UKBizDB.co.uk

THE NOISE ABATEMENT SOCIETY

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

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.

Company Information

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:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:44 Grand Parade, Brighton, England, BN2 9QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE

Director15 March 2019Active
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE

Director31 January 2012Active
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE

Director31 January 2012Active
44, Grand Parade, Brighton, England, BN2 9QA

Director18 August 2014Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director31 January 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts amended with accounts type total exemption full.

Download
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Address

Change registered office address company with date old address new address.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts amended with accounts type total exemption full.

Download
2017-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.