About

Registered Number: 07605781
Date of Incorporation: 15/04/2011 (13 years ago)
Company Status: Active
Registered Address: 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN,

 

Electroustic Ltd was founded on 15 April 2011 and has its registered office in Milton Keynes, it has a status of "Active". The organisation is registered for VAT. The organisation employs 1-10 people. The company has 4 directors listed as Carr, Lesley Ann, Carr, Natalie Jade, Carr, Paul Kevin, Chadaway, John David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Natalie Jade 08 October 2014 - 1
CARR, Paul Kevin 09 May 2011 - 1
CHADAWAY, John David 15 April 2011 09 May 2011 1
Secretary Name Appointed Resigned Total Appointments
CARR, Lesley Ann 09 May 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 12 May 2020
CH01 - Change of particulars for director 12 May 2020
AD01 - Change of registered office address 24 September 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 15 May 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 13 May 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 05 May 2015
MR01 - N/A 13 October 2014
AP01 - Appointment of director 08 October 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 15 April 2014
MR04 - N/A 09 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 02 October 2012
AA01 - Change of accounting reference date 26 September 2012
AR01 - Annual Return 11 May 2012
AR01 - Annual Return 11 May 2012
MG01 - Particulars of a mortgage or charge 17 May 2011
RESOLUTIONS - N/A 13 May 2011
AP01 - Appointment of director 13 May 2011
AP03 - Appointment of secretary 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AD01 - Change of registered office address 13 May 2011
SH01 - Return of Allotment of shares 13 May 2011
CERTNM - Change of name certificate 11 May 2011
CONNOT - N/A 11 May 2011
NEWINC - New incorporation documents 15 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2014 Outstanding

N/A

Debenture 09 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.