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.
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 | : |
|
Registered Address | : | 34 Huntingdon Street, St Neots, Cambridgeshire, PE19 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Huntingdon Street, St Neots, Cambridgeshire, PE19 1BB | Director | 26 August 2021 | Active |
68 Otter Way, Eaton Socon, St Neots, PE19 8LB | Director | 01 May 2006 | Active |
9 Middle Street, Great Gransden, Sandy, SG19 3AD | Secretary | - | Active |
33 Admirals Way, Eaton Socon, St. Neots, PE19 8TD | Secretary | 11 April 2005 | Active |
1 Luke Street, St Neots, PE19 2TP | Director | 01 May 2006 | Active |
9 Middle Street, Great Gransden, Sandy, SG19 3AD | Director | - | Active |
9 Middle Street, Great Gransden, Sandy, SG19 3AD | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Resolution | Resolution. | Download |
2021-09-07 | Incorporation | Memorandum articles. | Download |
2021-09-07 | Capital | Capital variation of rights attached to shares. | Download |
2021-09-07 | Capital | Capital name of class of shares. | Download |
2021-05-17 | Capital | Capital cancellation shares. | Download |
2021-05-17 | Capital | Capital return purchase own shares. | Download |
2021-05-02 | Resolution | Resolution. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.