Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACOUSTAPRODUCTS LIMITED
Company Information for

ACOUSTAPRODUCTS LIMITED

THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE, BEDMINSTER, BRISTOL, AVON, BS3 2TL,
Company Registration Number
02652396
Private Limited Company
Active

Company Overview

About Acoustaproducts Ltd
ACOUSTAPRODUCTS LIMITED was founded on 1991-10-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Acoustaproducts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACOUSTAPRODUCTS LIMITED
 
Legal Registered Office
THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE
BEDMINSTER
BRISTOL
AVON
BS3 2TL
Other companies in DY5
 
Previous Names
ACOUSTAFOAM CONSTRUCTION PRODUCTS LIMITED23/06/2014
Filing Information
Company Number 02652396
Company ID Number 02652396
Date formed 1991-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 07:34:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACOUSTAPRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACOUSTAPRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BLANE HAMILTON
Director 1994-01-21
MICHAEL GORDON TRANTER
Director 1991-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WATTS
Company Secretary 1991-12-17 2014-10-01
JOHN WATTS
Director 1991-12-17 2014-10-01
STEPHEN JOHN SCOTT
Nominated Secretary 1991-10-08 1991-12-17
JACQUELINE SCOTT
Nominated Director 1991-10-08 1991-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GORDON TRANTER SIGN ART UK LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
MICHAEL GORDON TRANTER TECHNICAL MATERIALS COMPANY LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22APPOINTMENT TERMINATED, DIRECTOR ASHOK RAVJIBHAI PATEL
2022-12-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-09-14RP04CS01
2022-07-27AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-07-25REGISTRATION OF A CHARGE / CHARGE CODE 026523960002
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026523960002
2022-06-16RES01ADOPT ARTICLES 16/06/22
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-03-14AP01DIRECTOR APPOINTED MR KEVIN HARROP
2022-03-11PSC02Notification of Avon Group Manufacturing (Holdings) Limited as a person with significant control on 2022-03-01
2022-03-11PSC07CESSATION OF ROBERT BLANE HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2022-03-11AP03Appointment of Mr Ashok Ravjibhai Patel as company secretary on 2022-03-01
2022-03-11AP01DIRECTOR APPOINTED MR MARK ANDREW RUSHIN
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLANE HAMILTON
2022-01-14Cancellation of shares. Statement of capital on 2015-01-06 GBP 144
2022-01-14Cancellation of shares. Statement of capital on 2015-01-06 GBP 144
2022-01-14Cancellation of shares. Statement of capital on 2016-02-05 GBP 118
2022-01-14Cancellation of shares. Statement of capital on 2016-05-05 GBP 112
2022-01-14Cancellation of shares. Statement of capital on 2016-10-07 GBP 102
2022-01-14Cancellation of shares. Statement of capital on 2014-12-02 GBP 146
2022-01-14Cancellation of shares. Statement of capital on 2015-08-07 GBP 130
2022-01-14Cancellation of shares. Statement of capital on 2015-03-05 GBP 140
2022-01-14Cancellation of shares. Statement of capital on 2015-05-07 GBP 136
2022-01-14Cancellation of shares. Statement of capital on 2015-11-06 GBP 124
2022-01-14Cancellation of shares. Statement of capital on 2015-07-08 GBP 132
2022-01-14Cancellation of shares. Statement of capital on 2015-07-08 GBP 132
2022-01-14Cancellation of shares. Statement of capital on 2015-12-07 GBP 122
2022-01-14Cancellation of shares. Statement of capital on 2016-03-07 GBP 116
2022-01-14Cancellation of shares. Statement of capital on 2016-03-07 GBP 116
2022-01-14Cancellation of shares. Statement of capital on 2016-04-08 GBP 114
2022-01-14Cancellation of shares. Statement of capital on 2015-09-07 GBP 128
2022-01-14Cancellation of shares. Statement of capital on 2016-06-06 GBP 110
2022-01-14Cancellation of shares. Statement of capital on 2015-02-04 GBP 142
2022-01-14Cancellation of shares. Statement of capital on 2015-10-09 GBP 126
2022-01-14Cancellation of shares. Statement of capital on 2016-08-05 GBP 106
2022-01-14Cancellation of shares. Statement of capital on 2016-09-05 GBP 104
2022-01-14Cancellation of shares. Statement of capital on 2015-04-07 GBP 138
2022-01-14Cancellation of shares. Statement of capital on 2016-01-06 GBP 120
2022-01-14Cancellation of shares. Statement of capital on 2016-11-04 GBP 100
2022-01-14Cancellation of shares. Statement of capital on 2015-06-08 GBP 134
2022-01-14Cancellation of shares. Statement of capital on 2016-07-07 GBP 108
2022-01-14SH06Cancellation of shares. Statement of capital on 2015-04-07 GBP 138
2021-12-07RP04CS01
2021-12-07RP04AR01Second filing of the annual return made up to 2015-10-08
