This company is commonly known as Rba Acoustics Limited. The company was founded 21 years ago and was given the registration number 04480894. The firm's registered office is in GUILDFORD. You can find them at Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RBA ACOUSTICS LIMITED |
---|---|---|
Company Number | : | 04480894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey, GU1 3RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44b, Borough Road, London, United Kingdom, SE1 0AJ | Secretary | 09 July 2002 | Active |
44b, Borough Road, London, United Kingdom, SE1 0AJ | Director | 09 July 2002 | Active |
44b, Borough Road, London, United Kingdom, SE1 0AJ | Director | 01 April 2015 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 01 October 2022 | Active |
44b, Borough Road, London, United Kingdom, SE1 0AJ | Director | 09 July 2002 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 01 October 2022 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 July 2002 | Active |
60, Cleveland Terrace, Nelson, New Zealand, 7010 | Director | 09 July 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 July 2002 | Active |
44b, Borough Road, London, United Kingdom, SE1 0AJ | Director | 01 April 2016 | Active |
James Russell Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44b, Borough Road, London, United Kingdom, |
Nature of control | : |
|
Torben Martin Andersen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44b, Borough Road, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Capital | Capital allotment shares. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Capital | Capital allotment shares. | Download |
2023-03-15 | Capital | Capital return purchase own shares. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Capital | Capital cancellation shares. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.