Company NameEsion Acoustics Limited
DirectorsStuart Paul Smith and Sharon Mary Cranfield
Company StatusActive
Company Number08803029
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameSharon Mary Cranfield
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnits A-F, School Farm Buildings School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMr Stuart Paul Smith
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Samsons Close
Brightlingsea
Essex
CO7 0RP
Director NameMrs Sharon Mary Cranfield
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A-F, School Farm Buildings School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMr Kevin Roy Cranfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxglove Cottage Sycamore Place
High Street
Thorpe-Le-Soken
Essex
CO16 0EA
Director NameMr Daniel Lee Cranfield
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 King George Road
Colchester
Essex
CO2 7PE

Contact

Websiteesionacoustics.com
Email address[email protected]
Telephone01206 656026
Telephone regionColchester

Location

Registered AddressUnits A-F, School Farm Buildings School Road
Langham
Colchester
Essex
CO4 5PB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Built Up AreaLangham (Colchester)

Shareholders

100 at £1Daniel Lee Cranfield
33.33%
Ordinary
100 at £1Sharon Mary Cranfield & Kevin Roy Cranfield
33.33%
Ordinary
100 at £1Stuart Paul Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£16,327
Cash£124,650
Current Liabilities£266,767

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (5 months, 2 weeks ago)
Next Return Due19 December 2024 (7 months from now)

Filing History

11 December 2023Confirmation statement made on 5 December 2023 with updates (5 pages)
18 October 2023Registration of charge 088030290001, created on 17 October 2023 (28 pages)
6 October 2023Cessation of Sharon Mary Cranfield as a person with significant control on 4 October 2023 (1 page)
6 October 2023Cessation of Stuart Paul Smith as a person with significant control on 4 October 2023 (1 page)
6 October 2023Notification of Esion Acoustics Eot Limited as a person with significant control on 4 October 2023 (2 pages)
17 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 August 2022Change of details for Mrs Sharon Mary Cranfield as a person with significant control on 2 August 2022 (2 pages)
9 August 2022Director's details changed for Mrs Sharon Mary Cranfield on 2 August 2022 (2 pages)
2 August 2022Change of details for Mrs Sharon Mary Cranfield as a person with significant control on 2 August 2022 (2 pages)
2 August 2022Director's details changed for Mrs Sharon Mary Cranfield on 2 August 2022 (2 pages)
2 August 2022Secretary's details changed for Sharon Mary Cranfield on 2 August 2022 (1 page)
15 December 2021Confirmation statement made on 5 December 2021 with updates (5 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 June 2021Termination of appointment of Kevin Roy Cranfield as a director on 29 January 2021 (1 page)
21 June 2021Notification of Sharon Mary Cranfield as a person with significant control on 19 May 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
25 November 2020Cessation of Daniel Lee Cranfield as a person with significant control on 20 November 2020 (1 page)
25 June 2020Termination of appointment of Daniel Lee Cranfield as a director on 24 June 2020 (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 August 2019Director's details changed for Mrs Sharon Mary Cranfield on 20 June 2019 (2 pages)
21 August 2019Director's details changed for Mr Kevin Roy Cranfield on 20 June 2019 (2 pages)
21 August 2019Secretary's details changed for Sharon Mary Cranfield on 20 June 2019 (1 page)
14 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 July 2018Registered office address changed from 60 High Street Rowhedge Colchester Essex CO5 7ET to Units a-F, School Farm Buildings School Road Langham Colchester Essex CO4 5PB on 2 July 2018 (1 page)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
22 March 2016Register(s) moved to registered inspection location 7 st Peters Walk Great Totham Essex CM9 8XL (1 page)
22 March 2016Register(s) moved to registered inspection location 7 st Peters Walk Great Totham Essex CM9 8XL (1 page)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 300
(9 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 300
(9 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Appointment of Mrs Sharon Mary Cranfield as a director on 4 June 2015 (2 pages)
16 June 2015Appointment of Mrs Sharon Mary Cranfield as a director on 4 June 2015 (2 pages)
16 June 2015Appointment of Mrs Sharon Mary Cranfield as a director on 4 June 2015 (2 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 300
(6 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 300
(6 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 300
(6 pages)
11 March 2014Appointment of Mr Stuart Paul Smith as a director (2 pages)
11 March 2014Appointment of Mr Daniel Lee Cranfield as a director (2 pages)
11 March 2014Appointment of Mr Stuart Paul Smith as a director (2 pages)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Appointment of Mr Daniel Lee Cranfield as a director (2 pages)
10 March 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 200
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 200
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 300
(3 pages)
10 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 300
(3 pages)
10 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 300
(3 pages)
5 December 2013Incorporation (34 pages)
5 December 2013Incorporation (34 pages)