AUDIOENERGY LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 6NF

Company number 04260949
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address UNIT 19, ELLINGHAM INDUSTRIAL ESTATE, ASHFORD, KENT, TN23 6NF
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AUDIOENERGY LIMITED are www.audioenergy.co.uk, and www.audioenergy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Ham Street Rail Station is 4.1 miles; to Wye Rail Station is 4.9 miles; to Charing (Kent) Rail Station is 6.3 miles; to Appledore (Kent) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Audioenergy Limited is a Private Limited Company. The company registration number is 04260949. Audioenergy Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Audioenergy Limited is Unit 19 Ellingham Industrial Estate Ashford Kent Tn23 6nf. . JENNER, Mark Roy Mason is a Secretary of the company. JENNER, Chad Richard Mason is a Director of the company. JENNER, Mark Roy Mason is a Director of the company. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Director SILVERMACE CORPORATE SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 27 July 2001

Director
JENNER, Chad Richard Mason
Appointed Date: 27 July 2001
47 years old

Director
JENNER, Mark Roy Mason
Appointed Date: 27 July 2001
73 years old

Resigned Directors

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 27 July 2001
Appointed Date: 27 July 2001

Director
SILVERMACE CORPORATE SERVICES LIMITED
Resigned: 27 July 2001
Appointed Date: 27 July 2001

Persons With Significant Control

Mr Chad Jenner
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

AUDIOENERGY LIMITED Events

23 Sep 2016
Micro company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 27 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 33 more events
28 Aug 2001
Secretary resigned
28 Aug 2001
Director resigned
28 Aug 2001
New director appointed
28 Aug 2001
New secretary appointed;new director appointed
27 Jul 2001
Incorporation

AUDIOENERGY LIMITED Charges

18 June 2009
Debenture
Delivered: 25 June 2009
Status: Satisfied on 19 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…