SOUND POWER LIMITED
CHESTER LE STREET

Hellopages » Tyne and Wear » Gateshead » DH3 2RY

Company number 03044406
Status Active
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address ROWLANDS ACCOUNTANTS, ROWLANDS HOUSE PORTOBELLO ROAD, PORTOBELLO TRADING ESTATE, BIRTLEY, CHESTER LE STREET, COUNTY DURHAM, ENGLAND, DH3 2RY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Elaine Ann Sonnenfeld as a director on 19 October 2016; Termination of appointment of Elaine Ann Sonnenfeld as a secretary on 19 October 2016. The most likely internet sites of SOUND POWER LIMITED are www.soundpower.co.uk, and www.sound-power.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and six months. Sound Power Limited is a Private Limited Company. The company registration number is 03044406. Sound Power Limited has been working since 10 April 1995. The present status of the company is Active. The registered address of Sound Power Limited is Rowlands Accountants Rowlands House Portobello Road Portobello Trading Estate Birtley Chester Le Street County Durham England Dh3 2ry. The company`s financial liabilities are £81.13k. It is £44.17k against last year. The cash in hand is £208.29k. It is £121.08k against last year. And the total assets are £373.68k, which is £-52.22k against last year. BAXTER, Neil is a Director of the company. RIDOUT, David Mark is a Director of the company. Nominee Secretary CHANCERY BUSINESS COMMUNICATIONS LIMITED has been resigned. Secretary SONNENFELD, Elaine Ann has been resigned. Secretary WOOD, Graham has been resigned. Nominee Director COWAN, Stanford Russell has been resigned. Director SONNENFELD, Elaine Ann has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


sound power Key Finiance

LIABILITIES £81.13k
+119%
CASH £208.29k
+138%
TOTAL ASSETS £373.68k
-13%
All Financial Figures

Current Directors

Director
BAXTER, Neil
Appointed Date: 11 April 1995
56 years old

Director
RIDOUT, David Mark
Appointed Date: 03 June 2008
55 years old

Resigned Directors

Nominee Secretary
CHANCERY BUSINESS COMMUNICATIONS LIMITED
Resigned: 11 April 1995
Appointed Date: 10 April 1995

Secretary
SONNENFELD, Elaine Ann
Resigned: 19 October 2016
Appointed Date: 01 July 2003

Secretary
WOOD, Graham
Resigned: 30 June 2003
Appointed Date: 11 April 1995

Nominee Director
COWAN, Stanford Russell
Resigned: 11 April 1995
Appointed Date: 10 April 1995
89 years old

Director
SONNENFELD, Elaine Ann
Resigned: 19 October 2016
Appointed Date: 28 June 2004
69 years old

SOUND POWER LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Termination of appointment of Elaine Ann Sonnenfeld as a director on 19 October 2016
19 Oct 2016
Termination of appointment of Elaine Ann Sonnenfeld as a secretary on 19 October 2016
25 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

25 Apr 2016
Registered office address changed from Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA to C/O Rowlands Accountants Rowlands House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY on 25 April 2016
...
... and 58 more events
04 Oct 1995
Accounting reference date notified as 31/03
25 Apr 1995
Registered office changed on 25/04/95 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN
25 Apr 1995
Secretary resigned;new secretary appointed
25 Apr 1995
Director resigned;new director appointed
10 Apr 1995
Incorporation

SOUND POWER LIMITED Charges

13 June 2008
Legal charge
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H service air factory brunswick industrial estate…
24 May 2005
Aircraft mortgage
Delivered: 27 May 2005
Status: Satisfied on 17 October 2015
Persons entitled: Close Brothers Limited
Description: Cessna T182 registration mark g-saam serial number…
8 November 2001
Charge
Delivered: 14 November 2001
Status: Satisfied on 17 October 2015
Persons entitled: Northern Rock PLC
Description: F/H property being service air factory brunswick industrial…
5 March 1996
Debenture
Delivered: 8 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…