UKBizDB.co.uk

SOUND ACHIEVEMENTS (YORKSHIRE) LIMITED

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

This company is commonly known as Sound Achievements (yorkshire) Limited. The company was founded 13 years ago and was given the registration number 07579915. The firm's registered office is in ELY. You can find them at 6 High Street, , Ely, Cambridgeshire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:SOUND ACHIEVEMENTS (YORKSHIRE) LIMITED
Company Number:07579915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:6 High Street, Ely, Cambridgeshire, England, CB7 4JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, St Nicholas Place, Leicester, England, LE1 4LD

Director13 August 2021Active
23, St Nicholas Place, Leicester, England, LE1 4LD

Director13 August 2021Active
6, High Street, Ely, England, CB7 4JU

Director28 March 2011Active
23, St Nicholas Place, Leicester, England, LE1 4LD

Director28 March 2011Active

People with Significant Control

Vaikan Limited
Notified on:13 August 2021
Status:Active
Country of residence:England
Address:Grove House, 2nd Floor, Harrow, England, HA1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Bor
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:6, High Street, Ely, England, CB7 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony James Parr
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Lodge Farm, Sedge Fen, Lakenheath, England, IP27 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Asvaganthan Moodliar
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:23, St Nicholas Place, Leicester, England, LE1 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Noeleen Julia Moodliar
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:6, High Street, Ely, England, CB7 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Accounts

Change account reference date company current shortened.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-18Gazette

Gazette filings brought up to date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Capital

Capital statement capital company with date currency figure.

Download
2021-09-07Resolution

Resolution.

Download
2021-09-02Capital

Legacy.

Download
2021-09-02Insolvency

Legacy.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Address

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

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-10Incorporation

Memorandum articles.

Download
2021-08-10Resolution

Resolution.

Download
2021-08-08Capital

Capital allotment shares.

Download
2021-08-07Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.