Company number 01043134
Status Active
Incorporation Date 21 February 1972
Company Type Private Limited Company
Address 19B WASHINGTON ROAD, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, BA13 4JP
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc
Since the company registration one hundred and eighty events have happened. The last three records are Termination of appointment of Akira Yoshimori as a director on 12 April 2017; Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of AUDIENCE SYSTEMS LIMITED are www.audiencesystems.co.uk, and www.audience-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Frome Rail Station is 5.4 miles; to Avoncliff Rail Station is 5.4 miles; to Freshford Rail Station is 6.1 miles; to Bath Spa Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Audience Systems Limited is a Private Limited Company.
The company registration number is 01043134. Audience Systems Limited has been working since 21 February 1972.
The present status of the company is Active. The registered address of Audience Systems Limited is 19b Washington Road West Wilts Trading Estate Westbury Wiltshire Ba13 4jp. . EDGEWORTH, Steven is a Secretary of the company. FUKASAWA, Shigeyuki is a Director of the company. PILLINGER, Gary is a Director of the company. RITSON, Keith David is a Director of the company. RYONO, Jun is a Director of the company. Secretary BRACKLEY, Stephen William has been resigned. Secretary EARNER, Patrick Joseph has been resigned. Secretary FRANKLIN, Wendy Margaret has been resigned. Secretary HIROTANI, Katsuhiko has been resigned. Secretary HOSKIN, Clive Anthony has been resigned. Secretary JENKINS, John Eryl has been resigned. Secretary MEEHAN, Thomas William has been resigned. Secretary MELLOR, Roland Neville Dubrucq has been resigned. Secretary TUCKER, Jane Elizabeth has been resigned. Secretary VOOGHT, Katie Elizabeth has been resigned. Director AMEMIYA, Minoru has been resigned. Director BLACK, David Stuart has been resigned. Director BRACKLEY, Sidney has been resigned. Director BRACKLEY, Stephen William has been resigned. Director COWLEY, Mark Graham has been resigned. Director EARNER, Patrick Joseph has been resigned. Director FUJISAWA, Minoru has been resigned. Director JENKINS, John Eryl has been resigned. Director KOIDE, Kiyotsugu has been resigned. Director MEEHAN, Thomas William has been resigned. Director MOORE, Julian Mark has been resigned. Director NODA, Junichi has been resigned. Director POYNER, John has been resigned. Director TOTANI, Motohiko has been resigned. Director WORTHINGTON, John George has been resigned. Director YOSHIDA, Hisakichi has been resigned. Director YOSHIMORI, Akira has been resigned. The company operates in "Manufacture of other furniture".
Current Directors
Director
RYONO, Jun
Appointed Date: 01 September 2014
55 years old
Resigned Directors
Director
AMEMIYA, Minoru
Resigned: 30 December 1997
Appointed Date: 31 December 1992
84 years old
Director
FUJISAWA, Minoru
Resigned: 16 April 1997
Appointed Date: 01 January 1996
74 years old
Director
KOIDE, Kiyotsugu
Resigned: 09 June 2006
Appointed Date: 23 May 2005
71 years old
Director
NODA, Junichi
Resigned: 09 June 2006
Appointed Date: 01 May 2003
71 years old
Director
TOTANI, Motohiko
Resigned: 31 October 2008
Appointed Date: 01 February 2006
64 years old
Director
YOSHIMORI, Akira
Resigned: 12 April 2017
Appointed Date: 31 October 2008
77 years old
Persons With Significant Control
Mr Shigeyuki Fukasawa
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more
Mr Akira Yoshimori
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control
Mr Keith Ritson
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
Mr Gary Pillinger
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control
AUDIENCE SYSTEMS LIMITED Events
18 Apr 2017
Termination of appointment of Akira Yoshimori as a director on 12 April 2017
13 Jan 2017
Confirmation statement made on 30 December 2016 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
13 Dec 2016
Termination of appointment of Jane Elizabeth Tucker as a secretary on 13 December 2016
13 Dec 2016
Appointment of Mr Steven Edgeworth as a secretary on 13 December 2016
...
... and 170 more events
21 Apr 1987
Particulars of mortgage/charge
20 Jun 1986
Secretary resigned;new secretary appointed
30 Apr 1986
Full accounts made up to 30 April 1985
30 Apr 1986
Return made up to 31/03/86; full list of members
21 Feb 1972
Certificate of incorporation
11 January 2011
Deed of charge over credit balances
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
4 June 1999
Legal charge
Delivered: 14 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19C washington rd,westbury,wiltshire; WT70488.
5 May 1999
Legal charge
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 19B west wilts trading estate westbury wiltshire…
6 January 1999
Debenture
Delivered: 14 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1997
Mortgage
Delivered: 6 August 1997
Status: Satisfied
on 8 July 1999
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as unit 19B west wilts trading…
5 October 1993
Single debenture
Delivered: 12 October 1993
Status: Satisfied
on 2 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1993
Credit agreement
Delivered: 26 June 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance. See the mortgage…
31 December 1992
Rent deposit deed
Delivered: 7 January 1993
Status: Outstanding
Persons entitled: H.F.W. Cory
Description: The companys interest in the deposit account opened…
14 October 1987
Mortgage
Delivered: 27 October 1987
Status: Satisfied
on 8 July 1999
Persons entitled: Lloyds Bank PLC
Description: 19C washington road west wilts trading estate westbury…
15 April 1987
Mortgage
Delivered: 21 April 1987
Status: Satisfied
on 8 July 1999
Persons entitled: Lloyds Bank PLC
Description: L/H, unit 19B, west wilts trading estate, westbury…
14 September 1982
Debenture
Delivered: 24 September 1982
Status: Satisfied
on 2 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1981
Mortgage
Delivered: 14 January 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/Hold 11 washington road, west wilts trading estate…
14 March 1978
Single debenture
Delivered: 20 March 1978
Status: Satisfied
on 2 February 1999
Persons entitled: Lloyds Bank PLC
Description: 9 washington road, west wilts trading estate, westbury…