This company is commonly known as Sound Decisions Limited. The company was founded 23 years ago and was given the registration number 04042597. The firm's registered office is in ANDOVER. You can find them at Unit 6 Regents Court, Walworth Industrial Estate, Andover, Hants. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).
Name | : | SOUND DECISIONS LIMITED |
---|---|---|
Company Number | : | 04042597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Regents Court, Walworth Industrial Estate, Andover, Hants, SP10 5NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX | Secretary | 31 March 2014 | Active |
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX | Director | 02 September 2002 | Active |
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX | Director | 06 August 2008 | Active |
2 Bramley Cottages, Goodworth Clatford, Andover, SP11 7RA | Secretary | 03 October 2006 | Active |
The Haywain Church Lane, Princes Risborough, HP27 9AW | Secretary | 24 September 2003 | Active |
Willow House, Clatford Lodge, Andover, SP11 7DL | Secretary | 28 July 2000 | Active |
Orchard House, Quarley, Andover, SP11 8PZ | Secretary | 17 July 2006 | Active |
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX | Secretary | 31 January 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 July 2000 | Active |
The Haywain Church Lane, Princes Risborough, HP27 9AW | Director | 08 May 2003 | Active |
4 Rawlinson Road, Oxford, OX2 6UE | Director | 16 August 2001 | Active |
Coachworks Cottage, Over Wallop, Stockbridge, SO20 8HU | Director | 28 July 2000 | Active |
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX | Director | 28 February 2012 | Active |
Westgate House, Longstock, SO20 | Director | 28 July 2000 | Active |
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX | Director | 01 May 2003 | Active |
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX | Director | 03 October 2006 | Active |
The Old Post Office, Easton, Winchester, SO21 1EF | Director | 28 July 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 July 2000 | Active |
Mrs Annabel Vivian Catherine Gunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Unit 6 Regents Court, Andover, SP10 5NX |
Nature of control | : |
|
Mr Raymond Alan Henley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Address | : | Unit 6 Regents Court, Andover, SP10 5NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2020-09-17 | Accounts | Accounts with accounts type small. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type small. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type small. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Accounts | Accounts with accounts type small. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type small. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type small. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Accounts | Accounts with accounts type small. | Download |
2014-04-10 | Officers | Appoint person secretary company with name. | Download |
2014-04-10 | Officers | Termination director company with name. | Download |
2014-04-10 | Officers | Termination secretary company with name. | Download |
2013-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.