ACOUSTIC DESIGN & CONTROL LIMITED

Register to unlock more data on OkredoRegister

ACOUSTIC DESIGN & CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05117653

Incorporation date

04/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

367 Chester Road, Little Sutton, Ellesmere Port CH66 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2004)
dot icon23/09/2025
Micro company accounts made up to 2025-05-31
dot icon04/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon10/09/2024
Micro company accounts made up to 2024-05-31
dot icon07/08/2024
Particulars of variation of rights attached to shares
dot icon07/08/2024
Change of share class name or designation
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-05-31
dot icon16/10/2023
Registered office address changed from 5th Floor One City Place Queens Road Chester CH1 3BQ England to 367 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 2023-10-16
dot icon16/10/2023
Registered office address changed from 367 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ United Kingdom to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 2023-10-16
dot icon11/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon01/02/2022
Micro company accounts made up to 2021-05-31
dot icon07/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon21/02/2019
Micro company accounts made up to 2018-05-31
dot icon25/01/2019
Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 2019-01-25
dot icon14/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/01/2017
Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 2017-01-23
dot icon04/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon20/05/2015
Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 2015-05-20
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon17/05/2010
Director's details changed for Andrew Robert Raymond on 2010-05-04
dot icon17/05/2010
Secretary's details changed for Louise Marion Bartholomew on 2010-05-04
dot icon17/05/2010
Director's details changed for Philip John Durell on 2010-05-04
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/05/2009
Return made up to 04/05/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon21/05/2008
Director's change of particulars / philip durell / 12/11/2007
dot icon21/05/2008
Secretary's change of particulars / louise bartholomew / 12/11/2007
dot icon21/05/2008
Location of register of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/05/2007
Return made up to 04/05/07; full list of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/03/2007
Registered office changed on 02/03/07 from: 40 chapel road penketh warrington WA5 2NP
dot icon22/05/2006
Return made up to 04/05/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2005
Return made up to 04/05/05; full list of members
dot icon26/10/2004
Ad 01/07/04--------- £ si 100@1=100 £ ic 900/1000
dot icon26/10/2004
Ad 01/07/04--------- £ si 899@1=899 £ ic 1/900
dot icon10/06/2004
New director appointed
dot icon20/05/2004
Location - directors interests register: non legible
dot icon20/05/2004
Location of register of members (non legible)
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon04/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
76.50K
-
0.00
-
-
2023
3
76.50K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

76.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durell, Philip John
Director
13/05/2004 - Present
-
Raymond, Andrew Robert
Director
27/05/2004 - Present
1
Bartholomew, Louise Marion
Secretary
13/05/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACOUSTIC DESIGN & CONTROL LIMITED

ACOUSTIC DESIGN & CONTROL LIMITED is an(a) Active company incorporated on 04/05/2004 with the registered office located at 367 Chester Road, Little Sutton, Ellesmere Port CH66 3RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACOUSTIC DESIGN & CONTROL LIMITED?

toggle

ACOUSTIC DESIGN & CONTROL LIMITED is currently Active. It was registered on 04/05/2004 .

Where is ACOUSTIC DESIGN & CONTROL LIMITED located?

toggle

ACOUSTIC DESIGN & CONTROL LIMITED is registered at 367 Chester Road, Little Sutton, Ellesmere Port CH66 3RQ.

What does ACOUSTIC DESIGN & CONTROL LIMITED do?

toggle

ACOUSTIC DESIGN & CONTROL LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ACOUSTIC DESIGN & CONTROL LIMITED have?

toggle

ACOUSTIC DESIGN & CONTROL LIMITED had 3 employees in 2023.

What is the latest filing for ACOUSTIC DESIGN & CONTROL LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2025-05-31.