UKBizDB.co.uk

A.N. AUDIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.n. Audio Limited. The company was founded 39 years ago and was given the registration number 01885674. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 34 Huntingdon Street, St Neots, Cambridgeshire, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:A.N. AUDIO LIMITED
Company Number:01885674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:34 Huntingdon Street, St Neots, Cambridgeshire, PE19 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Huntingdon Street, St Neots, Cambridgeshire, PE19 1BB

Director26 August 2021Active
68 Otter Way, Eaton Socon, St Neots, PE19 8LB

Director01 May 2006Active
9 Middle Street, Great Gransden, Sandy, SG19 3AD

Secretary-Active
33 Admirals Way, Eaton Socon, St. Neots, PE19 8TD

Secretary11 April 2005Active
1 Luke Street, St Neots, PE19 2TP

Director01 May 2006Active
9 Middle Street, Great Gransden, Sandy, SG19 3AD

Director-Active
9 Middle Street, Great Gransden, Sandy, SG19 3AD

Director-Active

People with Significant Control

Mrs Cherie Luckman
Notified on:01 April 2021
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:68, Otter Way, St. Neots, England, PE19 8LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Luckman
Notified on:01 April 2021
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:68, Otter Way, St. Neots, England, PE19 8LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Wendy Luckman
Notified on:30 September 2020
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:10, Green Lane, St. Neots, England, PE19 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Luckman
Notified on:07 November 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:34 Huntingdon Street, Cambridgeshire, PE19 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Luckman
Notified on:07 November 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:34 Huntingdon Street, Cambridgeshire, PE19 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-07Resolution

Resolution.

Download
2021-09-07Incorporation

Memorandum articles.

Download
2021-09-07Capital

Capital variation of rights attached to shares.

Download
2021-09-07Capital

Capital name of class of shares.

Download
2021-05-17Capital

Capital cancellation shares.

Download
2021-05-17Capital

Capital return purchase own shares.

Download
2021-05-02Resolution

Resolution.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.