UKBizDB.co.uk

ESCHER TECHNOLOGIES LIMITED

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

This company is commonly known as Escher Technologies Limited. The company was founded 28 years ago and was given the registration number 03128474. The firm's registered office is in LANGPORT. You can find them at Woodpeckers Hillside, Wearne, Langport, Somerset. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:ESCHER TECHNOLOGIES LIMITED
Company Number:03128474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Woodpeckers Hillside, Wearne, Langport, Somerset, England, TA10 0QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodpeckers Hillside, Wearne, Langport, England, TA10 0QQ

Secretary01 March 2001Active
Woodpeckers Hillside, Wearne, Langport, England, TA10 0QQ

Director20 November 1995Active
Woodpeckers Hillside, Wearne, Langport, England, TA10 0QQ

Director01 March 2016Active
4 Fairview Close, Woking, GU22 7NT

Secretary15 December 1997Active
Pine Ridge, Fernleigh Rise, Deepcut, Camberley, GU16 6QU

Secretary28 June 2000Active
First Floor Abbots House, Abbey Street, Reading, RG1 3BD

Corporate Secretary20 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1995Active
Stories Horsell Way, Horsell, Woking, GU21 4UJ

Director15 December 1997Active

People with Significant Control

Mrs Judith Alison Crocker
Notified on:01 March 2017
Status:Active
Date of birth:May 1953
Nationality:English
Country of residence:England
Address:Woodpeckers Hillside, Wearne, Langport, England, TA10 0QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr David Crocker
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Woodpeckers Hillside, Wearne, Langport, England, TA10 0QQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-03Persons with significant control

Change to a person with significant control.

Download
2018-11-03Officers

Change person secretary company with change date.

Download
2018-11-03Officers

Change person director company with change date.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Officers

Change person director company with change date.

Download
2016-05-11Officers

Change person secretary company with change date.

Download
2016-03-31Officers

Appoint person director company with name date.

Download
2016-02-02Address

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

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.