Company Information for SOUND ADVICE P.A. INSTALLATIONS LTD.
INNOVATION HOUSE THE ALEXANDER BELL CENTRE, HOPKINSON WAY, ANDOVER, HAMPSHIRE, SP10 3UR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SOUND ADVICE P.A. INSTALLATIONS LTD. | |
Legal Registered Office | |
INNOVATION HOUSE THE ALEXANDER BELL CENTRE HOPKINSON WAY ANDOVER HAMPSHIRE SP10 3UR Other companies in PO14 | |
Company Number | 03003635 | |
---|---|---|
Company ID Number | 03003635 | |
Date formed | 1994-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-18 06:48:22 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ELISABETH JONES |
||
BENJAMIN SNOW |
||
IAIN ROBERT STEELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH STEPHEN BIRD |
Director | ||
JONATHAN PIERS HUNNISETT |
Company Secretary | ||
ANNETTE JANE HUNNISETT |
Director | ||
JONATHAN PIERS HUNNISETT |
Director | ||
PHILIP GREENWOOD BAILEY |
Director | ||
BRENDA BAILEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOICE PRODUCTS GROUP LIMITED | Director | 2016-10-01 | CURRENT | 1997-04-11 | Active - Proposal to Strike off | |
VPGZ LTD | Director | 2016-10-01 | CURRENT | 2010-12-06 | Active | |
VP-AV LIMITED | Director | 2016-10-01 | CURRENT | 1987-02-02 | Active | |
VPGZ LTD | Director | 2016-10-01 | CURRENT | 2010-12-06 | Active | |
KALIKA LIMITED | Director | 2001-11-03 | CURRENT | 2000-11-07 | Dissolved 2013-11-26 | |
VP-AV LIMITED | Director | 1999-07-22 | CURRENT | 1987-02-02 | Active | |
VOICE PRODUCTS GROUP LIMITED | Director | 1999-07-20 | CURRENT | 1997-04-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN SNOW | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JONES | |
AA01 | Previous accounting period extended from 31/12/15 TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH STEPHEN BIRD | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Compass Accountants Limited Unit 7C the Tanneries, East Street Titchfield Fareham Hampshire PO14 4AR United Kingdom to Innovation House the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR | |
AP01 | DIRECTOR APPOINTED MR GARETH STEPHEN BIRD | |
TM02 | Termination of appointment of Jonathan Piers Hunnisett on 2015-06-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE HUNNISETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNNISETT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/15 FROM C/O Compass Accountants Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR | |
AP01 | DIRECTOR APPOINTED MR IAIN ROBERT STEELE | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 23/06/15 | |
SH06 | Cancellation of shares. Statement of capital on 2014-10-20 GBP 100 | |
SH03 | Purchase of own shares | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 20/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 20/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM F6 FAREHAM HEIGHTS STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BAILEY | |
AR01 | 20/12/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PIERS HUNNISETT / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE HUNNISETT / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GREENWOOD BAILEY / 14/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 03/11/08 | |
RES01 | ALTER ARTICLES 03/11/2008 | |
RES04 | GBP NC 400/500 03/11/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT MEM AND ARTS 03/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRENDA BAILEY | |
123 | NC INC ALREADY ADJUSTED 19/04/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 100/400 19/04/2008 | |
88(2) | AD 19/04/08 GBP SI 300@1=300 GBP IC 100/400 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/01/06 | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 33 KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/01/01 | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 SOUND ADVICE P.A. INSTALLATIONS LTD.
SOUND ADVICE P.A. INSTALLATIONS LTD. owns 1 domain names.
soundadvice.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Torridge District Council | |
|
Plant Equipment |
Mid Sussex District Council | |
|
Equipment |
Great Yarmouth Borough Council | |
|
Construction Reps & Maint |
West Sussex County Council | |
|
M&E Callout (Eng) |
Borough Council of King's Lynn & West Norfolk | |
|
Maint Plant & Equip |
Great Yarmouth Borough Council | |
|
Construction Reps & Maint |
Rother District Council | |
|
Work by Outside Contractors |
Wiltshire Council | |
|
Buildings Minor Alterations |
Harborough District Council | |
|
Ict Costs |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Borough Council of King's Lynn & West Norfolk | |
|
Maint Plant & Equip |
Windsor and Maidenhead Council | |
|
|
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Windsor and Maidenhead Council | |
|
|
Borough of Poole | |
|
|
London Borough of Barnet Council | |
|
Equip-Mats-Purc-Rep |
Windsor and Maidenhead Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Norfolk County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Borough of Poole | |
|
|
Wiltshire Council | |
|
Hardware Purchases IT |
Warrington Borough Council | |
|
|
Rushcliffe Borough Council | |
|
Miscellaneous Expenses |
Windsor and Maidenhead Council | |
|
|
Derby City Council | |
|
Equipment - Maintenance Agreement |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |