Company number 01627920
Status Active
Incorporation Date 8 April 1982
Company Type Private Limited Company
Address SUNGOLD HOUSE, 201 - 209 SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, NE4 7AP
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SUNGOLD AUTOSOUNDS LIMITED are www.sungoldautosounds.co.uk, and www.sungold-autosounds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Sungold Autosounds Limited is a Private Limited Company.
The company registration number is 01627920. Sungold Autosounds Limited has been working since 08 April 1982.
The present status of the company is Active. The registered address of Sungold Autosounds Limited is Sungold House 201 209 Scotswood Road Newcastle Upon Tyne Ne4 7ap. . COATES, Joan Margaret is a Secretary of the company. COATES, David is a Director of the company. COATES, Joan Margaret is a Director of the company. Director COATES, Steven Christopher has been resigned. Director COOLEY, Elaine has been resigned. Director NELSON, David has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".
Current Directors
Resigned Directors
Director
COOLEY, Elaine
Resigned: 04 October 1996
Appointed Date: 28 June 1994
58 years old
Persons With Significant Control
Mr David Coats
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control
SUNGOLD AUTOSOUNDS LIMITED Events
03 Apr 2017
Total exemption small company accounts made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 30 June 2015
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
15 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 98 more events
15 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Mar 1988
Accounts made up to 31 July 1987
22 Mar 1988
Return made up to 13/11/87; full list of members
09 Jan 1987
Accounts for a small company made up to 31 July 1986
09 Jan 1987
Return made up to 30/10/86; full list of members
31 July 2003
Legal charge
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property land and buildings on the south side of…
12 May 1994
Debenture
Delivered: 17 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1993
Legal charge
Delivered: 4 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 leadenhall and 4 high northgate darlington county durham…