Noise Solutions Limited BORDON


Noise Solutions started in year 1997 as Private Limited Company with registration number 03483481. The Noise Solutions company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bordon at Silver Glade Arford Road. Postal code: GU35 8LJ.

At present there are 4 directors in the the company, namely Louis Q., Hannah I. and Dean B. and others. In addition one secretary - Susanne Q. - is with the firm. At present 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.

Noise Solutions Limited Address / Contact

Office Address Silver Glade Arford Road
Office Address2 Headley
Town Bordon
Post code GU35 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03483481
Date of Incorporation Fri, 19th Dec 1997
Industry Installation of industrial machinery and equipment
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Louis Q.

Position: Director

Appointed: 03 May 2023

Hannah I.

Position: Director

Appointed: 03 May 2023

Dean B.

Position: Director

Appointed: 03 May 2023

Susanne Q.

Position: Secretary

Appointed: 04 February 2011

Ian Q.

Position: Director

Appointed: 24 August 1998

John G.

Position: Director

Appointed: 12 June 1998

Resigned: 05 June 2000

Nigel F.

Position: Director

Appointed: 06 April 1998

Resigned: 27 July 2010

Nigel F.

Position: Secretary

Appointed: 06 April 1998

Resigned: 27 July 2010

Graham S.

Position: Director

Appointed: 06 April 1998

Resigned: 14 October 2008

Patricia R.

Position: Director

Appointed: 14 January 1998

Resigned: 06 April 1998

Patricia R.

Position: Secretary

Appointed: 14 January 1998

Resigned: 06 April 1998

Stephen R.

Position: Director

Appointed: 14 January 1998

Resigned: 14 June 1998

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 19 December 1997

Resigned: 19 December 1997

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 December 1997

Resigned: 19 December 1997

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Ian Q. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Susanne Q. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian Q.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susanne Q.

Notified on 6 April 2016
Ceased on 22 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 13th, May 2023
Free Download (9 pages)

Company search

Advertisements