SOUND DECISIONS LIMITED - ANDOVER
Company Profile | Company Filings |
Overview
SOUND DECISIONS LIMITED is a Private Limited Company from ANDOVER and has the status: Active.
SOUND DECISIONS LIMITED was incorporated 23 years ago on 28/07/2000 and has the registered number: 04042597. The accounts status is SMALL and accounts are next due on 30/09/2024.
SOUND DECISIONS LIMITED was incorporated 23 years ago on 28/07/2000 and has the registered number: 04042597. The accounts status is SMALL and accounts are next due on 30/09/2024.
SOUND DECISIONS LIMITED - ANDOVER
This company is listed in the following categories:
46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 6 REGENTS COURT
ANDOVER
HANTS
SP10 5NX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/07/2023 | 01/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RALPH SEBASTIAN TIMOTHY GUNTER | Secretary | 2014-03-31 | CURRENT | ||
MR RAYMOND ALAN HENLEY | May 1945 | British | Director | 2008-08-06 | CURRENT |
RALPH SEBASTIAN TIMOTHY GUNTER | Jan 1964 | British | Director | 2002-09-02 | CURRENT |
GILLIAN LINDA RICHMOND | Sep 1965 | British | Director | 2006-10-03 UNTIL 2014-03-31 | RESIGNED |
BATAS LIMITED | Secretary | 2006-10-03 UNTIL 2007-01-31 | RESIGNED | ||
CHRISTOPHER JOHN BURY | Dec 1954 | Secretary | 2003-09-24 UNTIL 2006-07-17 | RESIGNED | |
MR ADRIAN PAUL FORSYTH | Jun 1965 | British | Secretary | 2000-07-28 UNTIL 2003-09-24 | RESIGNED |
NICHOLAS RICHARD JAMES OPPERMAN | Nov 1965 | British | Secretary | 2006-07-17 UNTIL 2006-10-03 | RESIGNED |
GILLIAN LINDA RICHMOND | Sep 1965 | British | Secretary | 2007-01-31 UNTIL 2014-03-31 | RESIGNED |
MR NIGEL DEREK LEGGETT | Jun 1959 | British | Director | 2012-02-28 UNTIL 2017-07-12 | RESIGNED |
MR GLYNN RICHARD WILLIAMS | Feb 1955 | British | Director | 2006-07-28 UNTIL 2008-08-06 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2000-07-28 UNTIL 2000-07-28 | RESIGNED | ||
CHRISTOPHER REYNOLDS | Mar 1957 | British | Director | 2003-05-01 UNTIL 2011-12-12 | RESIGNED |
NICHOLAS RICHARD JAMES OPPERMAN | Nov 1965 | British | Director | 2000-07-28 UNTIL 2011-11-29 | RESIGNED |
CHRISTOPHER JOHN BURY | Dec 1954 | Director | 2003-05-08 UNTIL 2006-07-17 | RESIGNED | |
MR ADRIAN PAUL FORSYTH | Jun 1965 | British | Director | 2000-07-28 UNTIL 2007-10-31 | RESIGNED |
MR WILLIAM THOMAS CHOWN | Dec 1936 | British | Director | 2001-08-16 UNTIL 2003-07-29 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-07-28 UNTIL 2000-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Raymond Alan Henley | 2016-04-06 | 5/1945 | Ownership of shares 50 to 75 percent | |
Mrs Annabel Vivian Catherine Gunter | 2016-04-06 | 8/1968 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sound Decisions Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-05 | 31-12-2022 | £478,646 Cash £733,054 equity |
Sound Decisions Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-29 | 31-12-2021 | £725,088 Cash £722,224 equity |
Sound Decisions Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-27 | 31-12-2020 | £552,372 Cash £598,862 equity |
Sound Decisions Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-18 | 31-12-2019 | £753,267 Cash £948,402 equity |