Volt Loudspeakers Limited

General information

Name:

Volt Loudspeakers Ltd

Office Address:

Rampisham Business Center Rampisham Business Center Transmitting Station, West Wing Workshops DT2 0HS Dorchester

Number: 01302310

Incorporation date: 1977-03-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Volt Loudspeakers Limited is established as Private Limited Company, with headquarters in Rampisham Business Center Rampisham Business Center, Transmitting Station, West Wing Workshops in Dorchester. The company's postal code is DT2 0HS. This company has been operating since 1977. The business Companies House Reg No. is 01302310. This company's registered with SIC code 26400 - Manufacture of consumer electronics. Volt Loudspeakers Ltd released its account information for the financial period up to Wednesday 31st August 2022. The business latest confirmation statement was submitted on Friday 25th August 2023.

The enterprise has obtained two trademarks, all are valid. The first trademark was submitted in 2016. The trademark which will become invalid sooner, i.e. in November, 2025 is UK00003138156.

According to this specific company's directors directory, since July 2013 there have been two directors: Catherine N. and Steven N.. To find professional help with legal documentation, this business has been utilizing the expertise of Catherine N. as a secretary since the appointment on 2013-07-01.

Trade marks

Trademark UK00003138156
Trademark image:-
Status:Registered
Filing date:2015-11-27
Date of entry in register:2016-03-04
Renewal date:2025-11-27
Owner name:Volt Loudspeakers Ltd
Owner address:Manor Farm, High Street, Burton Bradstock, BRIDPORT, United Kingdom, DT6 4QA
Trademark UK00003140085
Trademark image:-
Trademark name:Volt Loudspeakers
Status:Registered
Filing date:2015-12-10
Date of entry in register:2016-03-11
Renewal date:2025-12-10
Owner name:Volt Loudspeakers Ltd
Owner address:Manor Farm, High Street, Burton Bradstock, BRIDPORT, United Kingdom, DT6 4QA

Financial data based on annual reports

Company staff

Catherine N.

Role: Secretary

Appointed: 01 July 2013

Latest update: 19 November 2023

Catherine N.

Role: Director

Appointed: 01 July 2013

Latest update: 19 November 2023

Steven N.

Role: Director

Appointed: 01 July 2013

Latest update: 19 November 2023

People with significant control

Executives who control the firm include: Steven N. owns 1/2 or less of company shares. Catherine N. owns over 1/2 to 3/4 of company shares .

Steven N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Catherine N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers
Free Download
Micro company accounts made up to 2022-08-31 (AA)
filed on: 19th, May 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 26400 : Manufacture of consumer electronics
47
Company Age

Closest Companies - by postcode