2021-11-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-10-12Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.09.2022.
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 124
2015-12-18AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 150
2014-12-16AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-06TM02Termination of appointment of John Watts on 2014-10-01
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23RES15CHANGE OF NAME 13/06/2014
2014-06-23CERTNMCompany name changed acoustafoam construction products LIMITED\certificate issued on 23/06/14
2014-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 150
2013-11-05AR0108/10/13 ANNUAL RETURN FULL LIST
2013-06-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0108/10/12 ANNUAL RETURN FULL LIST
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0108/10/11 ANNUAL RETURN FULL LIST
2011-08-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0108/10/10 ANNUAL RETURN FULL LIST
2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/10 FROM King Charles House Castle Hill Dudley West Midlands DY1 4PS
2009-10-20AR0108/10/09 ANNUAL RETURN FULL LIST
2009-09-17AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-06363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-24363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-24363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-18363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-15363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-16363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2001-11-05363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-13287REGISTERED OFFICE CHANGED ON 13/04/01 FROM: PORTWAY HOUSE STREAM ROAD KINGSWINFORD WEST MIDLANDS. DY6 9NT
2000-11-22363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-24363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-21363sRETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-23363sRETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1997-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-14363sRETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-16363sRETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-31395PARTICULARS OF MORTGAGE/CHARGE
1994-10-10363sRETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS
1994-03-02288NEW DIRECTOR APPOINTED
1994-03-0288(2)RAD 18/02/94--------- £ SI 50@1=50 £ IC 100/150
1994-02-04363sRETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-26363sRETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS
1992-07-16287REGISTERED OFFICE CHANGED ON 16/07/92 FROM: UNIT D HALESFIELD 10 TELFORD SHROPSHIRE TF7 4QR
1992-02-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-07288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1992-02-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-09287REGISTERED OFFICE CHANGED ON 09/01/92 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL
1992-01-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-12-16CERTNMCOMPANY NAME CHANGED VECTOR CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/12/91
1991-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to ACOUSTAPRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACOUSTAPRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-10-31 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 47,593
Creditors Due After One Year 2011-12-31 £ 45,183
Creditors Due Within One Year 2012-12-31 £ 351,096
Creditors Due Within One Year 2011-12-31 £ 304,363
Provisions For Liabilities Charges 2012-12-31 £ 14,835
Provisions For Liabilities Charges 2011-12-31 £ 13,088

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACOUSTAPRODUCTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 145,896
Cash Bank In Hand 2011-12-31 £ 91,777
Current Assets 2012-12-31 £ 399,272
Current Assets 2011-12-31 £ 433,968
Debtors 2012-12-31 £ 203,096
Debtors 2011-12-31 £ 301,210
Shareholder Funds 2012-12-31 £ 155,736
Shareholder Funds 2011-12-31 £ 173,305
Stocks Inventory 2012-12-31 £ 50,280
Stocks Inventory 2011-12-31 £ 40,981
Tangible Fixed Assets 2012-12-31 £ 169,988
Tangible Fixed Assets 2011-12-31 £ 101,971

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACOUSTAPRODUCTS LIMITED registering or being granted any patents
Domain Names

ACOUSTAPRODUCTS LIMITED owns 1 domain names.

acoustaproducts.co.uk  

Trademarks
We have not found any records of ACOUSTAPRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACOUSTAPRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ACOUSTAPRODUCTS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where ACOUSTAPRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACOUSTAPRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACOUSTAPRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.