Anderson Acoustics Holdings Limited

General information

Name:

Anderson Acoustics Holdings Ltd

Office Address:

3 Trafalgar Mews 15-16 Trafalgar Street BN1 4EZ Brighton

Number: 07967619

Incorporation date: 2012-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Anderson Acoustics Holdings Limited has been prospering in the UK for 12 years. Registered with number 07967619 in 2012, the firm is located at 3 Trafalgar Mews, Brighton BN1 4EZ. The firm current name is Anderson Acoustics Holdings Limited. This enterprise's former customers may recognize the company as Sunshine & Bear Holdings, which was used until 2018/03/05. This enterprise's classified under the NACE and SIC code 64209, that means Activities of other holding companies n.e.c.. March 31, 2022 is the last time the accounts were reported.

Emma G., Robin M. and Joseph B. are the company's directors and have been managing the firm for one year.

The companies that control this firm include: Anderson Acoustics Trustees Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at 15-16 Trafalgar Street, BN1 4EZ, East Sussex and was registered as a PSC under the registration number 11150784.

  • Previous company's names
  • Anderson Acoustics Holdings Limited 2018-03-05
  • Sunshine & Bear Holdings Limited 2012-02-28

Company staff

Emma G.

Role: Director

Appointed: 08 August 2023

Latest update: 18 March 2024

Robin M.

Role: Director

Appointed: 02 April 2018

Latest update: 18 March 2024

Joseph B.

Role: Director

Appointed: 02 April 2018

Latest update: 18 March 2024

People with significant control

Anderson Acoustics Trustees Limited
Address: 3 Trafalgar Mews 15-16 Trafalgar Street, Brighton, East Sussex, BN1 4EZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11150784
Notified on 2 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew K.
Notified on 6 April 2016
Ceased on 2 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 25 November 2014
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Shareholder Funds 100
Total Assets Less Current Liabilities 100
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Called Up Share Capital 100
Investments Fixed Assets 100
Shareholder Funds 100
Total Assets Less Current Liabilities 100
Number Shares Allotted 100
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 April 2017
Investments Fixed Assets 100
Share Capital Allotted Called Up Paid 100
Shareholder Funds 100
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Investments Fixed Assets 100
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 March 2018
Investments Fixed Assets 100
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Investments Fixed Assets 100
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Investments Fixed Assets 100
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Investments Fixed Assets 100
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Investments Fixed Assets 100
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 October 2013
Called Up Share Capital 100
Investments Fixed Assets 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

East Partnership Limited

Address:

Mill House 103 Holmes Avenue

Post code:

BN3 7LE

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
12
Company Age

Similar companies nearby

Closest companies