UKBizDB.co.uk

THE SOUND POST LIMITED

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

This company is commonly known as The Sound Post Limited. The company was founded 28 years ago and was given the registration number 03100243. The firm's registered office is in WARMINSTER. You can find them at Jocelyn House 2d Newopaul Way, Warminster Business Park, Warminster, Wiltshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:THE SOUND POST LIMITED
Company Number:03100243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46491 - Wholesale of musical instruments

Office Address & Contact

Registered Address:Jocelyn House 2d Newopaul Way, Warminster Business Park, Warminster, Wiltshire, United Kingdom, BA12 8RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jocelyn House, 2d Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY

Director18 January 2013Active
Jocelyn House, 2d Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY

Director07 November 2003Active
Jocelyn House, 2d Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY

Director16 December 2003Active
36 Hatherley Road, Sidcup, DA14 4AS

Secretary08 September 1995Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Secretary08 September 1995Active
31, Speedwell Close, Trowbridge, BA14 0YA

Secretary16 December 2003Active
Heytesbury Mill, Heytesbury, Warminster, BA12 0HE

Director08 September 1995Active
31, Speedwell Close, Trowbridge, BA14 0YA

Director07 November 2003Active

People with Significant Control

Mayflower Tsp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mayflower Farm, New Road, Warminster, United Kingdom, BA12 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-05-18Address

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

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-17Mortgage

Mortgage satisfy charge full.

Download
2017-06-17Mortgage

Mortgage satisfy charge full.

Download
2017-06-02Mortgage

Mortgage satisfy charge full.

Download
2017-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.