ACOUSTIC JOINERY LIMITED

Register to unlock more data on OkredoRegister

ACOUSTIC JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08121614

Incorporation date

27/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 & 2 Ormonde Street, Stoke-On-Trent ST4 3RRCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2012)
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Director's details changed for Mr Jamie Michael Neil Lovatt on 2025-04-15
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Satisfaction of charge 081216140001 in full
dot icon15/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon08/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon11/10/2021
Change of details for Charlwood Holdings Limited as a person with significant control on 2021-09-22
dot icon11/10/2021
Cessation of Jamie Michael Neil Lovatt as a person with significant control on 2021-09-22
dot icon11/10/2021
Cessation of Anthony Simms as a person with significant control on 2021-09-22
dot icon23/07/2021
Accounts for a small company made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon07/04/2020
Accounts for a small company made up to 2019-12-31
dot icon07/11/2019
Director's details changed for Mr Anthony Simms on 2019-10-23
dot icon07/11/2019
Director's details changed for Mr Jamie Michael Neil Lovatt on 2019-10-23
dot icon07/11/2019
Appointment of Mrs Sharon Evans as a director on 2019-10-23
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon16/10/2019
Notification of Charlwood Holdings Limited as a person with significant control on 2019-09-16
dot icon16/10/2019
Cessation of Andrew Wagg as a person with significant control on 2019-09-16
dot icon16/10/2019
Termination of appointment of Andrew Leslie Wagg as a director on 2019-09-16
dot icon30/09/2019
Resolutions
dot icon19/09/2019
Registration of charge 081216140001, created on 2019-09-16
dot icon15/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-12-31
dot icon14/07/2017
Notification of Jamie Lovatt as a person with significant control on 2016-06-30
dot icon14/07/2017
Notification of Andrew Wagg as a person with significant control on 2016-06-30
dot icon14/07/2017
Notification of Anthony Simms as a person with significant control on 2016-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon02/05/2017
Change of share class name or designation
dot icon27/04/2017
Resolutions
dot icon17/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon11/03/2015
Registered office address changed from Unit 4 Rosevale Business Park Newcastle ST5 7UB to Units 1 & 2 Ormonde Street Stoke-on-Trent ST4 3RR on 2015-03-11
dot icon03/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon11/03/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon06/08/2012
Appointment of Mr Anthony Simms as a director
dot icon06/08/2012
Appointment of Mr James Michael Neil Lovatt as a director
dot icon06/08/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon27/06/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.59K
-
0.00
99.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Simms, Anthony
Director
01/07/2012 - Present
-
Lovatt, James Michael Neil
Director
01/07/2012 - Present
2
Evans, Sharon
Director
23/10/2019 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACOUSTIC JOINERY LIMITED

ACOUSTIC JOINERY LIMITED is an(a) Active company incorporated on 27/06/2012 with the registered office located at Units 1 & 2 Ormonde Street, Stoke-On-Trent ST4 3RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACOUSTIC JOINERY LIMITED?

toggle

ACOUSTIC JOINERY LIMITED is currently Active. It was registered on 27/06/2012 .

Where is ACOUSTIC JOINERY LIMITED located?

toggle

ACOUSTIC JOINERY LIMITED is registered at Units 1 & 2 Ormonde Street, Stoke-On-Trent ST4 3RR.

What does ACOUSTIC JOINERY LIMITED do?

toggle

ACOUSTIC JOINERY LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for ACOUSTIC JOINERY LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-11 with no updates.