UKBizDB.co.uk

NOISE SOLUTION C.I.C.

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

This company is commonly known as Noise Solution C.i.c.. The company was founded 14 years ago and was given the registration number 06952980. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Hunter Club, 6 St. Andrews Street South, Bury St. Edmunds, Suffolk. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NOISE SOLUTION C.I.C.
Company Number:06952980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Hunter Club, 6 St. Andrews Street South, Bury St. Edmunds, Suffolk, England, IP33 3PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127 Ipswich Street, The Mix, 127 Ipswich Street, Stowmarket, England, IP14 1BB

Secretary14 May 2018Active
2, Dean Court, Holbrook Road, Cambridge, England, CB1 7SU

Director20 May 2020Active
10, Kent Road, Lackford, Bury St. Edmunds, England, IP28 6HP

Director16 July 2013Active
16, Brothers Place, Cambridge, England, CB1 8BN

Director12 June 2020Active
34, Victoria Street, Bury St. Edmunds, England, IP33 3BD

Director06 July 2009Active
127 Ipswich Street, The Mix, 127 Ipswich Street, Stowmarket, England, IP14 1BB

Director26 March 2024Active
68, Kingsgate Drive, Ipswich, England, IP4 4DH

Director21 April 2016Active
9, York Road, Bury St. Edmunds, IP33 3EE

Secretary06 July 2009Active
Ivywell Cottage, Burstall Road, Sproughton, Ipswich, England, IP8 3EF

Director21 April 2016Active
1, The Flint House, 1 Wildflower Gardens, Attleborough, United Kingdom,

Director20 May 2020Active
9, York Road, Bury St. Edmunds, IP33 3EE

Director06 July 2009Active
Mill House, Badley, Ipswich, England, IP6 8RR

Director31 August 2017Active
Angel Cottage, Norwich Road, Earl Stonham, Stowmarket, United Kingdom, IP14 5DW

Director10 March 2010Active
6f, Church Street, Woodbridge, England, IP12 1DH

Director10 March 2010Active
20, Summers Road, Bury St. Edmunds, England, IP32 6SD

Director10 March 2010Active
Flat 74 Wheelhouse, Flat 74 Wheelhouse, 1 Burrells Wharf Square, London, United Kingdom, E14 3TB

Director29 May 2020Active
19, Bockhill Road, Bury St. Edmunds, England, IP33 3XD

Director30 June 2010Active
28, Newmarket Road, Royston, England, SG8 7EL

Director01 June 2020Active
8, Elder Gardens, London, England, SE27 9TJ

Director19 May 2020Active

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
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-08Address

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

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.