Esher
Surrey
KT10 9JR
Director Name | Timothy Meed |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(16 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Noise & Vibration Control Specialist |
Country of Residence | England |
Correspondence Address | 7 Rusper Road Horsham West Sussex RH12 4BA |
Director Name | Jonathan Mudd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(16 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Noise & Vibration Control Specialist |
Country of Residence | England |
Correspondence Address | 33 Templemere Weybridge Surrey KT13 3PA |
Secretary Name | Timothy Meed |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2007(16 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Acoustic Consultant |
Country of Residence | England |
Correspondence Address | 7 Rusper Road Horsham West Sussex RH12 4BA |
Director Name | John Brian Crawford |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Acoustic Engineer |
Correspondence Address | 20 Pilgrims Way Guildford Surrey GU4 8AD |
Director Name | Grahame Malcolm Dye |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 June 2007) |
Role | Acoustic Engineer |
Correspondence Address | The Magpies 10 Damask Close Tring Hertfordshire HP23 5UA |
Director Name | John Peter Mitchell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Acoustic Engineer |
Correspondence Address | 23 Hawkhirst Road Kenley Surrey CR8 5DN |
Director Name | Gilbert John Thompson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 June 2007) |
Role | Engineer |
Correspondence Address | Pine Cottage Lowicks Road Rushmoor Farnham Surrey GU10 2EZ |
Secretary Name | Grahame Malcolm Dye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | The Magpies 10 Damask Close Tring Hertfordshire HP23 5UA |
Secretary Name | Anthony Edward Gentle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(16 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | Tudor House 174 Lower Green Road Esher Surrey KT10 8HA |
Website | eecnoisecontrol.co.uk |
---|---|
Telephone | 01932 230940 |
Telephone region | Weybridge |
Registered Address | Richmond House Churchfield Road Walton-On-Thames Surrey KT12 2TP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | Anthony Edward Gentle 90.00% Ordinary |
---|---|
68 at £1 | Jonathan David Mudd 5.00% Ordinary |
68 at £1 | Timothy Meed 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,402 |
Cash | £258,777 |
Current Liabilities | £721,216 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
30 January 2002 | Delivered on: 5 February 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
14 August 1992 | Delivered on: 24 August 1992 Satisfied on: 21 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details see form 395 tc ref: M278C. 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 |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
31 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Registered office address changed from 3 Jenner Road Guildford Surrey GU1 3AO to Richmond House Churchfield Road Walton-on-Thames Surrey KT12 2TP on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 3 Jenner Road Guildford Surrey GU1 3AO to Richmond House Churchfield Road Walton-on-Thames Surrey KT12 2TP on 25 November 2015 (1 page) |
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
15 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Director's details changed for Anthony Edward Gentle on 1 October 2009 (2 pages) |
13 April 2011 | Director's details changed for Timothy Reed on 28 March 2010 (2 pages) |
13 April 2011 | Director's details changed for Anthony Edward Gentle on 1 October 2009 (2 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Director's details changed for Timothy Reed on 28 March 2010 (2 pages) |
13 April 2011 | Director's details changed for Anthony Edward Gentle on 1 October 2009 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Annual return made up to 27 March 2010 (15 pages) |
17 May 2010 | Annual return made up to 27 March 2010 (15 pages) |
17 May 2010 | Director's details changed for Anthony Edward Gentle on 1 October 2009 (3 pages) |
17 May 2010 | Director's details changed for Anthony Edward Gentle on 1 October 2009 (3 pages) |
17 May 2010 | Director's details changed for Anthony Edward Gentle on 1 October 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
30 March 2009 | Director appointed timothy reed (2 pages) |
30 March 2009 | Director appointed jonathan david mudd (2 pages) |
30 March 2009 | Director appointed jonathan david mudd (2 pages) |
30 March 2009 | Director appointed timothy reed (2 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
1 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | £ ic 1600/1200 25/06/07 £ sr 400@1=400 (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | £ ic 1600/1200 25/06/07 £ sr 400@1=400 (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
27 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
27 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
1 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
17 September 2002 | Ad 23/08/02--------- £ si 600@1=600 £ ic 1000/1600 (2 pages) |
17 September 2002 | Ad 23/08/02--------- £ si 600@1=600 £ ic 1000/1600 (2 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Nc inc already adjusted 23/08/02 (1 page) |
17 September 2002 | Nc inc already adjusted 23/08/02 (1 page) |
17 September 2002 | Resolutions
|
19 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
4 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members
|
21 December 2000 | Return made up to 14/12/00; full list of members
|
27 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members
|
20 December 1999 | Return made up to 14/12/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
8 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Return made up to 14/12/98; no change of members
|
3 December 1998 | Return made up to 14/12/98; no change of members
|
23 June 1998 | Amended accounts made up to 31 March 1998 (7 pages) |
23 June 1998 | Amended accounts made up to 31 March 1998 (7 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
9 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
6 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
11 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 November 1995 | Return made up to 14/12/95; no change of members (4 pages) |
30 November 1995 | Return made up to 14/12/95; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 December 1990 | Incorporation (15 pages) |
14 December 1990 | Incorporation (15 pages) |