SOUND INTERIORS LIMITED
Overview
Company Name | SOUND INTERIORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02761406 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOUND INTERIORS LIMITED?
- Other building completion and finishing (43390) / Construction
Where is SOUND INTERIORS LIMITED located?
Registered Office Address | 4 Levens Road Newby Road Industrial Estate SK7 5DL Hazel Grove Stockport Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOUND INTERIORS LIMITED?
Company Name | From | Until |
---|---|---|
SOUND CEILINGS LIMITED | May 04, 1993 | May 04, 1993 |
INHOCO 219 LIMITED | Nov 03, 1992 | Nov 03, 1992 |
What are the latest accounts for SOUND INTERIORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOUND INTERIORS LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for SOUND INTERIORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Appointment of Mr Peter Hather as a director on Mar 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Durwin Edward Husbands as a director on Mar 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Michael Flynn as a secretary on Mar 25, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Graham Michael Flynn as a director on Mar 25, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 03, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael Madden as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 03, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SOUND INTERIORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HATHER, Peter | Director | 4 Levens Road Newby Road Industrial Estate SK7 5DL Hazel Grove Stockport Cheshire | England | British | Company Director | 293347020001 | ||||
HUSBANDS, Durwin Edward | Director | 4 Levens Road Newby Road Industrial Estate SK7 5DL Hazel Grove Stockport Cheshire | England | British | Company Director | 293347030001 | ||||
FLYNN, Graham Michael | Secretary | 4 Levens Road Newby Road Industrial Estate SK7 5DL Hazel Grove Stockport Cheshire | British | Quantity Surveyor | 81597590002 | |||||
GREEN, Jean Veronica | Secretary | Fenby House Freshney Cottage Post Office Lane Ashby Cum Fenby DN37 0QS Grimsby North East Lincolnshire | British | 21721970002 | ||||||
WINTER, Howard Robert | Secretary | 10 Biddulph Avenue SK2 7LH Stockport Cheshire | British | Estimator | 70312710001 | |||||
A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
FLYNN, Graham Michael | Director | 4 Levens Road Newby Road Industrial Estate SK7 5DL Hazel Grove Stockport Cheshire | England | British | Quantity Surveyor | 81597590002 | ||||
GREEN, Jean Veronica | Director | Fenby House Freshney Cottage Post Office Lane Ashby Cum Fenby DN37 0QS Grimsby North East Lincolnshire | British | Book-Keeper | 21721970002 | |||||
GREEN, John Trevor | Director | 44 Cromwell Road DN35 0AQ Cleethorpes North East Lincolnshire | United Kingdom | British | Ceiling Contractor | 44816650003 | ||||
JOHN, Anthony Vincent | Director | 20 Princes Road M33 3FF Sale Cheshire | British | Architectural Technician | 19211220001 | |||||
MADDEN, Michael | Director | 4 Levens Road Newby Road Industrial Estate SK7 5DL Hazel Grove Stockport Cheshire | England | British | Contracts Director | 199046540001 | ||||
TODD, Leslie Eric | Director | 40 Mill Lane Hazel Grove SK7 6DS Stockport Cheshire | British | Contracts Manager | 37277710001 | |||||
WINTER, Howard Robert | Director | 4 Levens Road Newby Road Industrial Estate SK7 5DL Hazel Grove Stockport Cheshire | United Kingdom | British | Estimater/Quantity Surveyor | 70312710001 | ||||
A B & C SECRETARIAL LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006570001 |
Who are the persons with significant control of SOUND INTERIORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sound Interiors Holdings Limited | Apr 06, 2016 | Levens Road Hazel Grove SK7 5DL Stockport Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sound Interiors Management Limited | Apr 06, 2016 | Levens Road Hazel Grove SK7 5DL Stockport Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0