UKBizDB.co.uk

CLOCKWORK AUDIO SYSTEMS LIMITED

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

This company is commonly known as Clockwork Audio Systems Limited. The company was founded 18 years ago and was given the registration number 05709455. The firm's registered office is in PLYMOUTH. You can find them at Unit 94-97 Faraday Mill Business Park, Oakfield Place, Plymouth, . This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:CLOCKWORK AUDIO SYSTEMS LIMITED
Company Number:05709455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

Registered Address:Unit 94-97 Faraday Mill Business Park, Oakfield Place, Plymouth, PL4 0ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Beaumaris Road, Hartley Vale, Plymouth, PL3 5RZ

Director19 November 2007Active
3 Barton Grange, Fordgate, Bridgwater, TA7 0AR

Secretary10 July 2007Active
50 Portland Road, Plymouth, PL1 4QN

Secretary19 November 2007Active
16 Beech Road, St Austell, PL25 4TS

Secretary14 February 2006Active
1 South Terrace, Camborne, TR14 8SS

Director14 February 2006Active
50 Portland Road, Plymouth, PL1 4QN

Director19 November 2007Active
Rose Villa Barn, Little Polgooth, St Austell, PL26 7DD

Director10 July 2007Active
Unit 94-97, Faraday Mill Business Park, Oakfield Place, Plymouth, England, PL4 0ST

Director13 October 2011Active

People with Significant Control

Mr Nicholas Alexander Western
Notified on:30 June 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Unit 94-97, Faraday Mill Business Park, Faraday Road, Plymouth, England, PL4 0ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Richard Monk
Notified on:30 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Unit 94 - 97, Faraday Mill Business Park, Faraday Road, Plymouth, England, PL4 0ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Capital

Capital return purchase own shares.

Download
2022-01-07Capital

Capital cancellation shares.

Download
2022-01-07Resolution

Resolution.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Capital

Capital cancellation shares.

Download
2017-01-23Resolution

Resolution.

Download
2017-01-16Capital

Capital return purchase own shares.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.