This company is commonly known as Noise Solutions Limited. The company was founded 26 years ago and was given the registration number 03483481. The firm's registered office is in BORDON. You can find them at Silver Glade Arford Road, Headley, Bordon, Hampshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | NOISE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03483481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silver Glade Arford Road, Headley, Bordon, Hampshire, GU35 8LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silver Glade, Arford Road, Headley, Bordon, United Kingdom, GU35 8LJ | Secretary | 04 February 2011 | Active |
Silver Glade, Arford Road, Headley, Bordon, GU35 8LJ | Director | 03 May 2023 | Active |
Silver Glade, Arford Road, Headley, Bordon, GU35 8LJ | Director | 03 May 2023 | Active |
Silver Glade, Arford Road, Headley, Bordon, GU35 8LJ | Director | 24 August 1998 | Active |
Silver Glade, Arford Road, Headley, Bordon, GU35 8LJ | Director | 03 May 2023 | Active |
9 Brookside, Woolbrook, Sidmouth, EX10 9UN | Secretary | 06 April 1998 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 19 December 1997 | Active |
43 Abbey Road, Woking, GU21 4PG | Secretary | 14 January 1998 | Active |
9 Brookside, Woolbrook, Sidmouth, EX10 9UN | Director | 06 April 1998 | Active |
45 Bruce Road, Woodley, Reading, RG5 3DY | Director | 12 June 1998 | Active |
43 Abbey Road, Woking, GU21 4PG | Director | 14 January 1998 | Active |
43 Abbey Road, Woking, GU21 4PG | Director | 14 January 1998 | Active |
1 Webb Close, Pagham, Bognor Regis, PO21 4XB | Director | 06 April 1998 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 19 December 1997 | Active |
Mrs Susanne Marie Quarterman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Silver Glade, Arford Road, Bordon, GU35 8LJ |
Nature of control | : |
|
Mr Ian Quarterman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Silver Glade, Arford Road, Bordon, GU35 8LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-24 | Address | Change registered office address company with date old address new address. | Download |
2014-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.