Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.S. TECHNOLOGY LIMITED
Company Information for

E.S. TECHNOLOGY LIMITED

UNIT 2, NEWNHAM DRIVE, DAVENTRY, NN11 8YN,
Company Registration Number
02105199
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E.s. Technology Ltd
E.S. TECHNOLOGY LIMITED was founded on 1987-03-03 and has its registered office in Daventry. The organisation's status is listed as "Active - Proposal to Strike off". E.s. Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E.S. TECHNOLOGY LIMITED
 
Legal Registered Office
UNIT 2
NEWNHAM DRIVE
DAVENTRY
NN11 8YN
Other companies in OX15
 
Filing Information
Company Number 02105199
Company ID Number 02105199
Date formed 1987-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 02/10/2021
Account next due 30/06/2023
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.S. TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name E.S. TECHNOLOGY LIMITED
The following companies were found which have the same name as E.S. TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E.S. TECHNOLOGY INC. 83-85 116TH ST / APT 1L QUEENS RICHMOND HILL NEW YORK 11418 Active Company formed on the 1998-03-23

Company Officers of E.S. TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MITCHELL ARNOLD MCPEEK
Company Secretary 2016-11-07
BRET MORGAN DIMARCO
Director 2016-11-07
RICHARD GERARD GLEESON
Director 2016-11-07
DANIEL ALLEN HUNTER
Director 2016-11-07
MITCHELL ARNOLD MCPEEK
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BRIAN MAY
Director 2016-11-18 2017-12-31
TIMOTHY HOWARD MILLARD
Director 2016-11-18 2017-06-22
ANDREW BRIAN MAY
Director 2007-04-05 2016-11-07
MITCHELL ARNOLD MCPEEK
Director 2016-11-07 2016-11-07
THOMAS MERK
Director 2007-05-01 2016-11-07
TIMOTHY HOWARD MILLARD
Director 2009-05-01 2016-11-07
STEPHEN GEORGE JELLIS
Company Secretary 2007-04-18 2015-09-01
GREGORY SHARP-DENT
Director 1992-12-18 2009-04-06
MALCOLM SIDNEY ENGWELL
Company Secretary 1992-12-18 2007-04-05
MALCOLM SIDNEY ENGWELL
Director 1992-12-18 2007-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRET MORGAN DIMARCO ROFIN-BAASEL UK LIMITED Director 2016-11-07 CURRENT 1995-11-22 Active
BRET MORGAN DIMARCO COHERENT SCOTLAND LIMITED Director 2007-06-21 CURRENT 1991-12-06 Active
RICHARD GERARD GLEESON ROFIN-BAASEL UK LIMITED Director 2016-11-07 CURRENT 1995-11-22 Active
RICHARD GERARD GLEESON COHERENT (UK) HOLDINGS LIMITED Director 2016-11-07 CURRENT 1997-04-07 Active
RICHARD GERARD GLEESON COHERENT (UK) LIMITED Director 1992-05-25 CURRENT 1970-12-15 Active
DANIEL ALLEN HUNTER ROFIN-BAASEL UK LIMITED Director 2016-11-07 CURRENT 1995-11-22 Active
DANIEL ALLEN HUNTER MIDAZ LASERS LIMITED Director 2016-04-18 CURRENT 2006-01-04 Active - Proposal to Strike off
DANIEL ALLEN HUNTER COHERENT SCOTLAND LIMITED Director 2016-04-18 CURRENT 1991-12-06 Active
DANIEL ALLEN HUNTER COHERENT (UK) LIMITED Director 2016-04-14 CURRENT 1970-12-15 Active
DANIEL ALLEN HUNTER COHERENT (UK) HOLDINGS LIMITED Director 2016-04-14 CURRENT 1997-04-07 Active
MITCHELL ARNOLD MCPEEK ROFIN-BAASEL UK LIMITED Director 2016-11-07 CURRENT 1995-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-11Application to strike the company off the register
2023-02-28APPOINTMENT TERMINATED, DIRECTOR FRANZ-JOSEF WALENSKI
2023-02-24Current accounting period shortened from 30/09/23 TO 30/06/23
2022-11-09DIRECTOR APPOINTED MS MARY JANE RAYMOND
2022-11-09APPOINTMENT TERMINATED, DIRECTOR BRET MORGAN DIMARCO
2022-11-09Termination of appointment of Mitchell Arnold Mcpeek on 2022-11-01
2022-11-09APPOINTMENT TERMINATED, DIRECTOR DANIEL ALLEN HUNTER
2022-11-09APPOINTMENT TERMINATED, DIRECTOR MITCHELL ARNOLD MCPEEK
2022-11-09Appointment of Ms Lynne Dowell as company secretary on 2022-11-01
2022-11-09DIRECTOR APPOINTED MR WALTER ROBERT BASHAW II
2022-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021051990002
2022-06-21FULL ACCOUNTS MADE UP TO 02/10/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 02/10/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 03/10/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-08-26AAFULL ACCOUNTS MADE UP TO 28/09/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-09-09AP01DIRECTOR APPOINTED MR FRANZ-JOSEF WALENSKI
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GERARD GLEESON
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Es Technology Limited Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8PB England
2019-01-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN MAY
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-24PSC02Notification of Coherent, Inc. as a person with significant control on 2016-11-22
