About

Registered Number: 01577852
Date of Incorporation: 03/08/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: Conabeare Acoustics Limited 11 Chiltern Enterprise Centre,, Station Road, Theale, Reading, Berkshire, RG7 4AA

 

Based in Reading in Berkshire, Conabeare Acoustics Ltd was founded on 03 August 1981, it's status at Companies House is "Active". We do not know the number of employees at Conabeare Acoustics Ltd. Conabeare Acoustics Ltd has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANET, Whymark 16 November 2007 - 1
METCALFE, Stuart John 16 November 2007 - 1
PAXFORD, Jason 16 November 2007 - 1
CONABEARE, Lancelot Michael Francis N/A 14 June 2002 1
GLADDEN, Robert 10 August 1998 31 July 1999 1
Secretary Name Appointed Resigned Total Appointments
CRANFIELD, Brian N/A 06 August 1998 1
PHILIPS, Karol 31 December 1998 31 August 2000 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 04 November 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 20 November 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 05 March 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 25 June 2008
169 - Return by a company purchasing its own shares 07 May 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 03 March 2004
RESOLUTIONS - N/A 08 September 2003
123 - Notice of increase in nominal capital 08 September 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 13 March 2003
RESOLUTIONS - N/A 13 March 2003
AA - Annual Accounts 25 November 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 07 July 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 23 August 1999
363b - Annual Return 10 May 1999
AA - Annual Accounts 10 May 1999
287 - Change in situation or address of Registered Office 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
AA - Annual Accounts 21 June 1998
395 - Particulars of a mortgage or charge 06 May 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 20 February 1997
288 - N/A 19 September 1996
AA - Annual Accounts 26 May 1996
363s - Annual Return 14 April 1996
287 - Change in situation or address of Registered Office 22 August 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 17 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1992
AA - Annual Accounts 07 November 1992
395 - Particulars of a mortgage or charge 07 October 1992
395 - Particulars of a mortgage or charge 15 May 1992
363a - Annual Return 14 April 1992
CERTNM - Change of name certificate 23 March 1992
CERTNM - Change of name certificate 23 March 1992
CERTNM - Change of name certificate 13 June 1991
RESOLUTIONS - N/A 04 March 1991
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 March 1991
288 - N/A 28 November 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
CERTNM - Change of name certificate 07 July 1989
CERTNM - Change of name certificate 07 July 1989
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
287 - Change in situation or address of Registered Office 06 March 1987
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986
NEWINC - New incorporation documents 03 August 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 July 2012 Outstanding

N/A

Debenture 24 April 1998 Fully Satisfied

N/A

Guarantee and debenture 16 September 1992 Outstanding

N/A

Debenture 27 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.