MAN ACOUSTICS LIMITED

Register to unlock more data on OkredoRegister

MAN ACOUSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01562021

Incorporation date

18/05/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Counting House 59-61 Charlotte Street, St Paul's Square, Birmingham, West Midlands B3 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon31/03/2026
Termination of appointment of David George Hammacott as a director on 2009-10-02
dot icon31/03/2026
Termination of appointment of William Ronald Dawes as a director on 2009-10-02
dot icon31/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2022
Change of details for Mr James Michael Newey as a person with significant control on 2022-02-23
dot icon23/02/2022
Director's details changed for Mr James Michael Newey on 2022-02-23
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon22/01/2019
Change of details for Mr James Michael Newey as a person with significant control on 2019-01-22
dot icon22/01/2019
Director's details changed for James Michael Newey on 2019-01-22
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon23/01/2014
Director's details changed for James Michael Newey on 2014-01-23
dot icon23/01/2014
Secretary's details changed for Lisa Clare Newey on 2014-01-23
dot icon22/01/2014
Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom on 2014-01-22
dot icon15/07/2013
Registered office address changed from Michael Dufty Partnership the Counting House 61 Charlotte Street St Paul's Square Birmingham Westmidlands B3 1PX on 2013-07-15
dot icon03/06/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/04/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Richard Teague as a director
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 22/02/09; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 22/02/08; full list of members
dot icon19/03/2008
Secretary's change of particulars / lisa newey / 01/02/2008
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Director's particulars changed
dot icon08/03/2007
Return made up to 22/02/07; full list of members
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Particulars of mortgage/charge
dot icon24/03/2006
Return made up to 22/02/06; full list of members
dot icon15/12/2005
Particulars of mortgage/charge
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 22/02/05; full list of members
dot icon30/03/2005
Registered office changed on 30/03/05 from: challinors lyon clark guardian house cronehills linkway west bromwich west midlands B70 8SW
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/10/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon18/05/2004
Return made up to 22/02/04; full list of members
dot icon22/04/2004
Registered office changed on 22/04/04 from: unit 38 martindale hawks green cannock staffordshire WS11 7XN
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New secretary appointed
dot icon22/04/2004
Secretary resigned;director resigned
dot icon21/04/2004
Particulars of mortgage/charge
dot icon18/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/09/2003
Accounting reference date shortened from 30/10/03 to 31/05/03
dot icon11/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/07/2003
Registered office changed on 15/07/03 from: unit 20 hawks green cannock staffordshire WS11 3XN
dot icon24/03/2003
Return made up to 22/02/03; full list of members
dot icon01/06/2002
Director resigned
dot icon24/04/2002
Particulars of mortgage/charge
dot icon24/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/03/2002
Return made up to 22/02/02; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-10-31
dot icon26/03/2001
Return made up to 22/02/01; full list of members
dot icon21/02/2001
Registered office changed on 21/02/01 from: unit 8 walkmill business park walkmill way cannock staffordshire WS11 3XE
dot icon23/03/2000
Accounts for a small company made up to 1999-10-31
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Return made up to 22/02/00; full list of members
dot icon08/11/1999
Director resigned
dot icon31/08/1999
Registered office changed on 31/08/99 from: 258 walsall road bridgtown cannock staffs WS11 3JL
dot icon09/07/1999
Accounts for a small company made up to 1998-10-31
dot icon04/05/1999
Return made up to 22/02/99; no change of members
dot icon22/02/1999
New director appointed
dot icon12/08/1998
Accounts for a small company made up to 1997-10-31
dot icon09/03/1998
Return made up to 22/02/98; full list of members
dot icon08/07/1997
Accounts for a small company made up to 1996-10-31
dot icon25/02/1997
Return made up to 22/02/97; no change of members
dot icon16/08/1996
Accounts for a small company made up to 1995-10-31
dot icon25/03/1996
New director appointed
dot icon19/03/1996
Return made up to 22/02/96; full list of members
dot icon24/05/1995
Accounts for a small company made up to 1994-10-31
dot icon03/04/1995
Return made up to 22/02/95; no change of members
dot icon01/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Accounts for a small company made up to 1993-10-31
dot icon16/03/1994
Return made up to 22/02/94; full list of members
dot icon21/06/1993
Accounts for a small company made up to 1992-10-31
dot icon17/02/1993
Return made up to 22/02/93; no change of members
dot icon27/05/1992
Accounts for a small company made up to 1991-10-31
dot icon14/02/1992
Return made up to 22/02/92; no change of members
dot icon06/03/1991
Accounts for a small company made up to 1990-10-31
dot icon06/03/1991
Return made up to 22/02/91; full list of members
dot icon15/08/1990
Accounts for a small company made up to 1989-10-31
dot icon15/08/1990
Accounting reference date shortened from 31/03 to 30/10
dot icon01/08/1990
Return made up to 30/07/90; full list of members
dot icon31/07/1990
Registered office changed on 31/07/90 from: 260 walsall road cannock staffs WS11 3JL
dot icon14/06/1989
Return made up to 31/03/89; full list of members
dot icon31/05/1989
Accounts for a small company made up to 1988-10-31
dot icon27/06/1988
Accounts made up to 1987-10-31
dot icon27/06/1988
Return made up to 04/04/88; full list of members
dot icon17/08/1987
Accounts made up to 1986-10-31
dot icon17/08/1987
Return made up to 15/07/87; full list of members
dot icon16/07/1986
Accounts for a small company made up to 1985-10-31
dot icon04/06/1986
Return made up to 23/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.37K
-
0.00
-
-
2022
0
29.37K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teague, Richard Hayes
Director
16/04/2004 - 04/04/2012
5
Newey, James Michael
Director
01/10/1998 - Present
15
Newey, Margaret Anne
Director
17/11/1995 - 01/04/2004
-
Dawes, William Ronald
Director
16/04/2004 - 02/10/2009
2
Hammacott, David George
Director
16/04/2004 - 02/10/2009
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAN ACOUSTICS LIMITED

MAN ACOUSTICS LIMITED is an(a) Active company incorporated on 18/05/1981 with the registered office located at The Counting House 59-61 Charlotte Street, St Paul's Square, Birmingham, West Midlands B3 1PX. There are currently 2 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 MAN ACOUSTICS LIMITED?

toggle

MAN ACOUSTICS LIMITED is currently Active. It was registered on 18/05/1981 .

Where is MAN ACOUSTICS LIMITED located?

toggle

MAN ACOUSTICS LIMITED is registered at The Counting House 59-61 Charlotte Street, St Paul's Square, Birmingham, West Midlands B3 1PX.

What does MAN ACOUSTICS LIMITED do?

toggle

MAN ACOUSTICS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for MAN ACOUSTICS LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of David George Hammacott as a director on 2009-10-02.