UKBizDB.co.uk

COMPETITION SILENCERS (INTERNATIONAL) LIMITED

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

This company is commonly known as Competition Silencers (international) Limited. The company was founded 40 years ago and was given the registration number 01733383. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COMPETITION SILENCERS (INTERNATIONAL) LIMITED
Company Number:01733383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1983
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 12 & 13, Cranborne Industrial Estate, Cranborne Road, Potters Bar, United Kingdom, EN6 3JN

Secretary13 November 2007Active
Units 12 & 13, Cranborne Industrial Estate, Cranborne Road, Potters Bar, United Kingdom, EN6 3JN

Director-Active
Units 12 & 13, Cranborne Industrial Estate, Cranborne Road, Potters Bar, United Kingdom, EN6 3JN

Director10 January 2022Active
3 Belgravia Close, Barnet, EN5 5XA

Secretary-Active
3 Belgravia Close, Barnet, EN5 5XA

Director-Active

People with Significant Control

Mrs Nicola Leigh Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Units 12 & 13, Cranborne Industrial Estate, Potters Bar, United Kingdom, EN6 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justin Trevor Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Units 12 & 13, Cranborne Industrial Estate, Potters Bar, United Kingdom, EN6 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stevie Michael Dodd
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Units 12 & 13, Cranborne Industrial Estate, Potters Bar, United Kingdom, EN6 3JN
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 (7 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
2024-01-26Accounts

Accounts with accounts type dormant.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person secretary company with change date.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.