AUDIO NOTE (UK) LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 8RA

Company number 04877151
Status Active
Incorporation Date 26 August 2003
Company Type Private Limited Company
Address VISCOUNT HOUSE UNITS C, D AND E STAR ROAD, PARTRIDGE GREEN, HORSHAM, WEST SUSSEX, RH13 8RA
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Consolidation of shares on 11 September 2015. The most likely internet sites of AUDIO NOTE (UK) LIMITED are www.audionoteuk.co.uk, and www.audio-note-uk.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-two years and two months. The distance to to Littlehaven Rail Station is 8.4 miles; to Fishersgate Rail Station is 9.3 miles; to Portslade Rail Station is 9.5 miles; to Preston Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Audio Note Uk Limited is a Private Limited Company. The company registration number is 04877151. Audio Note Uk Limited has been working since 26 August 2003. The present status of the company is Active. The registered address of Audio Note Uk Limited is Viscount House Units C D and E Star Road Partridge Green Horsham West Sussex Rh13 8ra. The company`s financial liabilities are £2889.43k. It is £998.96k against last year. The cash in hand is £332.32k. It is £75.66k against last year. And the total assets are £3329.42k, which is £472.44k against last year. FENNELL, Lesley Marie is a Secretary of the company. QVORTRUP, Emily Louise is a Director of the company. QVORTRUP, Peter Holme is a Director of the company. Secretary BINNER, Mario Anthony has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Manufacture of other electrical equipment".


audio note (uk) Key Finiance

LIABILITIES £2889.43k
+52%
CASH £332.32k
+29%
TOTAL ASSETS £3329.42k
+16%
All Financial Figures

Current Directors

Secretary
FENNELL, Lesley Marie
Appointed Date: 22 January 2005

Director
QVORTRUP, Emily Louise
Appointed Date: 01 August 2012
35 years old

Director
QVORTRUP, Peter Holme
Appointed Date: 01 September 2003
75 years old

Resigned Directors

Secretary
BINNER, Mario Anthony
Resigned: 21 January 2005
Appointed Date: 01 September 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 26 August 2003
Appointed Date: 26 August 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 26 August 2003
Appointed Date: 26 August 2003

Persons With Significant Control

Mr Peter Holme Qvortrup
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

AUDIO NOTE (UK) LIMITED Events

07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Mar 2016
Consolidation of shares on 11 September 2015
11 Feb 2016
Registration of charge 048771510003, created on 28 January 2016
03 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

...
... and 33 more events
11 Mar 2004
New director appointed
31 Jan 2004
Registered office changed on 31/01/04 from: unit c, peacock industrial est lyon close 125-127 davidgdor road, hove east sussex BN3 1SG
26 Aug 2003
Secretary resigned
26 Aug 2003
Director resigned
26 Aug 2003
Incorporation

AUDIO NOTE (UK) LIMITED Charges

28 January 2016
Charge code 0487 7151 0003
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 12 school road upper beeding steyning west sussex…
20 August 2015
Charge code 0487 7151 0002
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 96 wantley hill estate henfield…
1 July 2015
Charge code 0487 7151 0001
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units c, d & e star road industrial estate partridge green…