UKBizDB.co.uk

APPLIED ACOUSTIC DESIGN LIMITED

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

This company is commonly known as Applied Acoustic Design Limited. The company was founded 32 years ago and was given the registration number 02656360. The firm's registered office is in STAINES. You can find them at The Green Business Centre, The Causeway, Staines, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:APPLIED ACOUSTIC DESIGN LIMITED
Company Number:02656360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Green Business Centre, The Causeway, Staines, Middlesex, TW18 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green Business Centre, The Causeway, Staines, TW18 3AL

Director01 June 2016Active
21 Lady Harewood Way, Epsom, KT19 7LE

Secretary01 August 1998Active
68, Shaftesbury Crescent, Laleham, Staines, United Kingdom, TW18 1QW

Secretary03 December 1991Active
The Green Business Centre, The Causeway, Staines, TW18 3AL

Secretary24 May 2016Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary22 October 1991Active
21 Lady Harewood Way, Epsom, KT19 7LE

Director22 October 1991Active
6 Bramley Grove, Crowthorne, RG11 6EB

Director22 October 1991Active
30 Gosden Hill Road, Burpham, Guildford, GU4 7JD

Director01 January 2007Active

People with Significant Control

Applied Acoustic Design Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:The Green Business Centre, The Causeway, Staines-Upon-Thames, England, TW18 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Rinaldo Joseph Mansfield
Notified on:01 June 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:30 Gosden Hill Road, Burpham, Guildford, United Kingdom, GU4 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Bishop
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:21 Lady Harewood Way, Epsom, United Kingdom, KT19 7LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jill Elizabeth Bishop
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:21 Lady Harewood Way, Epsom, United Kingdom, KT19 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Capital

Capital cancellation shares.

Download
2017-07-13Capital

Capital return purchase own shares.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Capital

Capital name of class of shares.

Download
2016-10-27Capital

Capital name of class of shares.

Download
2016-10-27Resolution

Resolution.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.