VOICE POWER (HOLDINGS) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8NB

Company number 07316224
Status Active
Incorporation Date 15 July 2010
Company Type Private Limited Company
Address 3 HORNBEAM SQUARE SOUTH, HORNBEAM PARK, HARROGATE, NORTH YORKSHIRE, HG2 8NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VOICE POWER (HOLDINGS) LIMITED are www.voicepowerholdings.co.uk, and www.voice-power-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Voice Power Holdings Limited is a Private Limited Company. The company registration number is 07316224. Voice Power Holdings Limited has been working since 15 July 2010. The present status of the company is Active. The registered address of Voice Power Holdings Limited is 3 Hornbeam Square South Hornbeam Park Harrogate North Yorkshire Hg2 8nb. The company`s financial liabilities are £1.17k. It is £0.16k against last year. The cash in hand is £0.03k. It is £0.01k against last year. And the total assets are £0.03k, which is £-0.36k against last year. BROWN, Sonja De Wit is a Secretary of the company. BROWN, Sonja De Wit is a Director of the company. HUMBERSTONE, Vicky is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Activities of head offices".


voice power (holdings) Key Finiance

LIABILITIES £1.17k
+15%
CASH £0.03k
+24%
TOTAL ASSETS £0.03k
-92%
All Financial Figures

Current Directors

Secretary
BROWN, Sonja De Wit
Appointed Date: 15 July 2010

Director
BROWN, Sonja De Wit
Appointed Date: 15 July 2010
48 years old

Director
HUMBERSTONE, Vicky
Appointed Date: 15 July 2010
49 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 15 July 2010
Appointed Date: 15 July 2010
66 years old

Persons With Significant Control

Mrs Sonja De Wit Brown
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vicky Humberstone
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VOICE POWER (HOLDINGS) LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Aug 2016
Confirmation statement made on 15 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 112

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 21 more events
21 Jul 2010
Appointment of Mrs Sonja De Wit Brown as a director
21 Jul 2010
Appointment of Mrs Vicky Humberstone as a director
21 Jul 2010
Appointment of Mrs Sonja De Wit Brown as a secretary
21 Jul 2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 July 2010
15 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

VOICE POWER (HOLDINGS) LIMITED Charges

31 August 2010
Debenture
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Colin Norman Wormald and Catherine Elizabeth Wormald
Description: Fixed and floating charge over the undertaking and all…