Horsham
West Sussex
RH12 4BA
Director Name | Jonathan Mudd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Noise And Vibration Control Specialists |
Country of Residence | England |
Correspondence Address | 33 Templemere Weybridge Surrey KT13 3PA |
Director Name | Mr Anthony Edward Gentle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2007(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage 3 Albany Close Esher Surrey KT10 9JR |
Secretary Name | Timothy Meed |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2007(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Rusper Road Horsham West Sussex RH12 4BA |
Director Name | Julia Metcalfe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Worplesdon Chase Pitch Place Worplesdon Guildford Surrey GU3 3LA |
Secretary Name | Annette Rabbat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Wendy Crescent Guildford Surrey GU2 6RP |
Director Name | Grahame Malcolm Dye |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(6 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 August 2007) |
Role | Acoustic Engineer |
Correspondence Address | The Magpies 10 Damask Close Tring Hertfordshire HP23 5UA |
Director Name | John Peter Mitchell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2000) |
Role | Acoustic Engineer |
Correspondence Address | 23 Hawkhirst Road Kenley Surrey CR8 5DN |
Director Name | Gilbert John Thompson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(6 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 June 2007) |
Role | Acoustic Engineer |
Correspondence Address | Pine Cottage Lowicks Road Rushmoor Farnham Surrey GU10 2EZ |
Secretary Name | John Peter Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 June 2000) |
Role | Acoustic Engineer |
Correspondence Address | 23 Hawkhirst Road Kenley Surrey CR8 5DN |
Director Name | Anthony Edward Gentle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 May 1997) |
Role | Noise Control Specialists |
Correspondence Address | 5 Kenilworth Drive Walton On Thames Surrey KT12 3JU |
Secretary Name | Gilbert John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Pine Cottage Lowicks Road Rushmoor Farnham Surrey GU10 2EZ |
Secretary Name | Anthony Edward Gentle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | Tudor House 174 Lower Green Road Esher Surrey KT10 8HA |
Registered Address | Richmond House Churchfield Road Walton-On-Thames Surrey KT12 2TP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Anthony Edward Gentle 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
4 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Registered office address changed from Braemar 3 Jenner Road Guildford Surrey GU1 3AQ to Richmond House Churchfield Road Walton-on-Thames Surrey KT12 2TP on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Braemar 3 Jenner Road Guildford Surrey GU1 3AQ to Richmond House Churchfield Road Walton-on-Thames Surrey KT12 2TP on 25 November 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 February 2010 | Director's details changed for Jonathan Mudd on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Timothy Meed on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Jonathan Mudd on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Anthony Edward Gentle on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Anthony Edward Gentle on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Timothy Meed on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Anthony Edward Gentle on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Timothy Meed on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Jonathan Mudd on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 23/01/09; no change of members (5 pages) |
16 March 2009 | Return made up to 23/01/09; no change of members (5 pages) |
23 February 2009 | Director appointed timothy meed (2 pages) |
23 February 2009 | Director appointed jonathan mudd (2 pages) |
23 February 2009 | Director appointed timothy meed (2 pages) |
23 February 2009 | Director appointed jonathan mudd (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 February 2008 | Return made up to 25/01/08; full list of members (6 pages) |
27 February 2008 | Return made up to 25/01/08; full list of members (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
18 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
18 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Return made up to 25/01/06; full list of members (8 pages) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | Return made up to 25/01/06; full list of members (8 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 25/01/05; full list of members (8 pages) |
19 April 2005 | Return made up to 25/01/05; full list of members (8 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
2 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
4 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
4 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
28 January 2002 | Return made up to 25/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 25/01/02; full list of members (7 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
1 February 2001 | Return made up to 25/01/01; full list of members
|
1 February 2001 | Return made up to 25/01/01; full list of members
|
18 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
2 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Return made up to 25/01/99; no change of members (6 pages) |
28 January 1999 | Return made up to 25/01/99; no change of members (6 pages) |
27 May 1998 | Full accounts made up to 31 March 1998 (5 pages) |
27 May 1998 | Full accounts made up to 31 March 1998 (5 pages) |
23 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
23 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
29 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
21 January 1997 | Return made up to 25/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 25/01/97; no change of members (4 pages) |
17 April 1996 | Full accounts made up to 31 March 1996 (5 pages) |
17 April 1996 | Full accounts made up to 31 March 1996 (5 pages) |
19 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
19 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
21 April 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 April 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |