Warning: file_put_contents(c/6c4632ac92dd5ed713f9dedc1daf52c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Warwick Acoustics Limited, CV10 0TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WARWICK ACOUSTICS LIMITED

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

This company is commonly known as Warwick Acoustics Limited. The company was founded 22 years ago and was given the registration number 04451674. The firm's registered office is in NUNEATON. You can find them at Mira Technology Park Suite 1.02, Nw05, Watling Street, Nuneaton, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:WARWICK ACOUSTICS LIMITED
Company Number:04451674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Mira Technology Park Suite 1.02, Nw05, Watling Street, Nuneaton, United Kingdom, CV10 0TU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary04 August 2017Active
The Venture Centre, Sir William Lyons Road, Coventry, CV4 7EZ

Director30 May 2002Active
Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, United Kingdom, CV10 0TU

Director22 June 2023Active
Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, United Kingdom, CV10 0TU

Director01 March 2016Active
Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, United Kingdom, CV10 0TU

Director01 December 2022Active
Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, United Kingdom, CV10 0TU

Director12 January 2016Active
Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, United Kingdom, CV10 0TU

Director14 October 2016Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Corporate Director01 March 2016Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary30 May 2002Active
25 Archery Road, Leamington Spa, CV31 3PT

Secretary30 May 2002Active
The Venture Centre, Sir William Lyons Road, Coventry, CV4 7EZ

Secretary02 June 2011Active
11 Millbrook Drive, Shenstone, Lichfield, WS14 0JL

Secretary01 July 2004Active
20 Belvedere Avenue, Leeds, LS17

Director16 January 2008Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director30 May 2002Active
25 Archery Road, Leamington Spa, CV31 3PT

Director30 May 2002Active
The Venture Centre, Sir William Lyons Road, Coventry, CV4 7EZ

Director16 July 2008Active
The Venture Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director24 July 2013Active
Forward House, 17 High Street, Henley In Arden, B95 5AA

Director13 April 2015Active
Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, United Kingdom, CV10 0TU

Director17 April 2018Active
Forward House, 17 High Street, Henley In Arden, B95 5AA

Director18 July 2007Active
Forward House, 17 High Street, Henley In Arden, B95 5AA

Director05 August 2015Active
20 Greville Road, Kenilworth, CV8 1EL

Director30 May 2002Active
Forward House, 17 High Street, Henley In Arden, B95 5AA

Director01 June 2010Active
Forward House, 17 High Street, Henley In Arden, B95 5AA

Director20 March 2013Active
Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, United Kingdom, CV10 0TU

Director17 April 2018Active
Mira Technology Park, Suite 1.02, Nw05, Watling Street, Nuneaton, United Kingdom, CV10 0TU

Director01 March 2016Active
The Venture Centre, Sir William Lyons Road, Coventry, Uk, CV4 7EZ

Director02 June 2011Active
The Venture Centre, Sir William Lyons Road, Coventry, CV4 7EZ

Director18 July 2007Active
Barnbarroch, 6 Veales Road, Kingsbridge, TQ7 1EX

Director16 January 2008Active

People with Significant Control

Mercia Fund Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.