Background WavePink WaveYellow Wave

H&H ACOUSTICS LIMITED (10469556)

H&H ACOUSTICS LIMITED (10469556) is an active UK company. incorporated on 8 November 2016. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). H&H ACOUSTICS LIMITED has been registered for 9 years. Current directors include MCCOY, David.

Company Number
10469556
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
Blachford Uk Ltd Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MCCOY, David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&H ACOUSTICS LIMITED

H&H ACOUSTICS LIMITED is an active company incorporated on 8 November 2016 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). H&H ACOUSTICS LIMITED was registered 9 years ago.(SIC: 32990)

Status

active

Active since 9 years ago

Company No

10469556

LTD Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

ENSCO 1204 LIMITED
From: 8 November 2016To: 25 November 2016
Contact
Address

Blachford Uk Ltd Park Road, Holmewood Industrial Park Holmewood Chesterfield, S42 5UY,

Previous Addresses

Tmat Limited Park Road, Holmewood Industrial Park Chesterfield Derbyshire S42 5UY England
From: 25 November 2016To: 8 March 2017
One Eleven Edmund Street Birmingham West Midlands B3 2HJ England
From: 8 November 2016To: 25 November 2016
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Feb 17
Owner Exit
Mar 18
Director Left
Dec 21
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCCOY, David

Active
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born July 1966
Director
Appointed 26 Mar 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 08 Nov 2016
Resigned 25 Nov 2016

BAWDEN, Laura Dee

Resigned
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born July 1977
Director
Appointed 28 Nov 2016
Resigned 26 Mar 2025

LIPPITT, Jason Mark

Resigned
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born November 1969
Director
Appointed 25 Nov 2016
Resigned 01 Nov 2021

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 08 Nov 2016
Resigned 25 Nov 2016

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 08 Nov 2016
Resigned 25 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Park Road, ChesterfieldS42 5UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2016
Ceased 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Legacy
2 August 2018
PARENT_ACCPARENT_ACC
Legacy
2 August 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Resolution
25 November 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Incorporation Company
8 November 2016
NEWINCIncorporation