About

Registered Number: 03549028
Date of Incorporation: 20/04/1998 (26 years ago)
Company Status: Active
Registered Address: Beaufort Court, 17 Roebuck Way, Milton Keynes, MK5 8HL

 

Established in 1998, Acoustics Noise & Vibration Ltd has its registered office in Milton Keynes, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRESLIN, Andrea Frances 01 December 2005 - 1
JEPHSON, Fiona Jean 01 December 2005 29 April 2013 1
JEPHSON, Leslie Peter 20 April 1998 29 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 30 May 2017
SH01 - Return of Allotment of shares 09 May 2017
SH06 - Notice of cancellation of shares 17 October 2016
SH03 - Return of purchase of own shares 17 October 2016
RESOLUTIONS - N/A 02 October 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 20 October 2015
SH06 - Notice of cancellation of shares 13 October 2015
RESOLUTIONS - N/A 22 September 2015
SH03 - Return of purchase of own shares 22 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 18 December 2014
SH03 - Return of purchase of own shares 15 October 2014
SH03 - Return of purchase of own shares 15 September 2014
RESOLUTIONS - N/A 03 September 2014
SH06 - Notice of cancellation of shares 03 September 2014
MR04 - N/A 08 August 2014
AR01 - Annual Return 16 May 2014
MR05 - N/A 17 March 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AR01 - Annual Return 16 May 2013
MR01 - N/A 03 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 17 May 2012
SH01 - Return of Allotment of shares 09 May 2012
AA - Annual Accounts 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 29 January 2010
395 - Particulars of a mortgage or charge 08 August 2009
363a - Annual Return 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 2009
AA - Annual Accounts 29 December 2008
169 - Return by a company purchasing its own shares 22 May 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 09 May 2007
353 - Register of members 09 May 2007
AA - Annual Accounts 03 February 2007
287 - Change in situation or address of Registered Office 21 July 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 27 February 2001
287 - Change in situation or address of Registered Office 18 October 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
287 - Change in situation or address of Registered Office 29 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
NEWINC - New incorporation documents 20 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2013 Fully Satisfied

N/A

Debenture 03 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.