Company NameAcoustic Engineering Services Limited
DirectorsBarry Peter Austin and Mark Andrew Stagg
Company StatusActive
Company Number01281533
CategoryPrivate Limited Company
Incorporation Date14 October 1976(47 years, 6 months ago)
Previous NameAcoustic Engineering & Allied Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Peter Austin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(26 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleMechanical Eng
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMark Andrew Stagg
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(26 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleAcoustic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Secretary NameMark Andrew Stagg
NationalityBritish
StatusCurrent
Appointed01 June 2003(26 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleAcoustic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameJohn Stuart Collis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address7 Langley Close
Church Crookham
Fleet
Hampshire
GU13 0PX
Director NameRonald Thomas Greenland
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address17a Bullwood Road
Hockley
Essex
SS5 4RA
Director NameAlan John Hudson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address73 High Road
Hockley
Essex
SS5 4SZ
Director NameMr Alexander George Puttock
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address3 Canford Drive
Addlestone
Surrey
KT15 2HH
Director NameMr John William Russell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressEversley Oakcroft Road
West Byfleet
Surrey
KT14 6JG
Secretary NameMr Alexander George Puttock
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address3 Canford Drive
Addlestone
Surrey
KT15 2HH

Contact

Websiteaesuk.co.uk

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6.5k at £1Barry Peter Austin
50.00%
Ordinary
6.5k at £1Mark Andrew Stagg
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

9 February 1982Delivered on: 9 February 1982
Satisfied on: 12 January 1989
Persons entitled: Williams & Glyns Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts or uncalled capital.
Fully Satisfied

Filing History

4 March 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
1 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
14 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
6 November 2020Registered office address changed from Redwood Suite - Office 4 Guardian House Borough Road Godalming Surrey GU7 2AE United Kingdom to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 6 November 2020 (1 page)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
11 June 2018Secretary's details changed for Mark Andrew Stagg on 11 June 2018 (1 page)
11 June 2018Director's details changed for Mark Andrew Stagg on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Barry Peter Austin on 11 June 2018 (2 pages)
5 July 2017Notification of Mark Andrew Stagg as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Barry Peter Austin as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Barry Peter Austin as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Mark Andrew Stagg as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
15 December 2016Registered office address changed from Redwood Suite - Office 4 Guardian House Godalming Surrey GU7 2AE United Kingdom to Redwood Suite - Office 4 Guardian House Borough Road Godalming Surrey GU7 2AE on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Redwood Suite - Office 4 Guardian House Godalming Surrey GU7 2AE United Kingdom to Redwood Suite - Office 4 Guardian House Borough Road Godalming Surrey GU7 2AE on 15 December 2016 (1 page)
13 December 2016Registered office address changed from 78a High Road Byfleet West Byfleet Surrey KT14 7QW to Redwood Suite - Office 4 Guardian House Godalming Surrey GU7 2AE on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 78a High Road Byfleet West Byfleet Surrey KT14 7QW to Redwood Suite - Office 4 Guardian House Godalming Surrey GU7 2AE on 13 December 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 13,000
(6 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 13,000
(6 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13,000
(5 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13,000
(5 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 13,000
(5 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 13,000
(5 pages)
14 October 2013Registered office address changed from 78 High Road Byfleet Surrey KT14 7QW on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 78 High Road Byfleet Surrey KT14 7QW on 14 October 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 July 2009Return made up to 12/07/09; full list of members (4 pages)
31 July 2009Return made up to 12/07/09; full list of members (4 pages)
24 October 2008Director and secretary's change of particulars / mark stagg / 01/11/2007 (1 page)
24 October 2008Director and secretary's change of particulars / mark stagg / 01/11/2007 (1 page)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 July 2007Return made up to 12/07/07; full list of members (2 pages)
20 July 2007Return made up to 12/07/07; full list of members (2 pages)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 July 2006Return made up to 12/07/06; full list of members (2 pages)
20 July 2006Return made up to 12/07/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 July 2005Return made up to 12/07/05; full list of members (2 pages)
14 July 2005Return made up to 12/07/05; full list of members (2 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 12/07/04; full list of members (8 pages)
12 July 2004Return made up to 12/07/04; full list of members (8 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Secretary resigned;director resigned (1 page)
24 July 2003Return made up to 31/05/03; full list of members (9 pages)
24 July 2003Return made up to 31/05/03; full list of members (9 pages)
24 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 August 2002Return made up to 12/07/02; full list of members (9 pages)
27 August 2002Return made up to 12/07/02; full list of members (9 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2001Registered office changed on 03/05/01 from: unit 3 carlton house byfleet business centre chertsey road byfleet west byfleet surrey KT14 7AN (1 page)
3 May 2001Registered office changed on 03/05/01 from: unit 3 carlton house byfleet business centre chertsey road byfleet west byfleet surrey KT14 7AN (1 page)
18 October 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 January 2000Company name changed acoustic engineering & allied SE rvices LIMITED\certificate issued on 17/01/00 (2 pages)
14 January 2000Company name changed acoustic engineering & allied SE rvices LIMITED\certificate issued on 17/01/00 (2 pages)
22 October 1999Full accounts made up to 31 December 1998 (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (7 pages)
6 August 1999Return made up to 12/07/99; no change of members (4 pages)
6 August 1999Return made up to 12/07/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (5 pages)
4 November 1998Full accounts made up to 31 December 1997 (5 pages)
27 October 1998Registered office changed on 27/10/98 from: aton house 149 leigh road leigh on sea SS9 1JF (1 page)
27 October 1998Registered office changed on 27/10/98 from: aton house 149 leigh road leigh on sea SS9 1JF (1 page)
21 July 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 July 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 September 1997Full accounts made up to 31 December 1996 (5 pages)
4 September 1997Full accounts made up to 31 December 1996 (5 pages)
21 July 1997Return made up to 12/07/97; full list of members (7 pages)
21 July 1997Return made up to 12/07/97; full list of members (7 pages)
13 September 1996Full accounts made up to 31 December 1995 (5 pages)
13 September 1996Full accounts made up to 31 December 1995 (5 pages)
7 August 1996Return made up to 12/07/96; no change of members (5 pages)
7 August 1996Return made up to 12/07/96; no change of members (5 pages)
5 October 1995Full accounts made up to 31 December 1994 (5 pages)
5 October 1995Full accounts made up to 31 December 1994 (5 pages)