This company is commonly known as Studiocare Professional Audio Limited. The company was founded 25 years ago and was given the registration number 03669636. The firm's registered office is in WELLINGBOROUGH. You can find them at Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | STUDIOCARE PROFESSIONAL AUDIO LIMITED |
---|---|---|
Company Number | : | 03669636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1998 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, England, NN8 5AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lockwood Avenue, Poulton-Le-Fylde, Lancashire, United Kingdom, FY6 7AB | Secretary | 07 December 1998 | Active |
2, Lockwood Avenue, Poulton-Le-Fylde, England, FY6 7AB | Director | 07 December 1998 | Active |
2, Lockwood Avenue, Poulton-Le-Fylde, Lancashire, United Kingdom, FY6 7AB | Director | 07 December 1998 | Active |
49, Chesterton Drive, Winwick, Warrington, WA2 8XF | Director | 21 July 2009 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 18 November 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 18 November 1998 | Active |
4 Low Cross Road, Poulton Le Fylde, FY6 8EA | Director | 06 November 2000 | Active |
Mr Richard Thomas Threlfall | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Lockwood Avenue, Poulton-Le-Fylde, England, FY6 7AB |
Nature of control | : |
|
Mrs Sarah Threlfall | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Lockwood Avenue, Poulton-Le-Fylde, England, FY6 7AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-14 | Officers | Change person secretary company with change date. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.