Leigh-On-Sea
Essex
SS9 2AB
Director Name | Mark Andrew Stagg |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(26 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Acoustic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Secretary Name | Mark Andrew Stagg |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2003(26 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Acoustic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Director Name | John Stuart Collis |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 7 Langley Close Church Crookham Fleet Hampshire GU13 0PX |
Director Name | Ronald Thomas Greenland |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 17a Bullwood Road Hockley Essex SS5 4RA |
Director Name | Alan John Hudson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 73 High Road Hockley Essex SS5 4SZ |
Director Name | Mr Alexander George Puttock |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 3 Canford Drive Addlestone Surrey KT15 2HH |
Director Name | Mr John William Russell |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | Eversley Oakcroft Road West Byfleet Surrey KT14 6JG |
Secretary Name | Mr Alexander George Puttock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 3 Canford Drive Addlestone Surrey KT15 2HH |
Website | aesuk.co.uk |
---|
Registered Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
6.5k at £1 | Barry Peter Austin 50.00% Ordinary |
---|---|
6.5k at £1 | Mark Andrew Stagg 50.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
9 February 1982 | Delivered 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 |
---|
4 March 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
1 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
14 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
6 November 2020 | Registered 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 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
11 June 2018 | Secretary's details changed for Mark Andrew Stagg on 11 June 2018 (1 page) |
11 June 2018 | Director's details changed for Mark Andrew Stagg on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Barry Peter Austin on 11 June 2018 (2 pages) |
5 July 2017 | Notification of Mark Andrew Stagg as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Barry Peter Austin as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Barry Peter Austin as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Mark Andrew Stagg as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
15 December 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 October 2013 | Registered office address changed from 78 High Road Byfleet Surrey KT14 7QW on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 78 High Road Byfleet Surrey KT14 7QW on 14 October 2013 (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
24 October 2008 | Director and secretary's change of particulars / mark stagg / 01/11/2007 (1 page) |
24 October 2008 | Director and secretary's change of particulars / mark stagg / 01/11/2007 (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
24 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
27 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members
|
7 August 2001 | Return made up to 12/07/01; full list of members
|
3 May 2001 | Registered 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 2001 | Registered 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 2000 | Return made up to 12/07/00; full list of members
|
18 October 2000 | Return made up to 12/07/00; full list of members
|
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 January 2000 | Company name changed acoustic engineering & allied SE rvices LIMITED\certificate issued on 17/01/00 (2 pages) |
14 January 2000 | Company name changed acoustic engineering & allied SE rvices LIMITED\certificate issued on 17/01/00 (2 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
6 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: aton house 149 leigh road leigh on sea SS9 1JF (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: aton house 149 leigh road leigh on sea SS9 1JF (1 page) |
21 July 1998 | Return made up to 12/07/98; no change of members
|
21 July 1998 | Return made up to 12/07/98; no change of members
|
4 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
21 July 1997 | Return made up to 12/07/97; full list of members (7 pages) |
21 July 1997 | Return made up to 12/07/97; full list of members (7 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
7 August 1996 | Return made up to 12/07/96; no change of members (5 pages) |
7 August 1996 | Return made up to 12/07/96; no change of members (5 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |