UKBizDB.co.uk

CUSTOM SIGHT AND SOUND LTD

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

This company is commonly known as Custom Sight And Sound Ltd. The company was founded 21 years ago and was given the registration number 04497850. The firm's registered office is in UPMINSTER. You can find them at Unit 13 Upminster Trading Park, Warley Street, Upminster, Essex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CUSTOM SIGHT AND SOUND LTD
Company Number:04497850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 13 Upminster Trading Park, Warley Street, Upminster, Essex, RM14 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Upminster Trading Park, Warley Street, Upminster, RM14 3PJ

Secretary29 March 2018Active
Unit 13, Upminster Trading Park, Warley Street, Upminster, RM14 3PJ

Director01 June 2016Active
Unit 13, Upminster Trading Park, Warley Street, Upminster, United Kingdom, RM14 3PJ

Director07 December 2009Active
19, Monkhams Drive, Woodford Green, IG8 0LG

Secretary29 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 July 2002Active
19, Monkhams Drive, Woodford Green, IG8 0LG

Director29 July 2002Active
19, Monkhams Drive, Woodford Green, London, IG8 0LG

Director29 July 2002Active
Unit 13, Upminster Trading Park, Warley Street, Upminster, United Kingdom, RM14 3PJ

Director07 December 2009Active

People with Significant Control

Almads Holdings Ltd
Notified on:04 March 2019
Status:Active
Country of residence:England
Address:Unit 13 Upminster Trading Park, Warley Street, Upminster, England, RM14 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Michael Bolt
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Unit 13, Upminster Trading Park, Upminster, RM14 3PJ
Nature of control:
  • Significant influence or control

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
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Change person director company with change date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Officers

Appoint person secretary company with name date.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Officers

Appoint person director company with name date.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.