Acoustic Joinery Limited

General information

Name:

Acoustic Joinery Ltd

Office Address:

Units 1 & 2 Ormonde Street ST4 3RR Stoke-on-trent

Number: 08121614

Incorporation date: 2012-06-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acoustic Joinery Limited 's been in the business for at least twelve years. Registered with number 08121614 in the year 2012, the firm is located at Units 1 & 2, Stoke-on-trent ST4 3RR. This business's SIC and NACE codes are 43320 which means Joinery installation. Acoustic Joinery Ltd filed its latest accounts for the period up to December 31, 2022. The business latest confirmation statement was released on October 11, 2023.

In order to be able to match the demands of the clientele, the business is permanently being guided by a number of three directors who are Sharon E., Jamie L. and Anthony S.. Their joint efforts have been of crucial use to the business since October 2019.

The companies with significant control over this firm include: Charlwood Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stoke-On-Trent at Ormonde Street, ST4 3RR and was registered as a PSC under the reg no 12105284.

Financial data based on annual reports

Company staff

Sharon E.

Role: Director

Appointed: 23 October 2019

Latest update: 7 March 2024

Jamie L.

Role: Director

Appointed: 01 July 2012

Latest update: 7 March 2024

Anthony S.

Role: Director

Appointed: 01 July 2012

Latest update: 7 March 2024

People with significant control

Charlwood Holdings Limited
Address: Units 1 And 2 Ormonde Street, Stoke-On-Trent, ST4 3RR, England
Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12105284
Notified on 16 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony S.
Notified on 30 June 2016
Ceased on 22 September 2021
Nature of control:
1/2 or less of shares
Jamie L.
Notified on 30 June 2016
Ceased on 22 September 2021
Nature of control:
1/2 or less of shares
Andrew W.
Notified on 30 June 2016
Ceased on 16 September 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 March 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 July 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 11th October 2023 (CS01)
filed on: 15th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 4 Rosevale Business Park Parkhouse Industrial Estate West

Post code:

ST5 7UB

City / Town:

Newcastle Under Lyme

HQ address,
2013

Address:

Unit 4 Rosevale Business Park Parkhouse Industrial Estate West

Post code:

ST5 7UB

City / Town:

Newcastle Under Lyme

HQ address,
2014

Address:

Unit 4 Rosevale Business Park Parkhouse Industrial Estate West

Post code:

ST5 7UB

City / Town:

Newcastle Under Lyme

HQ address,
2015

Address:

Unit 4 Rosevale Business Park Parkhouse Industrial Estate West

Post code:

ST5 7UB

City / Town:

Newcastle Under Lyme

Accountant/Auditor,
2014 - 2013

Name:

Apl Accountants Llp

Address:

Suite C1 Conway House Ackhurst Park

Post code:

PR7 1NY

City / Town:

Chorley

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
11
Company Age

Similar companies nearby

Closest companies