Sound Interiors Limited HAZEL GROVE STOCKPORT


Founded in 1992, Sound Interiors, classified under reg no. 02761406 is an active company. Currently registered at 4 Levens Road SK7 5DL, Hazel Grove Stockport the company has been in the business for thirty two years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023. Since 12th June 2007 Sound Interiors Limited is no longer carrying the name Sound Ceilings.

The firm has 2 directors, namely Peter H., Durwin H.. Of them, Peter H., Durwin H. have been with the company the longest, being appointed on 25 March 2022. At the moment 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.

Sound Interiors Limited Address / Contact

Office Address 4 Levens Road
Office Address2 Newby Road Industrial Estate
Town Hazel Grove Stockport
Post code SK7 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02761406
Date of Incorporation Tue, 3rd Nov 1992
Industry Other building completion and finishing
End of financial Year 30th June
Company age 32 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Peter H.

Position: Director

Appointed: 25 March 2022

Durwin H.

Position: Director

Appointed: 25 March 2022

Michael M.

Position: Director

Appointed: 30 June 2015

Resigned: 31 October 2018

Graham F.

Position: Secretary

Appointed: 06 April 2002

Resigned: 25 March 2022

Graham F.

Position: Director

Appointed: 06 April 2002

Resigned: 25 March 2022

Howard W.

Position: Secretary

Appointed: 03 January 2001

Resigned: 06 April 2002

Anthony J.

Position: Director

Appointed: 03 November 1993

Resigned: 02 January 2003

Leslie T.

Position: Director

Appointed: 03 November 1993

Resigned: 31 August 1998

Howard W.

Position: Director

Appointed: 03 November 1993

Resigned: 30 June 2015

Jean G.

Position: Director

Appointed: 02 June 1993

Resigned: 03 January 2000

Jean G.

Position: Secretary

Appointed: 28 April 1993

Resigned: 03 January 2000

John G.

Position: Director

Appointed: 28 April 1993

Resigned: 26 June 2008

A B & C Secretarial Limited

Position: Nominee Director

Appointed: 03 November 1992

Resigned: 28 April 1993

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 03 November 1992

Resigned: 28 April 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Sound Interiors Holdings Limited from Stockport, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Sound Interiors Management Limited that entered Stockport, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sound Interiors Holdings Limited

Unit 4 Levens Road, Hazel Grove, Stockport, SK7 5DL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 06607048
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Sound Interiors Management Limited

Unit 4 Levens Road, Hazel Grove, Stockport, SK7 5DL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 09648756
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sound Ceilings June 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand439 841368 017637 842
Current Assets3 550 1384 156 3044 806 246
Debtors3 060 9903 733 0734 106 499
Net Assets Liabilities1 935 2682 710 5463 416 904
Other Debtors2 047 9971 862 5361 771 403
Property Plant Equipment45 82010 75230 398
Total Inventories49 30755 21461 905
Other
Accumulated Depreciation Impairment Property Plant Equipment333 174302 092291 638
Additions Other Than Through Business Combinations Property Plant Equipment 4 66527 727
Amounts Owed By Related Parties883 2241 806 6131 964 418
Average Number Employees During Period192019
Creditors28 9261 455 5021 412 693
Depreciation Expense Property Plant Equipment21 22917 6027 488
Disposals Decrease In Depreciation Impairment Property Plant Equipment -48 684-17 942
Disposals Property Plant Equipment -70 815-18 535
Financial Commitments Other Than Capital Commitments  95 848
Finished Goods Goods For Resale49 30755 21461 905
Increase From Depreciation Charge For Year Property Plant Equipment 17 6027 488
Key Management Personnel Compensation Short-term Employee Benefits58 17741 51229 502
Net Current Assets Liabilities1 925 8182 700 8023 393 553
Other Creditors135 912196 460178 340
Prepayments32 44128 45342 424
Property Plant Equipment Gross Cost378 994312 844322 036
Provisions For Liabilities Balance Sheet Subtotal7 4441 0087 047
Taxation Social Security Payable100 46462 69075 918
Total Assets Less Current Liabilities1 971 6382 711 5543 423 951
Total Borrowings28 926  
Trade Creditors Trade Payables1 281 0761 153 4451 112 920
Trade Debtors Trade Receivables97 32835 471328 254

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements