SOUNDBARRIER LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA3 5AW

Company number 01068190
Status Active
Incorporation Date 29 August 1972
Company Type Private Limited Company
Address FERNHILL ANNEXE 156 MUMBLES ROAD, BLACKPILL, SWANSEA, SA3 5AW
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 300 . The most likely internet sites of SOUNDBARRIER LIMITED are www.soundbarrier.co.uk, and www.soundbarrier.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Soundbarrier Limited is a Private Limited Company. The company registration number is 01068190. Soundbarrier Limited has been working since 29 August 1972. The present status of the company is Active. The registered address of Soundbarrier Limited is Fernhill Annexe 156 Mumbles Road Blackpill Swansea Sa3 5aw. . BURKINSHAW, Richard James is a Secretary of the company. BELL, Roger is a Director of the company. Secretary HENEGHAN, Roderic Stephen Conwell has been resigned. Secretary HISCOX, Kenneth Frederick has been resigned. Secretary JOHN, Louisa Catherine has been resigned. Director HISCOX, Kenneth Frederick has been resigned. Director JOHN, Jeremy Matthew has been resigned. Director JOHN, Louisa Catherine has been resigned. Director SCOTT, Joan May has been resigned. Director SCOTT, Ronnie James has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
BURKINSHAW, Richard James
Appointed Date: 12 May 2005

Director
BELL, Roger
Appointed Date: 30 April 2001
78 years old

Resigned Directors

Secretary
HENEGHAN, Roderic Stephen Conwell
Resigned: 12 May 2005
Appointed Date: 30 April 2001

Secretary
HISCOX, Kenneth Frederick
Resigned: 15 February 1996

Secretary
JOHN, Louisa Catherine
Resigned: 30 April 2001
Appointed Date: 15 February 1996

Director
HISCOX, Kenneth Frederick
Resigned: 15 February 1996
84 years old

Director
JOHN, Jeremy Matthew
Resigned: 30 April 2001
Appointed Date: 01 April 1999
57 years old

Director
JOHN, Louisa Catherine
Resigned: 30 April 2001
Appointed Date: 01 April 1999
53 years old

Director
SCOTT, Joan May
Resigned: 30 April 2001
Appointed Date: 15 February 1996
86 years old

Director
SCOTT, Ronnie James
Resigned: 01 April 1999
84 years old

Persons With Significant Control

Mr Robert John Sullivan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jean Lahcene
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gaynor Sullivan
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUNDBARRIER LIMITED Events

27 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 300

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300

...
... and 83 more events
16 May 1988
Full accounts made up to 30 June 1987

16 May 1988
Full accounts made up to 30 June 1986

18 Nov 1987
Return made up to 02/10/87; full list of members

05 Nov 1986
Return made up to 02/07/86; full list of members

27 May 1986
Full accounts made up to 30 June 1985