About

Registered Number: 02426154
Date of Incorporation: 25/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Burnt Meadow House Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PA,

 

Based in Redditch, Capital Sound Hire Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has 7 directors listed as Jubinville, Nadia, Penn, Heather Joan, Williamson, Tanya, Anderson, Philip, Davis, Keith, Davis, Nicola, Swinbourne, Jane Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Philip 06 September 1995 14 September 2000 1
DAVIS, Keith N/A 17 July 2018 1
DAVIS, Nicola N/A 06 September 1995 1
SWINBOURNE, Jane Elizabeth 31 January 2015 17 July 2018 1
Secretary Name Appointed Resigned Total Appointments
JUBINVILLE, Nadia 27 November 2018 - 1
PENN, Heather Joan 17 July 2018 27 November 2018 1
WILLIAMSON, Tanya 14 September 2000 17 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 15 August 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 28 March 2019
MR01 - N/A 14 February 2019
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AP03 - Appointment of secretary 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
TM02 - Termination of appointment of secretary 30 November 2018
MR04 - N/A 26 November 2018
MR01 - N/A 13 August 2018
AP03 - Appointment of secretary 18 July 2018
AP01 - Appointment of director 18 July 2018
PSC07 - N/A 18 July 2018
PSC02 - N/A 18 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AD01 - Change of registered office address 18 July 2018
AP01 - Appointment of director 18 July 2018
TM02 - Termination of appointment of secretary 18 July 2018
AP01 - Appointment of director 18 June 2018
MR04 - N/A 13 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 20 March 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 29 March 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 04 March 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 03 April 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 05 April 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 27 March 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 14 April 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 02 April 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 14 March 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 28 May 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 04 April 1996
363s - Annual Return 22 March 1996
288 - N/A 13 September 1995
288 - N/A 13 September 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 09 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 07 April 1993
AA - Annual Accounts 30 March 1993
AA - Annual Accounts 14 April 1992
363b - Annual Return 27 March 1992
288 - N/A 23 December 1991
395 - Particulars of a mortgage or charge 15 August 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 19 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1991
CERTNM - Change of name certificate 22 January 1990
CERTNM - Change of name certificate 22 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1990
RESOLUTIONS - N/A 10 January 1990
288 - N/A 05 January 1990
287 - Change in situation or address of Registered Office 13 December 1989
NEWINC - New incorporation documents 25 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2020 Outstanding

N/A

A registered charge 08 February 2019 Outstanding

N/A

A registered charge 09 August 2018 Fully Satisfied

N/A

Mortgage debenture 08 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.