Company Information for ACOUSTIC ALARMS LIMITED
59 LICHFIELD STREET, WALSALL, WS4 2BX,
|
Company Registration Number
04151790
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACOUSTIC ALARMS LIMITED | |
Legal Registered Office | |
59 LICHFIELD STREET WALSALL WS4 2BX Other companies in WS6 | |
Company Number | 04151790 | |
---|---|---|
Company ID Number | 04151790 | |
Date formed | 2001-02-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-05 05:18:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA RAYBOULD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK RAYBOULD |
Director | ||
KEITH NEWBERY |
Director | ||
SALLY ANN DALE |
Company Secretary | ||
JANET BALLINGTON |
Company Secretary | ||
SALLYANN DALE |
Director | ||
DOMINIC FRANK LITTLE |
Company Secretary | ||
DOMINIC FRANK LITTLE |
Director | ||
KEITH NEWBURY |
Director | ||
TAMMY CHARMAINE COLLINGWOOD |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 72 MITRE ROAD CHESLYN HAY WALSALL WS6 7HL | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
AA01 | PREVSHO FROM 30/06/2017 TO 28/02/2017 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/15 FULL LIST | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM THE LODGE OULTON NORBURY STAFFS ST20 0PF | |
AR01 | 19/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA RAYBOULD / 18/02/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 NO CHANGES | |
AA01 | CURREXT FROM 31/03/2010 TO 30/06/2010 | |
AP01 | DIRECTOR APPOINTED ANGELA RAYBOULD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK RAYBOULD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM C/O WILKES ASSOCIATES LTD 483 BIRMINGHAM ROAD, MARLBROOK BROMSGROVE WORCESTER B61 0HZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DEREK RAYBOULD | |
88(2) | AD 28/02/08 GBP SI 98@1=98 GBP IC 2/100 | |
288b | APPOINTMENT TERMINATED SECRETARY SALLY DALE | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH NEWBERY | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 | |
88(2)R | AD 01/03/02--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-07-01 | £ 3,177 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 1,990 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACOUSTIC ALARMS LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 3,662 |
Cash Bank In Hand | 2011-07-01 | £ 1,835 |
Current Assets | 2012-07-01 | £ 3,662 |
Current Assets | 2011-07-01 | £ 1,835 |
Shareholder Funds | 2012-07-01 | £ 485 |
Shareholder Funds | 2011-07-01 | £ 155 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ACOUSTIC ALARMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |