UKBizDB.co.uk

ESION ACOUSTICS LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units A-F, School Farm Buildings, School Road, Langham, Colchester, England, CO4 5PB

Secretary05 December 2013Active
Units A-F, School Farm Buildings, School Road, Langham, Colchester, England, CO4 5PB

Director04 June 2015Active
10 Samsons Close, Brightlingsea, England, CO7 0RP

Director17 February 2014Active
9 King George Road, Colchester, United Kingdom, CO2 7PE

Director01 January 2014Active
Foxglove Cottage, Sycamore Place, High Street, Thorpe-Le-Soken, United Kingdom, CO16 0EA

Director05 December 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person secretary company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.