AUDIOSERV LIMITED

Register to unlock more data on OkredoRegister

AUDIOSERV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05219024

Incorporation date

01/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4c Richardshaw Business Centre, Grangefield Industrial Estate, Pudsey LS28 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2004)
dot icon03/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon02/09/2024
Change of details for Mr Peter Bruce Rollinson as a person with significant control on 2024-09-02
dot icon02/09/2024
Change of details for Ms Marianne Springham as a person with significant control on 2024-09-02
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/11/2023
Registered office address changed from 1 Felnex Close Leeds LS9 0SR England to Unit 4C Richardshaw Business Centre Grangefield Industrial Estate Pudsey LS28 6RW on 2023-11-08
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon06/09/2022
Director's details changed for Ms Marianne Springham on 2022-09-06
dot icon18/05/2022
Change of details for Ms Marianne Springham as a person with significant control on 2022-05-17
dot icon18/05/2022
Change of details for Mr Peter Bruce Rollinson as a person with significant control on 2022-05-17
dot icon17/05/2022
Director's details changed for Mr Peter Bruce Rollinson on 2022-05-17
dot icon17/05/2022
Director's details changed for Mr Peter Bruce Rollinson on 2022-05-17
dot icon17/05/2022
Change of details for Mr Peter Bruce Rollinson as a person with significant control on 2022-05-17
dot icon17/05/2022
Change of details for Ms Marianne Springham as a person with significant control on 2022-05-17
dot icon01/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon26/07/2021
Registration of charge 052190240001, created on 2021-07-23
dot icon21/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/11/2020
Change of details for Mr Peter Bruce Rollinson as a person with significant control on 2020-11-11
dot icon15/10/2020
Change of details for Mr Peter Bruce Rollinson as a person with significant control on 2017-10-01
dot icon15/10/2020
Change of details for Ms Marianne Springham as a person with significant control on 2017-10-01
dot icon23/09/2020
Notification of Marianne Springham as a person with significant control on 2017-10-01
dot icon18/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/01/2019
Registered office address changed from 36 Whitehouse Street Hunslet Leeds West Yorkshire LS10 1AD to 1 Felnex Close Leeds LS9 0SR on 2019-01-07
dot icon05/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/10/2017
Appointment of Ms Marianne Springham as a director on 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/10/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon29/07/2016
Director's details changed for Mr Peter Bruce Rollinson on 2015-10-02
dot icon29/07/2016
Secretary's details changed for Marianne Springham on 2015-10-02
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/11/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/12/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon01/12/2011
Registered office address changed from 47 Westfield Road, Burley Leeds West Yorkshire LS3 1DG on 2011-12-01
dot icon11/10/2011
Amended accounts made up to 2010-09-30
dot icon07/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/03/2011
Amended accounts made up to 2009-09-30
dot icon18/11/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon02/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon18/06/2009
Total exemption full accounts made up to 2007-09-30
dot icon08/01/2009
Return made up to 01/09/08; full list of members
dot icon28/01/2008
Return made up to 01/09/07; full list of members
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
Location of debenture register
dot icon28/01/2008
Location of register of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: beaver works whitehouse street glasshouse industrial estate hunslet leeds west yorkshire LS10 1AD
dot icon17/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/01/2007
Total exemption small company accounts made up to 2005-09-30
dot icon13/12/2006
Director resigned
dot icon13/12/2006
New secretary appointed
dot icon16/11/2006
Return made up to 01/09/06; full list of members
dot icon21/11/2005
Return made up to 01/09/05; full list of members
dot icon01/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon-17.11 % *

* during past year

Cash in Bank

£51,313.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
151.68K
-
0.00
41.66K
-
2022
8
177.88K
-
0.00
61.90K
-
2023
9
240.49K
-
0.00
51.31K
-
2023
9
240.49K
-
0.00
51.31K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

240.49K £Ascended35.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.31K £Descended-17.11 % *

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
Ms Marianne Springham
Director
31/10/2017 - Present
2
Rollinson, Peter Bruce
Director
01/09/2004 - Present
-
Springham, Marianne
Secretary
01/01/2006 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AUDIOSERV LIMITED

AUDIOSERV LIMITED is an(a) Active company incorporated on 01/09/2004 with the registered office located at Unit 4c Richardshaw Business Centre, Grangefield Industrial Estate, Pudsey LS28 6RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIOSERV LIMITED?

toggle

AUDIOSERV LIMITED is currently Active. It was registered on 01/09/2004 .

Where is AUDIOSERV LIMITED located?

toggle

AUDIOSERV LIMITED is registered at Unit 4c Richardshaw Business Centre, Grangefield Industrial Estate, Pudsey LS28 6RW.

What does AUDIOSERV LIMITED do?

toggle

AUDIOSERV LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

How many employees does AUDIOSERV LIMITED have?

toggle

AUDIOSERV LIMITED had 9 employees in 2023.

What is the latest filing for AUDIOSERV LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-01 with no updates.