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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
127 Ipswich Street, The Mix, 127 Ipswich Street, Stowmarket, England, IP14 1BB | Secretary | 14 May 2018 | Active |
2, Dean Court, Holbrook Road, Cambridge, England, CB1 7SU | Director | 20 May 2020 | Active |
10, Kent Road, Lackford, Bury St. Edmunds, England, IP28 6HP | Director | 16 July 2013 | Active |
16, Brothers Place, Cambridge, England, CB1 8BN | Director | 12 June 2020 | Active |
34, Victoria Street, Bury St. Edmunds, England, IP33 3BD | Director | 06 July 2009 | Active |
127 Ipswich Street, The Mix, 127 Ipswich Street, Stowmarket, England, IP14 1BB | Director | 26 March 2024 | Active |
68, Kingsgate Drive, Ipswich, England, IP4 4DH | Director | 21 April 2016 | Active |
9, York Road, Bury St. Edmunds, IP33 3EE | Secretary | 06 July 2009 | Active |
Ivywell Cottage, Burstall Road, Sproughton, Ipswich, England, IP8 3EF | Director | 21 April 2016 | Active |
1, The Flint House, 1 Wildflower Gardens, Attleborough, United Kingdom, | Director | 20 May 2020 | Active |
9, York Road, Bury St. Edmunds, IP33 3EE | Director | 06 July 2009 | Active |
Mill House, Badley, Ipswich, England, IP6 8RR | Director | 31 August 2017 | Active |
Angel Cottage, Norwich Road, Earl Stonham, Stowmarket, United Kingdom, IP14 5DW | Director | 10 March 2010 | Active |
6f, Church Street, Woodbridge, England, IP12 1DH | Director | 10 March 2010 | Active |
20, Summers Road, Bury St. Edmunds, England, IP32 6SD | Director | 10 March 2010 | Active |
Flat 74 Wheelhouse, Flat 74 Wheelhouse, 1 Burrells Wharf Square, London, United Kingdom, E14 3TB | Director | 29 May 2020 | Active |
19, Bockhill Road, Bury St. Edmunds, England, IP33 3XD | Director | 30 June 2010 | Active |
28, Newmarket Road, Royston, England, SG8 7EL | Director | 01 June 2020 | Active |
8, Elder Gardens, London, England, SE27 9TJ | Director | 19 May 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.