Company NameAudiocar Equipment Limited
DirectorsDaniel Lee Hyman and Oliver Jack Hyman
Company StatusActive
Company Number01455386
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Daniel Lee Hyman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(36 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 Lea Bridge Road
London
E10 7LA
Director NameMr Oliver Jack Hyman
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(36 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 Lea Bridge Road
London
E10 7LA
Secretary NameMrs Lynn Hyman
StatusCurrent
Appointed30 March 2016(36 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address351 Lea Bridge Road
London
E10 7LA
Director NameMr David Hyman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 April 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence Address351 Lea Bridge Road
London
E10 7LA
Director NameMr Ian Lawrence Levene
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 April 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address30 Brook Road
Loughton
Essex
IG10 1BP
Secretary NameMrs Hilaine Levene
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 30 March 2016)
RoleCompany Director
Correspondence Address30 Brook Road
Loughton
Essex
IG10 1BP

Contact

Websiteaudiocar.co.uk

Location

Registered Address351 Lea Bridge Road
London
E10 7LA
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr David Hyman
50.00%
Ordinary
50 at £1Mr Ian Lawrence Levene
50.00%
Ordinary

Financials

Year2014
Net Worth£1,124,410
Cash£1,100,723
Current Liabilities£215,346

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

9 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
15 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 May 2016Termination of appointment of David Hyman as a director on 30 April 2016 (1 page)
13 May 2016Termination of appointment of Ian Lawrence Levene as a director on 30 April 2016 (1 page)
13 May 2016Termination of appointment of Ian Lawrence Levene as a director on 30 April 2016 (1 page)
13 May 2016Termination of appointment of David Hyman as a director on 30 April 2016 (1 page)
13 May 2016Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to 351 Lea Bridge Road London E10 7LA on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to 351 Lea Bridge Road London E10 7LA on 13 May 2016 (1 page)
12 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 2
(4 pages)
12 May 2016Purchase of own shares. (3 pages)
12 May 2016Purchase of own shares. (3 pages)
12 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 2
(4 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 of the companies act 2006 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 of the companies act 2006 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 April 2016Statement of company's objects (2 pages)
22 April 2016Statement of company's objects (2 pages)
30 March 2016Director's details changed for Mr David Hyman on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Hilaine Levene as a secretary on 30 March 2016 (1 page)
30 March 2016Appointment of Mrs Lynn Hyman as a secretary on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr David Hyman on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Hilaine Levene as a secretary on 30 March 2016 (1 page)
30 March 2016Appointment of Mr Oliver Jack Hyman as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Daniel Lee Hyman as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Daniel Lee Hyman as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Oliver Jack Hyman as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mrs Lynn Hyman as a secretary on 30 March 2016 (2 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
8 March 2008Total exemption full accounts made up to 30 April 2007 (15 pages)
8 March 2008Total exemption full accounts made up to 30 April 2007 (15 pages)
25 March 2007Total exemption full accounts made up to 30 April 2006 (16 pages)
25 March 2007Total exemption full accounts made up to 30 April 2006 (16 pages)
23 February 2007Return made up to 31/12/06; full list of members (7 pages)
23 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 March 2006Return made up to 31/12/05; full list of members (7 pages)
9 March 2006Return made up to 31/12/05; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (15 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (15 pages)
16 March 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
16 March 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (16 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (16 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Full accounts made up to 30 April 2001 (14 pages)
1 March 2002Full accounts made up to 30 April 2001 (14 pages)
28 February 2001Full accounts made up to 30 April 2000 (15 pages)
28 February 2001Full accounts made up to 30 April 2000 (15 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (16 pages)
4 March 2000Full accounts made up to 30 April 1999 (16 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 September 1998Full accounts made up to 31 October 1997 (15 pages)
2 September 1998Full accounts made up to 31 October 1997 (15 pages)
7 August 1998Accounting reference date extended from 31/08/98 to 30/04/99 (1 page)
7 August 1998Accounting reference date extended from 31/08/98 to 30/04/99 (1 page)
23 March 1998Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
23 March 1998Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 October 1996 (16 pages)
27 August 1997Full accounts made up to 31 October 1996 (16 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 October 1995 (15 pages)
5 September 1996Full accounts made up to 31 October 1995 (15 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
17 November 1995Registered office changed on 17/11/95 from: paris house wilbury villas hove sussex BN3 6GZ (1 page)
17 November 1995Registered office changed on 17/11/95 from: paris house wilbury villas hove sussex BN3 6GZ (1 page)
11 August 1995Full accounts made up to 31 October 1994 (14 pages)
11 August 1995Full accounts made up to 31 October 1994 (14 pages)