About

Registered Number: 02523392
Date of Incorporation: 18/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Sensor House, Wrexham Technology Park, Wrexham, LL13 7YP

 

Esi Technology Ltd was founded on 18 July 1990 and are based in Wrexham. This organisation employs 51-100 people. This company is registered for VAT in the UK. The current directors of the company are Kempf, Marcell Benedikt, Stabel, Peter Alexander Wilhelm, Ellison, Jean, Griffiths, Paul Robert, Jones, Martin Glyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMPF, Marcell Benedikt 23 December 2009 - 1
STABEL, Peter Alexander Wilhelm 23 December 2009 - 1
ELLISON, Jean 06 November 1990 23 December 2009 1
GRIFFITHS, Paul Robert 07 May 2002 23 December 2009 1
JONES, Martin Glyn 07 May 2002 23 December 2009 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 25 July 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
AA01 - Change of accounting reference date 29 October 2010
AA - Annual Accounts 22 October 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 27 August 2010
TM01 - Termination of appointment of director 29 June 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
TM01 - Termination of appointment of director 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 30 August 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 09 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 03 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 14 August 2001
RESOLUTIONS - N/A 06 April 2001
123 - Notice of increase in nominal capital 06 April 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 21 August 2000
CERTNM - Change of name certificate 07 April 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 02 February 1997
CERTNM - Change of name certificate 09 January 1997
363s - Annual Return 18 August 1996
395 - Particulars of a mortgage or charge 12 July 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 28 May 1993
AA - Annual Accounts 22 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 January 1993
363b - Annual Return 07 December 1992
RESOLUTIONS - N/A 18 June 1992
RESOLUTIONS - N/A 09 June 1992
395 - Particulars of a mortgage or charge 31 December 1991
RESOLUTIONS - N/A 13 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1991
287 - Change in situation or address of Registered Office 21 December 1990
288 - N/A 07 November 1990
288 - N/A 07 November 1990
MEM/ARTS - N/A 07 November 1990
CERTNM - Change of name certificate 01 November 1990
287 - Change in situation or address of Registered Office 30 October 1990
RESOLUTIONS - N/A 29 October 1990
RESOLUTIONS - N/A 03 August 1990
NEWINC - New incorporation documents 18 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2011 Outstanding

N/A

Legal charge 01 July 1996 Fully Satisfied

N/A

Debenture 12 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.