About

Registered Number: 04321849
Date of Incorporation: 13/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 1 Chapel Fields The Revel, Berriew, Welshpool, Powys, SY21 8BU,

 

Founded in 2001, Sound & Vision Installations Ltd are based in Welshpool, Powys, it's status at Companies House is "Active". The current directors of this company are listed as Jones, Angela Jane, Jones, John, Jones, Matthew Thomas, Hartshorn, Ian John at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Angela Jane 25 May 2004 - 1
JONES, John 05 December 2001 - 1
JONES, Matthew Thomas 01 January 2017 - 1
HARTSHORN, Ian John 05 December 2001 01 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 26 November 2019
AD01 - Change of registered office address 16 October 2019
AD01 - Change of registered office address 16 October 2019
PSC04 - N/A 16 October 2019
CH01 - Change of particulars for director 16 October 2019
PSC04 - N/A 16 October 2019
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 30 November 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 24 October 2017
AA01 - Change of accounting reference date 29 September 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 04 August 2017
CS01 - N/A 08 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 05 January 2007
363(353) - N/A 05 January 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 31 August 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
287 - Change in situation or address of Registered Office 12 December 2003
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 12 December 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
225 - Change of Accounting Reference Date 15 October 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.