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.
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 | : |
|
Registered Address | : | Manor Farm, High Street Burton Bradstock, Bridport, Dorset, DT6 4QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor, Farm, High Street Burton Bradstock, Bridport, England, DT6 4QA | Secretary | 01 July 2013 | Active |
Rampisham Business Center, Rampisham Business Center, Transmitting Station, West Wing Workshops, Dorchester, England, DT2 0HS | Director | 01 July 2013 | Active |
Rampisham Business Center, Rampisham Business Center, Transmitting Station, West Wing Workshops, Dorchester, England, DT2 0HS | Director | 01 July 2013 | Active |
The Berries, Beach Road, West Bexington, Dorchester, DT2 9DG | Secretary | 15 September 2004 | Active |
Cloon Eavin Sandhills Lane, Virginia Water, GU25 4BW | Secretary | - | Active |
2 Rosebery Gardens, Ealing, London, W13 0HD | Secretary | 20 January 2004 | Active |
The Berries, Beach Road, West Bexington, Dorchester, DT2 9DG | Director | - | Active |
The Berries, Beach Road, West Bexington, Dorchester, DT2 9DG | Director | 15 September 2004 | Active |
Cloon Eavin Sandhills Lane, Virginia Water, GU25 4BW | Director | - | Active |
2 Rosebery Gardens, Ealing, London, W13 0HD | Director | 20 January 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-30 | Officers | Change person director company with change date. | Download |
2015-01-30 | Officers | Change person secretary company with change date. | Download |
2014-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Officers | Termination director company with name termination date. | Download |
2014-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.