Cms Danskin Acoustics Limited SHEFFIELD


Cms Danskin Acoustics started in year 1990 as Private Limited Company with registration number 02479304. The Cms Danskin Acoustics company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Sheffield at Adsetts House 16 Europa View. Postal code: S9 1XH. Since Thu, 21st Jul 2011 Cms Danskin Acoustics Limited is no longer carrying the name Sig Dormant Company Number Five.

The firm has 2 directors, namely Andrew W., Ian J.. Of them, Ian J. has been with the company the longest, being appointed on 31 March 2014 and Andrew W. has been with the company for the least time - from 31 March 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cms Danskin Acoustics Limited Address / Contact

Office Address Adsetts House 16 Europa View
Office Address2 Sheffield Business Park
Town Sheffield
Post code S9 1XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02479304
Date of Incorporation Fri, 9th Mar 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 31 March 2021

Ian J.

Position: Director

Appointed: 31 March 2014

Darren R.

Position: Director

Appointed: 26 October 2011

Resigned: 31 March 2014

Richard M.

Position: Director

Appointed: 30 June 2008

Resigned: 18 October 2019

Richard M.

Position: Secretary

Appointed: 01 October 2004

Resigned: 18 October 2019

Gareth D.

Position: Director

Appointed: 01 August 2002

Resigned: 30 November 2011

David W.

Position: Director

Appointed: 31 December 2001

Resigned: 30 June 2008

William F.

Position: Director

Appointed: 01 June 1998

Resigned: 31 December 2001

Francis P.

Position: Director

Appointed: 01 June 1998

Resigned: 15 October 2002

John S.

Position: Secretary

Appointed: 01 June 1998

Resigned: 01 October 2004

Colin F.

Position: Director

Appointed: 01 September 1997

Resigned: 31 October 2001

Jonathan H.

Position: Director

Appointed: 01 April 1997

Resigned: 31 October 2001

Philip W.

Position: Director

Appointed: 01 April 1997

Resigned: 26 January 1998

Jonathan H.

Position: Secretary

Appointed: 01 April 1997

Resigned: 01 June 1998

Derek P.

Position: Director

Appointed: 09 March 1991

Resigned: 01 April 1997

Jonathan P.

Position: Director

Appointed: 09 March 1991

Resigned: 29 February 2008

Roy R.

Position: Director

Appointed: 09 March 1991

Resigned: 30 September 1991

Beverley R.

Position: Secretary

Appointed: 09 March 1991

Resigned: 01 April 1997

William B.

Position: Director

Appointed: 09 March 1991

Resigned: 30 September 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Sig Dormant Company Number Three Limited from Sheffield, 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.

Sig Dormant Company Number Three Limited

Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, 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 02098236
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sig Dormant Company Number Five July 21, 2011
Protec Manchester June 22, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth303 763303 763303 763303 763303 763303 763303 763303 763
Balance Sheet
Current Assets     303 763303 763303 763
Debtors303 763303 763303 763303 763303 763303 763303 763303 763
Reserves/Capital
Called Up Share Capital120120120120120120120120
Profit Loss Account Reserve303 643303 643303 643303 643303 643303 643303 643303 643
Shareholder Funds303 763303 763303 763303 763303 763303 763303 763303 763
Other
Net Assets Liability Excluding Pension Asset Liability     303 763303 763303 763
Net Current Assets Liabilities     303 763303 763303 763
Number Shares Allotted      120120
Par Value Share 1111111
Share Capital Allotted Called Up Paid120120120120120120120120
Total Assets Less Current Liabilities303 763303 763303 763303 763303 763303 763303 763303 763

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, August 2023
Free Download (9 pages)

Company search

Advertisements