About

Registered Number: 06607048
Date of Incorporation: 30/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Levens Road Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire, SK7 5DL

 

Sound Interiors Holdings Ltd was established in 2008, it's status is listed as "Active". The companies directors are listed as Winter, Howard Robert, York Place Company Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTER, Howard Robert 01 June 2008 30 June 2015 1
YORK PLACE COMPANY NOMINEES LIMITED 30 May 2008 01 June 2008 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
MR04 - N/A 28 May 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 11 July 2016
AP01 - Appointment of director 01 June 2016
AA - Annual Accounts 13 October 2015
MR01 - N/A 11 August 2015
TM02 - Termination of appointment of secretary 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 18 June 2009
225 - Change of Accounting Reference Date 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
NEWINC - New incorporation documents 30 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.