2017-10-24PSC07CESSATION OF ROFIN-SINAR TECHNOLOGIES INC. AS A PERSON OF SIGNIFICANT CONTROL
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD MILLARD
2017-07-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-24AP01DIRECTOR APPOINTED MR TIMOTHY HOWARD MILLARD
2016-11-24AP01DIRECTOR APPOINTED MR ANDREW BRIAN MAY
2016-11-16AP01DIRECTOR APPOINTED MR MITCHELL ARNOLD MCPEEK
2016-11-16RES01ADOPT ARTICLES 16/11/16
2016-11-16CC04Statement of company's objects
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL MCPEEK
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MERK
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILLARD
2016-11-11AP01DIRECTOR APPOINTED MR DANIEL ALLEN HUNTER
2016-11-11AP01DIRECTOR APPOINTED MR MITCHELL ARNOLD MCPEEK
2016-11-11AP01DIRECTOR APPOINTED MR BRET MORGAN DIMARCO
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021051990002
2016-11-10AP03Appointment of Mr Mitchell Arnold Mcpeek as company secretary on 2016-11-07
2016-11-10AP01DIRECTOR APPOINTED MR RICHARD GERARD GLEESON
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM RBUK SOPWITH WAY DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PB ENGLAND
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 25000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-25TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JELLIS
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-18AR0118/12/15 FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-05AR0118/12/14 FULL LIST
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MERK / 27/11/2014
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 25000
2013-12-23AR0118/12/13 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-01-24AR0118/12/12 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-05AR0118/12/11 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OVXFORDSHIRE OX15 6HW
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-21AR0118/12/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-26AR0118/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MILLARD / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MERK / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN MAY / 01/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GEORGE JELLIS / 01/10/2009
2009-05-01288aDIRECTOR APPOINTED MR TIMOTHY MILLARD
2009-04-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR GREGORY SHARP-DENT
2009-01-16363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-04363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE
2007-06-14225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/07
2007-01-16363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-07-04363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-10363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: BOSWELL HOUSE 1-5 BROAD STREET OXFORD OX1 3AW
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-22363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-04-29363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-12363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-02363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-02-24363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-20363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-18363sRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-17363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-02-09363sRETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
1995-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-16363(288)SECRETARY'S PARTICULARS CHANGED
1995-01-16363sRETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS
1994-03-31363sRETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS
1994-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-03-09363aRETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS
1992-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment



Licences & Regulatory approval
We could not find any licences issued to E.S. TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.S. TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of E.S. TECHNOLOGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.S. TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of E.S. TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.S. TECHNOLOGY LIMITED
Trademarks
We have not found any records of E.S. TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.S. TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as E.S. TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.S. TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.S. TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.S. TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.