E.S. TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

E.S. TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02105199

Incorporation date

03/03/1987

Size

Full

Contacts

Registered address

Registered address

Unit 2 Newnham Drive, Daventry NN11 8YNCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1987)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon11/07/2023
Application to strike the company off the register
dot icon09/05/2023
Resolutions
dot icon09/05/2023
Solvency Statement dated 03/05/23
dot icon09/05/2023
Statement by Directors
dot icon09/05/2023
Statement of capital on 2023-05-09
dot icon24/02/2023
Current accounting period shortened from 2023-09-30 to 2023-06-30
dot icon09/11/2022
Appointment of Ms Mary Jane Raymond as a director on 2022-11-01
dot icon09/11/2022
Termination of appointment of Bret Morgan Dimarco as a director on 2022-07-01
dot icon09/11/2022
Termination of appointment of Mitchell Arnold Mcpeek as a secretary on 2022-11-01
dot icon09/11/2022
Termination of appointment of Daniel Allen Hunter as a director on 2022-11-01
dot icon09/11/2022
Termination of appointment of Mitchell Arnold Mcpeek as a director on 2022-11-01
dot icon09/11/2022
Appointment of Ms Lynne Dowell as a secretary on 2022-11-01
dot icon09/11/2022
Appointment of Mr Walter Robert Bashaw Ii as a director on 2022-11-01
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon19/08/2022
Satisfaction of charge 021051990002 in full
dot icon21/06/2022
Full accounts made up to 2021-10-02
dot icon27/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon08/07/2021
Full accounts made up to 2020-10-03
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon26/08/2020
Full accounts made up to 2019-09-28
dot icon05/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon09/09/2019
Appointment of Dr Christopher Dorman as a director on 2019-08-15
dot icon09/09/2019
Appointment of Mr Franz-Josef Walenski as a director on 2019-08-15
dot icon09/09/2019
Termination of appointment of Richard Gerard Gleeson as a director on 2019-08-15
dot icon09/09/2019
Registered office address changed from Es Technology Limited Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8PB England to Unit 2 Newnham Drive Daventry NN11 8YN on 2019-09-09
dot icon02/01/2019
Full accounts made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon04/04/2018
Termination of appointment of Andrew Brian May as a director on 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon24/10/2017
Notification of Coherent, Inc. as a person with significant control on 2016-11-22
dot icon24/10/2017
Cessation of Rofin-Sinar Technologies Inc. as a person with significant control on 2016-11-22
dot icon20/07/2017
Termination of appointment of Timothy Howard Millard as a director on 2017-06-22
dot icon13/07/2017
Full accounts made up to 2016-09-30
dot icon24/11/2016
Appointment of Mr Timothy Howard Millard as a director on 2016-11-18
dot icon24/11/2016
Appointment of Mr Andrew Brian May as a director on 2016-11-18
dot icon16/11/2016
Appointment of Mr Mitchell Arnold Mcpeek as a director on 2016-11-07
dot icon16/11/2016
Resolutions
dot icon16/11/2016
Statement of company's objects
dot icon13/11/2016
Termination of appointment of Mitchell Arnold Mcpeek as a director on 2016-11-07
dot icon13/11/2016
Termination of appointment of Andrew Brian May as a director on 2016-11-07
dot icon13/11/2016
Termination of appointment of Thomas Merk as a director on 2016-11-07
dot icon13/11/2016
Termination of appointment of Timothy Millard as a director on 2016-11-07
dot icon11/11/2016
Appointment of Mr Daniel Allen Hunter as a director on 2016-11-07
dot icon11/11/2016
Appointment of Mr Bret Morgan Dimarco as a director on 2016-11-07
dot icon11/11/2016
Appointment of Mr Mitchell Arnold Mcpeek as a director on 2016-11-07
dot icon11/11/2016
Registration of charge 021051990002, created on 2016-11-10
dot icon10/11/2016
Appointment of Mr Mitchell Arnold Mcpeek as a secretary on 2016-11-07
dot icon10/11/2016
Appointment of Mr Richard Gerard Gleeson as a director on 2016-11-07
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon11/08/2016
Registered office address changed from Rbuk Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8PB England to Es Technology Limited Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8PB on 2016-08-11
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon25/01/2016
Termination of appointment of Stephen George Jellis as a secretary on 2015-09-01
dot icon25/01/2016
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to Rbuk Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8PB on 2016-01-25
dot icon18/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon27/11/2014
Director's details changed for Thomas Merk on 2014-11-27
dot icon23/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-09-30
dot icon24/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-09-30
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon07/12/2011
Full accounts made up to 2011-09-30
dot icon24/02/2011
Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Ovxfordshire OX15 6HW on 2011-02-24
dot icon19/01/2011
Full accounts made up to 2010-09-30
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-09-30
dot icon26/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Stephen George Jellis on 2009-10-01
dot icon26/01/2010
Director's details changed for Mr Timothy Millard on 2009-10-01
dot icon26/01/2010
