UKBizDB.co.uk

THE ASSOCIATION OF NOISE CONSULTANTS

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

This company is commonly known as The Association Of Noise Consultants. The company was founded 19 years ago and was given the registration number 05289002. The firm's registered office is in NORTHALLERTON. You can find them at 19 Omega Business Village, Thurston Road, , Northallerton, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE ASSOCIATION OF NOISE CONSULTANTS
Company Number:05289002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:19 Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ

Director21 July 2020Active
19, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ

Director19 July 2022Active
19, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ

Director21 July 2020Active
19, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ

Director19 July 2022Active
19, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ

Director19 July 2022Active
19, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ

Director15 November 2019Active
19, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ

Director19 July 2022Active
19, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ

Director19 July 2022Active
Keepers House, Deans Lane, Thelwall, Warrington, United Kingdom, WA4 2GT

Secretary17 May 2010Active
23 Brooklands Gardens, Hornchurch, RM11 2AF

Secretary17 November 2004Active
Pineside, Nightingale Road, Ash, GU12 6DD

Secretary15 May 2006Active
14, Wyeths Road, Epsom, United Kingdom, KT17 4EB

Director15 May 2006Active
19, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ

Director21 June 2017Active
19, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ

Director19 September 2017Active
19, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ

Director29 June 2016Active
75 Valley Road, Welwyn Garden City, AL8 7DR

Director16 May 2005Active
Holbrook House, The Street, Little Waldingfield, Sudbury, England, CO10 0TF

Director29 June 2016Active
South Croft House, Winchester Road, Botley, SO32 2BX

Director15 May 2006Active
114, Shrewsbury Road, Birkenhead, CH43 8SP

Director19 May 2008Active
Keepers House, Deans Lane, Thelwall, Warrington, United Kingdom, WA4 2GT

Director17 May 2010Active
35 Pickering Crescent, Thelwall, Warrington, WA4 2EX

Director17 November 2004Active
The Old Pump House, 1a Stonecross, St. Albans, United Kingdom, AL1 4AA

Director17 May 2010Active
33, Gledhow Valley Road, Leeds, United Kingdom, LS8 4DP

Director21 May 2012Active
33 Gledhow Valley Road, Leeds, LS8 4DP

Director17 November 2004Active
Apex Acoustics Design Works, William Street, Gateshead, United Kingdom, NE10 0JP

Director21 May 2012Active
Apartment 304, Middle Warehouse, Castle Quay, M15 4AN

Director17 November 2004Active
23 Brooklands Gardens, Hornchurch, RM11 2AF

Director17 November 2004Active
Tempus Wharf 33a, Bermondsey Wall West, London, United Kingdom, SE16 4TQ

Director21 May 2012Active
65 Yarmouth Road, Blofield, Norwich, NR13 4LG

Director20 November 2006Active
42, Colinton Road, Edinburgh, Scotland, EH10 5BT

Director16 May 2011Active
26, Blackberry Avenue, Hockley Heath, Solihull, United Kingdom, B94 6QE

Director21 May 2012Active
19, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ

Director27 June 2018Active
19, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ

Director24 June 2014Active
Pineside, Nightingale Road, Ash, GU12 6DD

Director15 May 2006Active
Westgate House, Romsey Road, Winchester, England, SO22 5BE

Director24 June 2014Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Officers

Change person director company with change date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Address

Change sail address company with old address new address.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.