This company is commonly known as The Noise Abatement Society. The company was founded 12 years ago and was given the registration number 07930551. The firm's registered office is in BRIGHTON. You can find them at 44 Grand Parade, , Brighton, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | THE NOISE ABATEMENT SOCIETY |
---|---|---|
Company Number | : | 07930551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Grand Parade, Brighton, England, BN2 9QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE | Director | 15 March 2019 | Active |
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE | Director | 31 January 2012 | Active |
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE | Director | 31 January 2012 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 18 August 2014 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Director | 31 January 2012 | Active |
Mr Christopher Gerard Bennett | ||
Notified on | : | 13 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 The Axium Centre, Dorchester Road, Poole, England, BH16 6FE |
Nature of control | : |
|
Mr David Charles Armstrong | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Grand Parade, Brighton, England, BN2 9QA |
Nature of control | : |
|
Mr Michael David Lane | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 The Axium Centre, Dorchester Road, Poole, England, BH16 6FE |
Nature of control | : |
|
Mr Richard Swerling | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 The Axium Centre, Dorchester Road, Poole, England, BH16 6FE |
Nature of control | : |
|
Mrs Gloria Maureen Elliott | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 The Axium Centre, Dorchester Road, Poole, England, BH16 6FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.