Voice Power (holdings) Limited

General information

Name:

Voice Power (holdings) Ltd

Office Address:

31 Castle View Witton Le Wear DL14 0DH Bishop Auckland

Number: 07316224

Incorporation date: 2010-07-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Voice Power (holdings) Limited can be reached at Bishop Auckland at 31 Castle View. You can search for this business using the zip code - DL14 0DH. Voice Power (holdings)'s incorporation dates back to year 2010. This firm is registered under the number 07316224 and company's current status is active. The enterprise's SIC code is 70100, that means Activities of head offices. The firm's most recent accounts cover the period up to 2023-06-30 and the latest annual confirmation statement was filed on 2022-10-27.

Vicky H. is this specific company's solitary managing director, who was assigned this position in 2010 in July. The business had been presided over by Jonathon R. until 2010-07-15. Additionally a different director, specifically Sonja B. resigned in 2022.

The companies with significant control over this firm include: Voicepower Consulting Ltd owns over 3/4 of company shares. This business can be reached in Bishop Auckland at Castle View, Witton Le Wear, DL14 0DH and was registered as a PSC under the reg no 14315405.

Financial data based on annual reports

Company staff

Vicky H.

Role: Director

Appointed: 15 July 2010

Latest update: 16 April 2024

People with significant control

Voicepower Consulting Ltd
Address: 31 Castle View, Witton Le Wear, Bishop Auckland, DL14 0DH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14315405
Notified on 31 August 2022
Nature of control:
over 3/4 of shares
Sonja D.
Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vicky H.
Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 September 2014
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 March 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 17 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 4th October 2023 (CS01)
filed on: 4th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

3 Hornbeam Square South Hornbeam Park

Post code:

HG2 8NB

City / Town:

Harrogate

HQ address,
2014

Address:

3 Hornbeam Square South Hornbeam Park

Post code:

HG2 8NB

City / Town:

Harrogate

HQ address,
2015

Address:

3 Hornbeam Square South Hornbeam Park

Post code:

HG2 8NB

City / Town:

Harrogate

HQ address,
2016

Address:

3 Hornbeam Square South Hornbeam Park

Post code:

HG2 8NB

City / Town:

Harrogate

Accountant/Auditor,
2016 - 2013

Name:

Frank W Dobby & Co Limited

Address:

55 Fountain Street Morley

Post code:

LS27 0AA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Closest Companies - by postcode