Audax Sound System Limited ROTHERHAM


Audax Sound System started in year 1964 as Private Limited Company with registration number 00797543. The Audax Sound System company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Rotherham at C/o Stanley Black & Decker Hellaby Lane. Postal code: S66 8HN.

Currently there are 3 directors in the the company, namely Mark S., Amit S. and Steven C.. In addition one secretary - Steven C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Audax Sound System Limited Address / Contact

Office Address C/o Stanley Black & Decker Hellaby Lane
Office Address2 Hellaby
Town Rotherham
Post code S66 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00797543
Date of Incorporation Mon, 23rd Mar 1964
Industry Dormant Company
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Mark S.

Position: Director

Appointed: 15 July 2022

Amit S.

Position: Director

Appointed: 15 July 2022

Steven C.

Position: Director

Appointed: 01 March 2022

Steven C.

Position: Secretary

Appointed: 31 October 2013

Stephanie M.

Position: Director

Appointed: 31 July 2017

Resigned: 01 March 2022

Andrew L.

Position: Director

Appointed: 01 November 2016

Resigned: 15 July 2022

John H.

Position: Director

Appointed: 01 November 2016

Resigned: 31 July 2017

Mark S.

Position: Director

Appointed: 08 January 2015

Resigned: 31 October 2016

Susan S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2016

Matthew C.

Position: Director

Appointed: 01 September 2011

Resigned: 28 February 2014

John C.

Position: Director

Appointed: 01 September 2011

Resigned: 08 January 2015

Amit S.

Position: Director

Appointed: 18 October 2010

Resigned: 31 October 2016

Fred H.

Position: Secretary

Appointed: 01 March 2010

Resigned: 31 October 2013

John T.

Position: Director

Appointed: 21 February 2008

Resigned: 01 October 2011

Corinne H.

Position: Director

Appointed: 19 October 2007

Resigned: 21 February 2008

Dean C.

Position: Director

Appointed: 31 March 2005

Resigned: 19 October 2007

Peter H.

Position: Director

Appointed: 27 August 2004

Resigned: 31 March 2005

Alex H.

Position: Secretary

Appointed: 29 July 2004

Resigned: 17 October 2008

Bruce G.

Position: Director

Appointed: 29 July 2004

Resigned: 24 July 2014

Garry P.

Position: Director

Appointed: 30 September 2000

Resigned: 27 August 2004

Richard C.

Position: Director

Appointed: 29 February 2000

Resigned: 29 July 2004

Richard C.

Position: Secretary

Appointed: 20 September 1999

Resigned: 29 July 2004

Colin M.

Position: Director

Appointed: 08 June 1992

Resigned: 30 September 2000

Michael L.

Position: Director

Appointed: 08 June 1992

Resigned: 29 February 2000

Colin M.

Position: Secretary

Appointed: 13 April 1991

Resigned: 20 September 1999

Elizabeth M.

Position: Director

Appointed: 13 April 1991

Resigned: 08 June 1992

Ian S.

Position: Director

Appointed: 13 April 1991

Resigned: 08 June 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Blick Dormants Limited from Rotherham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Blick Dormants Limited

C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, S66 8HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 752835
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (3 pages)

Company search