151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr Mark Hoffmeister |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 November 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr James Mannebach |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 November 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Stephen F Szejner |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 November 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Richard Charles Jefferys |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 June 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Guy Christopher Clum |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1992(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 21 November 2017) |
Role | Co Director |
Country of Residence | United States |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Guy Christopher Clum |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 November 1992(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Website | power-sonic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 560686 |
Telephone region | Basildon |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,135,184 |
Net Worth | £4,852,463 |
Cash | £597,811 |
Current Liabilities | £2,527,482 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
6 July 2018 | Delivered on: 6 July 2018 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
---|---|
24 February 1997 | Delivered on: 3 March 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 February 1997 | Delivered on: 3 March 1997 Satisfied on: 9 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as units 3 and 4 buckingham square hodgson way shotgate wickford essex and the proceeds of sale thereof; t/no ex 400142. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 February 1989 | Delivered on: 7 February 1989 Satisfied on: 25 July 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixture). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Full accounts made up to 31 December 2019 (24 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
2 July 2019 | Register inspection address has been changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG (1 page) |
1 July 2019 | Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 1 July 2019 (1 page) |
11 January 2019 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
6 July 2018 | Registration of charge 020145430004, created on 6 July 2018 (43 pages) |
5 March 2018 | Full accounts made up to 31 December 2017 (28 pages) |
2 February 2018 | Notification of a person with significant control statement (2 pages) |
1 February 2018 | Cessation of Jeffrey Jerome Kyle as a person with significant control on 29 November 2017 (1 page) |
4 January 2018 | Appointment of Mr Brian D Crowe as a director on 21 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Mark Hoffmeister as a director on 21 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Stephen F Szejner as a director on 21 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Mark Hoffmeister as a director on 21 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr James Mannebach as a director on 21 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Stephen F Szejner as a director on 21 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Brian D Crowe as a director on 21 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr James Mannebach as a director on 21 November 2017 (2 pages) |
3 January 2018 | Termination of appointment of Guy Christopher Clum as a director on 21 November 2017 (1 page) |
3 January 2018 | Termination of appointment of Guy Christopher Clum as a secretary on 21 November 2017 (1 page) |
3 January 2018 | Termination of appointment of Guy Christopher Clum as a secretary on 21 November 2017 (1 page) |
3 January 2018 | Termination of appointment of Guy Christopher Clum as a director on 21 November 2017 (1 page) |
22 December 2017 | Notification of Jeffrey Jerome Kyle as a person with significant control on 21 November 2017 (2 pages) |
22 December 2017 | Notification of Jeffrey Jerome Kyle as a person with significant control on 21 November 2017 (2 pages) |
21 December 2017 | Cessation of Guy Christopher Clum as a person with significant control on 21 November 2017 (1 page) |
21 December 2017 | Cessation of Guy Christopher Clum as a person with significant control on 21 November 2017 (1 page) |
21 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
4 December 2017 | Satisfaction of charge 2 in full (1 page) |
4 December 2017 | Satisfaction of charge 2 in full (1 page) |
25 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 April 2017 | Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU (1 page) |
12 April 2017 | Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU (1 page) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 July 2015 | Termination of appointment of Richard Charles Jefferys as a director on 30 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Richard Charles Jefferys as a director on 30 June 2015 (1 page) |
9 June 2015 | Accounts for a medium company made up to 31 December 2014 (24 pages) |
9 June 2015 | Accounts for a medium company made up to 31 December 2014 (24 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
15 May 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
15 May 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
16 September 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
16 September 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a medium company made up to 31 December 2011 (22 pages) |
11 April 2012 | Accounts for a medium company made up to 31 December 2011 (22 pages) |
5 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom (1 page) |
5 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom (1 page) |
8 April 2011 | Accounts for a medium company made up to 31 December 2010 (23 pages) |
8 April 2011 | Accounts for a medium company made up to 31 December 2010 (23 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
17 February 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 17 February 2011 (1 page) |
9 December 2010 | Director's details changed for Guy Christopher Clum on 1 October 2009 (2 pages) |
9 December 2010 | Director's details changed for Guy Christopher Clum on 1 October 2009 (2 pages) |
9 December 2010 | Secretary's details changed for Guy Christopher Clum on 1 October 2009 (1 page) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Secretary's details changed for Guy Christopher Clum on 1 October 2009 (1 page) |
9 December 2010 | Register(s) moved to registered inspection location (1 page) |
9 December 2010 | Director's details changed for Guy Christopher Clum on 1 October 2009 (2 pages) |
9 December 2010 | Director's details changed for Richard Charles Jefferys on 1 October 2009 (2 pages) |
9 December 2010 | Register inspection address has been changed (1 page) |
9 December 2010 | Director's details changed for Richard Charles Jefferys on 1 October 2009 (2 pages) |
9 December 2010 | Director's details changed for Richard Charles Jefferys on 1 October 2009 (2 pages) |
9 December 2010 | Register(s) moved to registered inspection location (1 page) |
9 December 2010 | Secretary's details changed for Guy Christopher Clum on 1 October 2009 (1 page) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
29 March 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Richard Charles Jefferys on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Richard Charles Jefferys on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Guy Christopher Clum on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Guy Christopher Clum on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Richard Charles Jefferys on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Guy Christopher Clum on 3 December 2009 (2 pages) |
29 September 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
29 September 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
14 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
10 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
10 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
4 February 2008 | Location of register of members (1 page) |
4 February 2008 | Location of register of members (1 page) |
17 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
17 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
21 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | Auditor's resignation (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
20 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
10 September 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
10 September 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
9 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
9 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
4 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
3 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
3 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
24 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
24 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
15 March 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
15 March 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
18 March 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
18 March 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
1 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
10 March 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
10 March 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
1 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
22 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
6 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 March 1996 | Return made up to 30/11/95; full list of members (6 pages) |
1 March 1996 | Return made up to 30/11/95; full list of members (6 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JS (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JS (1 page) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 October 1992 | Director resigned (2 pages) |
27 October 1992 | Director resigned (2 pages) |
14 August 1992 | New director appointed (2 pages) |
14 August 1992 | New director appointed (2 pages) |
7 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 July 1986 | Company name changed systemfix LIMITED\certificate issued on 07/07/86 (1 page) |
7 July 1986 | Company name changed systemfix LIMITED\certificate issued on 07/07/86 (1 page) |
7 July 1986 | Company name changed systemfix LIMITED\certificate issued on 07/07/86 (1 page) |
28 April 1986 | Certificate of incorporation (1 page) |
28 April 1986 | Certificate of incorporation (1 page) |
28 April 1986 | Incorporation (16 pages) |
28 April 1986 | Incorporation (16 pages) |