About

Registered Number: 02285953
Date of Incorporation: 11/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire, SO31 4RF

 

Founded in 1988, Esprit Electronics Ltd are based in Hampshire, it has a status of "Active". Handley, Paul Jason, Holloway, Lee, Otter, Russell Barry, Carter, Robert Michael, Gavin, John, Gibbons, John, Gilbert, Graham Robert, Knipe, Sally Ann, Michalczuk, Christopher Paul, Nolan, Kevin John, Swift, Bret Michael, Taylor, Geoffrey Alexander are the current directors of Esprit Electronics Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Paul Jason 01 June 2015 - 1
HOLLOWAY, Lee 01 March 2012 - 1
OTTER, Russell Barry 01 June 2015 - 1
CARTER, Robert Michael 01 June 1999 29 August 2003 1
GAVIN, John 13 June 2008 30 September 2016 1
GIBBONS, John 01 June 1999 27 April 2001 1
GILBERT, Graham Robert N/A 31 July 1993 1
KNIPE, Sally Ann 13 June 2008 22 July 2020 1
MICHALCZUK, Christopher Paul N/A 15 September 1996 1
NOLAN, Kevin John N/A 14 August 1992 1
SWIFT, Bret Michael 13 June 2008 31 May 2012 1
TAYLOR, Geoffrey Alexander N/A 29 September 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 28 February 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 20 February 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 16 February 2017
TM01 - Termination of appointment of director 30 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 07 March 2016
AP01 - Appointment of director 23 July 2015
AP01 - Appointment of director 29 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 02 April 2013
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 02 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
MISC - Miscellaneous document 15 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 20 February 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 04 June 2008
395 - Particulars of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 14 September 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 26 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 04 April 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 25 February 2004
288b - Notice of resignation of directors or secretaries 18 September 2003
AAMD - Amended Accounts 05 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 15 June 2002
363s - Annual Return 11 June 2002
288b - Notice of resignation of directors or secretaries 18 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
287 - Change in situation or address of Registered Office 09 July 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 03 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
395 - Particulars of a mortgage or charge 25 September 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 06 March 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 10 July 1997
287 - Change in situation or address of Registered Office 06 November 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 08 March 1996
288 - N/A 21 February 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 30 January 1995
AUD - Auditor's letter of resignation 04 September 1994
AUD - Auditor's letter of resignation 23 August 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 21 March 1994
395 - Particulars of a mortgage or charge 10 December 1993
363s - Annual Return 07 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1993
AA - Annual Accounts 05 May 1993
AUD - Auditor's letter of resignation 03 November 1992
287 - Change in situation or address of Registered Office 03 November 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 21 October 1992
288 - N/A 17 October 1992
288 - N/A 17 October 1992
363s - Annual Return 24 February 1992
AA - Annual Accounts 22 January 1992
RESOLUTIONS - N/A 21 August 1991
RESOLUTIONS - N/A 21 August 1991
RESOLUTIONS - N/A 21 August 1991
RESOLUTIONS - N/A 21 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1991
123 - Notice of increase in nominal capital 21 August 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 18 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1990
363 - Annual Return 04 September 1990
288 - N/A 27 March 1990
395 - Particulars of a mortgage or charge 16 May 1989
CERTNM - Change of name certificate 03 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1988
NEWINC - New incorporation documents 11 August 1988

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 January 2008 Outstanding

N/A

Book debts debenture 07 January 2008 Outstanding

N/A

Chattel mortgage 04 September 2007 Outstanding

N/A

Mortgage debenture 16 September 1998 Outstanding

N/A

Debenture 03 December 1993 Outstanding

N/A

Fixed and floating charge 28 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.