UKBizDB.co.uk

NOISE SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Silver Glade Arford Road, Headley, Bordon, Hampshire, GU35 8LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver Glade, Arford Road, Headley, Bordon, United Kingdom, GU35 8LJ

Secretary04 February 2011Active
Silver Glade, Arford Road, Headley, Bordon, GU35 8LJ

Director03 May 2023Active
Silver Glade, Arford Road, Headley, Bordon, GU35 8LJ

Director03 May 2023Active
Silver Glade, Arford Road, Headley, Bordon, GU35 8LJ

Director24 August 1998Active
Silver Glade, Arford Road, Headley, Bordon, GU35 8LJ

Director03 May 2023Active
9 Brookside, Woolbrook, Sidmouth, EX10 9UN

Secretary06 April 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary19 December 1997Active
43 Abbey Road, Woking, GU21 4PG

Secretary14 January 1998Active
9 Brookside, Woolbrook, Sidmouth, EX10 9UN

Director06 April 1998Active
45 Bruce Road, Woodley, Reading, RG5 3DY

Director12 June 1998Active
43 Abbey Road, Woking, GU21 4PG

Director14 January 1998Active
43 Abbey Road, Woking, GU21 4PG

Director14 January 1998Active
1 Webb Close, Pagham, Bognor Regis, PO21 4XB

Director06 April 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director19 December 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-02Persons with significant control

Cessation of a person with significant control.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Address

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

Download
2014-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.