Director's details changed for Thomas Merk on 2009-10-01
dot icon26/01/2010
Director's details changed for Andrew Brian May on 2009-10-01
dot icon01/05/2009
Director appointed mr timothy millard
dot icon28/04/2009
Full accounts made up to 2008-09-30
dot icon06/04/2009
Appointment terminated director gregory sharp-dent
dot icon16/01/2009
Return made up to 18/12/08; full list of members
dot icon04/02/2008
Full accounts made up to 2007-09-30
dot icon04/01/2008
Return made up to 18/12/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon22/10/2007
Registered office changed on 22/10/07 from: greyfriars court paradise square oxford OX1 1BE
dot icon14/06/2007
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon05/06/2007
Secretary resigned;director resigned
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon03/05/2007
Accounts for a small company made up to 2006-06-30
dot icon16/01/2007
Return made up to 18/12/06; full list of members
dot icon04/07/2006
Return made up to 18/12/05; full list of members
dot icon05/05/2006
Accounts for a small company made up to 2005-06-30
dot icon08/04/2005
Accounts for a small company made up to 2004-06-30
dot icon10/03/2005
Return made up to 18/12/04; full list of members
dot icon14/09/2004
Registered office changed on 14/09/04 from: boswell house 1-5 broad street oxford OX1 3AW
dot icon12/02/2004
Accounts for a small company made up to 2003-06-30
dot icon22/01/2004
Return made up to 18/12/03; full list of members
dot icon01/05/2003
Accounts for a small company made up to 2002-06-30
dot icon29/04/2003
Return made up to 18/12/02; full list of members
dot icon05/05/2002
Accounts for a small company made up to 2001-06-30
dot icon12/02/2002
Return made up to 18/12/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 2000-06-30
dot icon02/02/2001
Return made up to 18/12/00; full list of members
dot icon24/02/2000
Return made up to 18/12/99; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-06-30
dot icon05/03/1999
Accounts for a small company made up to 1998-06-30
dot icon20/01/1999
Return made up to 18/12/98; full list of members
dot icon18/04/1998
Accounts for a small company made up to 1997-06-30
dot icon18/12/1997
Return made up to 18/12/97; no change of members
dot icon21/04/1997
Accounts for a small company made up to 1996-06-30
dot icon17/02/1997
Return made up to 18/12/96; no change of members
dot icon09/02/1996
Return made up to 18/12/95; full list of members
dot icon26/09/1995
Accounts for a small company made up to 1995-06-30
dot icon06/04/1995
Accounts for a small company made up to 1994-06-30
dot icon16/01/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
Accounts for a small company made up to 1993-06-30
dot icon31/03/1994
Return made up to 18/12/93; no change of members
dot icon09/03/1993
Return made up to 18/12/92; full list of members
dot icon26/11/1992
Accounts for a small company made up to 1992-06-30
dot icon01/05/1992
Accounts for a small company made up to 1991-06-30
dot icon08/01/1992
Return made up to 18/12/91; no change of members
dot icon17/01/1991
Accounts for a small company made up to 1990-06-30
dot icon17/01/1991
Return made up to 18/12/90; no change of members
dot icon14/06/1990
Accounts for a small company made up to 1989-06-30
dot icon22/01/1990
Ad 18/11/89--------- £ si 2500@1
dot icon22/01/1990
Return made up to 18/12/89; full list of members
dot icon28/02/1989
Accounts for a small company made up to 1988-06-30
dot icon24/02/1989
Return made up to 14/10/88; full list of members
dot icon02/09/1988
Particulars of contract relating to shares
dot icon25/08/1988
Particulars of mortgage/charge
dot icon18/08/1988
Wd 12/08/88 ad 29/07/88--------- £ si 2500@1=2500 £ ic 20000/22500
dot icon18/08/1988
Wd 12/08/88 ad 29/07/88--------- £ si 19998@1=19998 £ ic 2/20000
dot icon18/08/1988
Nc inc already adjusted
dot icon18/08/1988
Resolutions
dot icon18/08/1988
Resolutions
dot icon15/09/1987
Accounting reference date notified as 30/06
dot icon06/09/1987
Memorandum and Articles of Association
dot icon05/09/1987
Registered office changed on 05/09/87 from: 2 baches street london N1 6EE
dot icon05/09/1987
Director resigned;new director appointed
dot icon05/09/1987
Secretary resigned;new secretary appointed
dot icon04/08/1987
Certificate of change of name
dot icon03/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/10/2021
dot iconLast change occurred
02/10/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/10/2021
dot iconNext account date
02/10/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bashaw Ii, Walter Robert
Director
01/11/2022 - Present
11
Walenski, Franz-Josef
Director
15/08/2019 - 28/02/2023
3
Dorman, Christopher, Dr
Director
15/08/2019 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.S. TECHNOLOGY LIMITED

E.S. TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 03/03/1987 with the registered office located at Unit 2 Newnham Drive, Daventry NN11 8YN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.S. TECHNOLOGY LIMITED?

toggle

E.S. TECHNOLOGY LIMITED is currently Dissolved. It was registered on 03/03/1987 and dissolved on 03/10/2023.

Where is E.S. TECHNOLOGY LIMITED located?

toggle

E.S. TECHNOLOGY LIMITED is registered at Unit 2 Newnham Drive, Daventry NN11 8YN.

What does E.S. TECHNOLOGY LIMITED do?

toggle

E.S. TECHNOLOGY LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for E.S. TECHNOLOGY LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.