AUTOSOUND LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD4 9PQ

Company number 00839464
Status Active
Incorporation Date 2 March 1965
Company Type Private Limited Company
Address 4 LISTER STREET, BRADFORD, WEST YORKSHIRE, BD4 9PQ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 29 December 2016 with updates; Satisfaction of charge 008394640010 in full. The most likely internet sites of AUTOSOUND LIMITED are www.autosound.co.uk, and www.autosound.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty years and eight months. Autosound Limited is a Private Limited Company. The company registration number is 00839464. Autosound Limited has been working since 02 March 1965. The present status of the company is Active. The registered address of Autosound Limited is 4 Lister Street Bradford West Yorkshire Bd4 9pq. The company`s financial liabilities are £1021.42k. It is £-14.76k against last year. And the total assets are £1325.99k, which is £-211.84k against last year. ELLIS, Keith is a Secretary of the company. ELLIS, Keith is a Director of the company. FERGUS, Lee David is a Director of the company. Secretary MILLINGTON, Neil Kenneth has been resigned. Director BURNWELL, Alan has been resigned. Director MILLINGTON, Neil Kenneth has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


autosound Key Finiance

LIABILITIES £1021.42k
-2%
CASH n/a
TOTAL ASSETS £1325.99k
-14%
All Financial Figures

Current Directors

Secretary
ELLIS, Keith
Appointed Date: 13 April 1995

Director
ELLIS, Keith
Appointed Date: 12 August 1994
62 years old

Director
FERGUS, Lee David
Appointed Date: 01 January 2003
50 years old

Resigned Directors

Secretary
MILLINGTON, Neil Kenneth
Resigned: 13 April 1995

Director
BURNWELL, Alan
Resigned: 12 August 1994
87 years old

Director
MILLINGTON, Neil Kenneth
Resigned: 07 April 2004
76 years old

Persons With Significant Control

Mr Keith Ellis
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control

Mr Lee David Fergus
Notified on: 30 June 2016
50 years old
Nature of control: Has significant influence or control

AUTOSOUND LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
25 May 2016
Satisfaction of charge 008394640010 in full
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Registration of charge 008394640010, created on 14 January 2016
...
... and 99 more events
14 Jul 1987
Accounting reference date extended from 31/07 to 30/09

30 May 1986
Accounts for a medium company made up to 3 August 1985

30 May 1986
Return made up to 31/12/85; full list of members

18 Sep 1972
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Mar 1965
Incorporation

AUTOSOUND LIMITED Charges

14 January 2016
Charge code 0083 9464 0010
Delivered: 19 January 2016
Status: Satisfied on 25 May 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 June 2012
Legal charge
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 lister street bradford t/n…
29 January 2008
Debenture
Delivered: 8 February 2008
Status: Satisfied on 27 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1994
Legal charge
Delivered: 22 February 1994
Status: Satisfied on 27 November 2010
Persons entitled: Barclays Bank PLC
Description: Unit 4 lister street bradford west yorkshire.
30 January 1990
Legal charge
Delivered: 15 February 1990
Status: Satisfied on 8 May 1993
Persons entitled: Barclays Bank PLC
Description: 146, 148 & 150 derby lane old swan liverpool to be k/a 150…
1 May 1985
Legal charge
Delivered: 20 May 1985
Status: Satisfied on 27 November 2010
Persons entitled: Barclays Bank PLC
Description: 15/17 spring gardens bradford, west yorkshire (odd numbers…
1 May 1985
Debenture
Delivered: 20 May 1985
Status: Satisfied on 27 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1985
Legal charge
Delivered: 13 May 1985
Status: Satisfied on 8 May 1993
Persons entitled: S I Properties Limited.
Description: 251 mansfield road, nottingham spring gardens, manningham…
21 August 1972
Mortgage
Delivered: 25 August 1972
Status: Satisfied on 8 May 1993
Persons entitled: National Westminster Bank PLC
Description: 11A cherry row leeds title no. Ywe 40590. floating charge…
21 August 1972
Mortgage
Delivered: 25 August 1972
Status: Satisfied on 8 May 1993
Persons entitled: National Westminster Bank PLC
Description: 15/17 spring gardens manningham lane bradford.. Floating…