UKBizDB.co.uk

SOUND INTERIORS LIMITED

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

This company is commonly known as Sound Interiors Limited. The company was founded 31 years ago and was given the registration number 02761406. The firm's registered office is in HAZEL GROVE STOCKPORT. You can find them at 4 Levens Road, Newby Road Industrial Estate, Hazel Grove Stockport, Cheshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SOUND INTERIORS LIMITED
Company Number:02761406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:4 Levens Road, Newby Road Industrial Estate, Hazel Grove Stockport, Cheshire, SK7 5DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Levens Road, Newby Road Industrial Estate, Hazel Grove Stockport, SK7 5DL

Director25 March 2022Active
4 Levens Road, Newby Road Industrial Estate, Hazel Grove Stockport, SK7 5DL

Director25 March 2022Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary03 November 1992Active
4 Levens Road, Newby Road Industrial Estate, Hazel Grove Stockport, SK7 5DL

Secretary06 April 2002Active
Fenby House Freshney Cottage, Post Office Lane Ashby Cum Fenby, Grimsby, DN37 0QS

Secretary28 April 1993Active
10 Biddulph Avenue, Stockport, SK2 7LH

Secretary03 January 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Director03 November 1992Active
4 Levens Road, Newby Road Industrial Estate, Hazel Grove Stockport, SK7 5DL

Director06 April 2002Active
Fenby House Freshney Cottage, Post Office Lane Ashby Cum Fenby, Grimsby, DN37 0QS

Director02 June 1993Active
44 Cromwell Road, Cleethorpes, DN35 0AQ

Director28 April 1993Active
20 Princes Road, Sale, M33 3FF

Director-Active
4 Levens Road, Newby Road Industrial Estate, Hazel Grove Stockport, SK7 5DL

Director30 June 2015Active
40 Mill Lane, Hazel Grove, Stockport, SK7 6DS

Director-Active
4 Levens Road, Newby Road Industrial Estate, Hazel Grove Stockport, SK7 5DL

Director-Active

People with Significant Control

Sound Interiors Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Levens Road, Stockport, England, SK7 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Sound Interiors Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Levens Road, Stockport, England, SK7 5DL
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Officers

Appoint person director company with name date.

Download
2015-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.