This company is commonly known as Esion Acoustics Limited. The company was founded 10 years ago and was given the registration number 08803029. The firm's registered office is in COLCHESTER. You can find them at Units A-f, School Farm Buildings School Road, Langham, Colchester, Essex. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | ESION ACOUSTICS LIMITED |
---|---|---|
Company Number | : | 08803029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units A-f, School Farm Buildings School Road, Langham, Colchester, Essex, England, CO4 5PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units A-F, School Farm Buildings, School Road, Langham, Colchester, England, CO4 5PB | Secretary | 05 December 2013 | Active |
Units A-F, School Farm Buildings, School Road, Langham, Colchester, England, CO4 5PB | Director | 04 June 2015 | Active |
10 Samsons Close, Brightlingsea, England, CO7 0RP | Director | 17 February 2014 | Active |
9 King George Road, Colchester, United Kingdom, CO2 7PE | Director | 01 January 2014 | Active |
Foxglove Cottage, Sycamore Place, High Street, Thorpe-Le-Soken, United Kingdom, CO16 0EA | Director | 05 December 2013 | Active |
Esion Acoustics Eot Limited | ||
Notified on | : | 04 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Units A-F, School Farm Buildings, School Road, Colchester, United Kingdom, CO4 5PB |
Nature of control | : |
|
Mrs Sharon Mary Cranfield | ||
Notified on | : | 19 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units A-F, School Farm Buildings, School Road, Colchester, England, CO4 5PB |
Nature of control | : |
|
Mr Stuart Paul Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Samsons Close, Brightlingsea, England, CO7 0RP |
Nature of control | : |
|
Mr Daniel Lee Cranfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 King George Road, Colchester, United Kingdom, CO2 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Change person secretary company with change date. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.