This company is commonly known as Acoustic And Insulation Manufacturing Limited. The company was founded 38 years ago and was given the registration number 01982874. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | ACOUSTIC AND INSULATION MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 01982874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 16 May 2006 | Active |
1 Fairfield Close, Bosham, Chichester, PO18 8JQ | Secretary | - | Active |
Boring Wheel House, Cackle Street, Nutley, TN22 3DU | Secretary | 10 January 1999 | Active |
Bramble Cottage 20 High Street, Dormansland, Lingfield, RH7 6PY | Director | 02 June 2003 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ | Director | 26 October 2007 | Active |
The Old Orchard, High Street, Gringley-On-The-Hill, Doncaster, DN10 4RG | Director | 16 May 2006 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 16 May 2006 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 30 September 2010 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 14 September 2011 | Active |
Boring Wheel House, Cackle Street, Nutley, TN22 3DU | Director | - | Active |
Sig Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Adsetts House, 16 Europa View, Sheffield, England, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-10 | Address | Change sail address company with old address new address. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.