About

Registered Number: 02799861
Date of Incorporation: 16/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 55 High Street, Hoddesdon, EN11 8TQ,

 

Based in Hoddesdon, The Acoustic Enclosures Company Ltd was established in 1993, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Shaw, James Sutherland, Shaw, Ruth Elizabeth, Page, Mark are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, James Sutherland 16 March 1993 - 1
SHAW, Ruth Elizabeth 01 January 1998 - 1
PAGE, Mark 01 January 2003 02 August 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 20 September 2012
AD01 - Change of registered office address 31 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 02 November 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 31 October 2006
287 - Change in situation or address of Registered Office 28 March 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 19 April 2004
363a - Annual Return 01 April 2004
AA - Annual Accounts 22 May 2003
363a - Annual Return 17 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
395 - Particulars of a mortgage or charge 15 January 2003
RESOLUTIONS - N/A 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 17 March 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 28 December 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 21 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1995
363s - Annual Return 18 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1993
288 - N/A 19 March 1993
NEWINC - New incorporation documents 16 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.