About

Registered Number: 04082708
Date of Incorporation: 03/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, IP6 0LW,

 

Founded in 2000, Dave Wallis Car Audio Ltd have registered office in Ipswich, Suffolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Wallis, David John, Wallis, Simon David, Thomas, Joanne Clare, Wallis, Jennifer Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, David John 03 October 2000 - 1
WALLIS, Simon David 03 October 2000 - 1
THOMAS, Joanne Clare 09 October 2000 10 June 2015 1
WALLIS, Jennifer Ann 03 October 2000 10 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
MR04 - N/A 16 June 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 04 March 2019
AD01 - Change of registered office address 11 February 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
SH03 - Return of purchase of own shares 05 August 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
MR01 - N/A 06 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 03 August 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 01 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 13 June 2005
363a - Annual Return 08 March 2005
AA - Annual Accounts 16 June 2004
363a - Annual Return 08 March 2004
363a - Annual Return 16 December 2003
AA - Annual Accounts 13 May 2003
363a - Annual Return 09 October 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 23 October 2001
225 - Change of Accounting Reference Date 01 August 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.