UKBizDB.co.uk

COMPLETE SOUND SERVICE LIMITED

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

This company is commonly known as Complete Sound Service Limited. The company was founded 21 years ago and was given the registration number 04554771. The firm's registered office is in SHREWSBURY. You can find them at Glencairn White Grit, Minsterley, Shrewsbury, Shropshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:COMPLETE SOUND SERVICE LIMITED
Company Number:04554771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Glencairn White Grit, Minsterley, Shrewsbury, Shropshire, England, SY5 0JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glencairn, White Grit, Minsterley, Shrewsbury, England, SY5 0JL

Secretary19 May 2023Active
Glencairn, White Grit, Minsterley, Shrewsbury, England, SY5 0JL

Director12 February 2016Active
453 West Bromwich Road, Walsall, WS5 4PR

Secretary08 October 2002Active
116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Corporate Secretary07 October 2002Active
453 West Bromwich Road, Walsall, WS5 4PR

Director08 October 2002Active
453 West Bromwich Road, Walsall, WS5 4PR

Director08 October 2002Active
116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Director07 October 2002Active

People with Significant Control

Mr Jonathan Roger Jacom
Notified on:16 July 2018
Status:Active
Date of birth:March 1972
Nationality:English
Country of residence:England
Address:Glencairn, White Gritt, Shrewsbury, England, SY5 0JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Rosamund Mary Jacom
Notified on:16 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:453 West Bromwich Road, West Midlands, WS5 4PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger John Jacom
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:453 West Bromwich Road, West Midlands, WS5 4PR
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-12-13Resolution

Resolution.

Download
2019-11-22Address

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

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Address

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

Download
2019-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-10Address

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

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.