UKBizDB.co.uk

C.M.S. ACOUSTIC SOLUTIONS LIMITED

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

This company is commonly known as C.m.s. Acoustic Solutions Limited. The company was founded 19 years ago and was given the registration number 05151659. 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.

Company Information

Name:C.M.S. ACOUSTIC SOLUTIONS LIMITED
Company Number:05151659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
147 Clayton Lane, Openshaw, Manchester, M11 2AS

Secretary01 September 2004Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary06 July 2007Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary11 June 2004Active
2, Luard Way, Birch, Colchester, CO2 0LR

Director01 November 2005Active
3 Sternes Way, Stapleford, CB2 5DA

Director06 July 2007Active
The Manor Duddington Road, Collyweston, PE9 3PN

Director06 July 2007Active
Creskeld Valley House, 43 Hall Drive Bramhope, Leeds, LS16 9JF

Director06 July 2007Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
16 Rigby Drive, Greasby, Wirral, CH49 1RF

Director01 September 2004Active
10 Warren Road, Blundellsands, Liverpool, L23 6UB

Director01 September 2004Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director24 October 2011Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director11 June 2004Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director06 July 2007Active

People with Significant Control

Sig Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-02Dissolution

Dissolution application strike off company.

Download
2022-07-25Capital

Capital statement capital company with date currency figure.

Download
2022-07-22Capital

Legacy.

Download
2022-07-22Insolvency

Legacy.

Download
2022-07-22Resolution

Resolution.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.