About

Registered Number: 03619718
Date of Incorporation: 21/08/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8 Murrell Green Business, Park, London Road, Hook Basingstoke, Hampshire, RG27 9GR

 

Envirosound Holdings Ltd was registered on 21 August 1998 and has its registered office in Hook Basingstoke. We don't currently know the number of employees at the business. Brown, Janice Christine, Betts, Gary Charles are the current directors of Envirosound Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Gary Charles 21 August 1998 06 April 2006 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Janice Christine 11 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 22 August 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 24 August 2017
PSC08 - N/A 23 August 2017
PSC09 - N/A 23 August 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 14 September 2006
169 - Return by a company purchasing its own shares 24 May 2006
AA - Annual Accounts 23 May 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363a - Annual Return 24 January 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
AA - Annual Accounts 03 April 2000
MISC - Miscellaneous document 28 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
363s - Annual Return 29 September 1999
RESOLUTIONS - N/A 27 July 1999
RESOLUTIONS - N/A 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1999
225 - Change of Accounting Reference Date 27 July 1999
NEWINC - New incorporation documents 21 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.