UKBizDB.co.uk

VOLT LOUDSPEAKERS LIMITED

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

This company is commonly known as Volt Loudspeakers Limited. The company was founded 47 years ago and was given the registration number 01302310. The firm's registered office is in BRIDPORT. You can find them at Manor Farm, High Street Burton Bradstock, Bridport, Dorset. This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:VOLT LOUDSPEAKERS LIMITED
Company Number:01302310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1977
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:Manor Farm, High Street Burton Bradstock, Bridport, Dorset, DT6 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor, Farm, High Street Burton Bradstock, Bridport, England, DT6 4QA

Secretary01 July 2013Active
Rampisham Business Center, Rampisham Business Center, Transmitting Station, West Wing Workshops, Dorchester, England, DT2 0HS

Director01 July 2013Active
Rampisham Business Center, Rampisham Business Center, Transmitting Station, West Wing Workshops, Dorchester, England, DT2 0HS

Director01 July 2013Active
The Berries, Beach Road, West Bexington, Dorchester, DT2 9DG

Secretary15 September 2004Active
Cloon Eavin Sandhills Lane, Virginia Water, GU25 4BW

Secretary-Active
2 Rosebery Gardens, Ealing, London, W13 0HD

Secretary20 January 2004Active
The Berries, Beach Road, West Bexington, Dorchester, DT2 9DG

Director-Active
The Berries, Beach Road, West Bexington, Dorchester, DT2 9DG

Director15 September 2004Active
Cloon Eavin Sandhills Lane, Virginia Water, GU25 4BW

Director-Active
2 Rosebery Gardens, Ealing, London, W13 0HD

Director20 January 2004Active

People with Significant Control

Mr Steven Paul Nichamin
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Rampisham Business Center, Rampisham Business Center, Dorchester, England, DT2 0HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Lindsay Nichamin
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Rampisham Business Center, Rampisham Business Center, Dorchester, England, DT2 0HS
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption full.

Download
2015-01-30Officers

Change person director company with change date.

Download
2015-01-30Officers

Change person secretary company with change date.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Officers

Termination director company with name termination date.

Download
2014-05-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.