stagg
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:1349/1353, London Road, Leigh-On-Sea, United Kingdom, SS9 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Capital

Capital statement capital company with date currency figure.

Download
2020-12-23Capital

Legacy.

Download
2020-12-23Insolvency

Legacy.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Address

Change registered office address company with date old address new address.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Capital

Capital cancellation shares.

Download
2019-09-24Capital

Capital return purchase own shares.

Download
2019-09-04Capital

Legacy.

Download
2019-09-04Insolvency

Legacy.

Download
2019-09-04Resolution

Resolution.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Capital

Capital cancellation shares.

Download
2019-03-14Capital

Legacy.

Download
2019-03-14Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.