UKBizDB.co.uk

ELECTRONIC AUDIO SYSTEMS LIMITED

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

This company is commonly known as Electronic Audio Systems Limited. The company was founded 36 years ago and was given the registration number 02234462. The firm's registered office is in AYLESBURY. You can find them at 72 Carrington Crescent, Wendover, Aylesbury, Buckinghamshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ELECTRONIC AUDIO SYSTEMS LIMITED
Company Number:02234462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:72 Carrington Crescent, Wendover, Aylesbury, Buckinghamshire, HP22 6AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Carrington Crescent, Wendover, Aylesbury, HP22 6AN

Director06 July 2018Active
72, Carrington Crescent, Wendover, Aylesbury, United Kingdom, HP22 6AN

Director16 January 2024Active
24 Stanley Place, Ongar, CM5 9SU

Secretary01 May 2006Active
4 Williams Road, Broomfield, Chelmsford, CM1 7BA

Secretary-Active
72, Carrington Crescent, Wendover, Aylesbury, England, HP22 6AN

Director03 November 2011Active
72, Carrington Crescent, Wendover, Aylesbury, HP22 6AN

Director10 October 2018Active
Yeoville, Paice Lane, Medstead, GU34 5PR

Director-Active
24 Stanley Place, Ongar, CM5 9SU

Director-Active
4 Williams Road, Broomfield, Chelmsford, CM1 7BA

Director17 October 1992Active
4 Williams Road, Broomfield, Chelmsford, CM1 5BA

Director17 October 1992Active

People with Significant Control

Mr Andrew Latham
Notified on:06 July 2018
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:12, Higham Gardens, Tonbridge, England, TN10 4HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian John Latham
Notified on:30 June 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:72, Carrington Crescent, Aylesbury, England, HP22 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.