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..
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 | : |
|
Registered Address | : | 72 Carrington Crescent, Wendover, Aylesbury, Buckinghamshire, HP22 6AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72, Carrington Crescent, Wendover, Aylesbury, HP22 6AN | Director | 06 July 2018 | Active |
72, Carrington Crescent, Wendover, Aylesbury, United Kingdom, HP22 6AN | Director | 16 January 2024 | Active |
24 Stanley Place, Ongar, CM5 9SU | Secretary | 01 May 2006 | Active |
4 Williams Road, Broomfield, Chelmsford, CM1 7BA | Secretary | - | Active |
72, Carrington Crescent, Wendover, Aylesbury, England, HP22 6AN | Director | 03 November 2011 | Active |
72, Carrington Crescent, Wendover, Aylesbury, HP22 6AN | Director | 10 October 2018 | Active |
Yeoville, Paice Lane, Medstead, GU34 5PR | Director | - | Active |
24 Stanley Place, Ongar, CM5 9SU | Director | - | Active |
4 Williams Road, Broomfield, Chelmsford, CM1 7BA | Director | 17 October 1992 | Active |
4 Williams Road, Broomfield, Chelmsford, CM1 5BA | Director | 17 October 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.