UKBizDB.co.uk

SKANDA ACOUSTICS LIMITED

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

This company is commonly known as Skanda Acoustics Limited. The company was founded 18 years ago and was given the registration number 05548728. The firm's registered office is in WREXHAM. You can find them at 67 Clywedog Road North, Wrexham Industrial Estate, Wrexham, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:SKANDA ACOUSTICS LIMITED
Company Number:05548728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:67 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XN
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Bridgets Court, Chester, United Kingdom, CH4 7LQ

Secretary11 November 2005Active
2, St. Bridgets Court, Chester, United Kingdom, CH4 7LQ

Director11 November 2005Active
67, Clywedog Road North, Clywedog Road North Wrexham Industrial Estate, Wrexham, Wales, LL13 9XN

Director01 December 2012Active
Brow House, Cartford Lane, Little Eccleston, Preston, PR3 0YP

Secretary30 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 August 2005Active
60 Penfold Way, Dodleston, Chester, CH4 9NL

Director30 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 August 2005Active

People with Significant Control

Mrs Susan Carroll
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:2, St. Bridgets Court, Chester, England, CH4 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Antony Michael Carroll
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:2, St. Bridgets Court, Chester, England, CH4 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Address

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

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Officers

Change person director company with change date.

Download
2017-02-10Officers

Change person secretary company with change date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.