Company NameSungold Autosounds Limited
DirectorsDavid Coates and Joan Margaret Coates
Company StatusActive
Company Number01627920
CategoryPrivate Limited Company
Incorporation Date8 April 1982(42 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameDavid Coates
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSungold House
201 - 209 Scotswood Road
Newcastle Upon Tyne
NE4 7AP
Director NameMrs Joan Margaret Coates
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSungold House
201 - 209 Scotswood Road
Newcastle Upon Tyne
NE4 7AP
Secretary NameMrs Joan Margaret Coates
NationalityBritish
StatusCurrent
Appointed14 November 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSungold House
201 - 209 Scotswood Road
Newcastle Upon Tyne
NE4 7AP
Director NameDavid Nelson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 November 1996)
RoleCompany Director
Correspondence Address19 Chipchase Close
Hazelmere
Bedlington
Northumberland
Director NameElaine Cooley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address18 Hawthorn Street
Walbottle
Newcastle Upon Tyne
NE15 8JS
Director NameSteven Christopher Coates
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(24 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 October 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSungold House
201 - 209 Scotswood Road
Newcastle Upon Tyne
NE4 7AP

Contact

Websiteautosounds.co.uk
Email address[email protected]
Telephone0191 2736100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSungold House
201 - 209 Scotswood Road
Newcastle Upon Tyne
NE4 7AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

500 at £1David Coates
41.67%
Ordinary A
500 at £1Joan Margaret Coates
41.67%
Ordinary A
200 at £1Steven Christopher Coates
16.67%
Ordinary B

Financials

Year2014
Net Worth£36,296
Cash£74
Current Liabilities£146,989

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

31 July 2003Delivered on: 9 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property land and buildings on the south side of scotswood road, newcastle upon tyne.
Outstanding
12 May 1994Delivered on: 17 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 July 1993Delivered on: 4 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 leadenhall and 4 high northgate darlington county durham title no DU7882.
Outstanding

Filing History

22 January 2021Confirmation statement made on 14 November 2020 with updates (4 pages)
11 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,200
(5 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,200
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,200
(5 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,200
(5 pages)
14 November 2014Termination of appointment of Steven Christopher Coates as a director on 30 October 2014 (1 page)
14 November 2014Termination of appointment of Steven Christopher Coates as a director on 30 October 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,200
(6 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,200
(6 pages)
9 December 2013Secretary's details changed for Mrs Joan Margaret Coates on 1 November 2013 (1 page)
9 December 2013Director's details changed for Mrs Joan Margaret Coates on 1 November 2013 (2 pages)
9 December 2013Director's details changed for David Coates on 1 November 2013 (2 pages)
9 December 2013Secretary's details changed for Mrs Joan Margaret Coates on 1 November 2013 (1 page)
9 December 2013Director's details changed for Steven Christopher Coates on 1 November 2013 (2 pages)
9 December 2013Director's details changed for David Coates on 1 November 2013 (2 pages)
9 December 2013Secretary's details changed for Mrs Joan Margaret Coates on 1 November 2013 (1 page)
9 December 2013Director's details changed for Mrs Joan Margaret Coates on 1 November 2013 (2 pages)
9 December 2013Director's details changed for David Coates on 1 November 2013 (2 pages)
9 December 2013Director's details changed for Steven Christopher Coates on 1 November 2013 (2 pages)
9 December 2013Director's details changed for Mrs Joan Margaret Coates on 1 November 2013 (2 pages)
9 December 2013Director's details changed for Steven Christopher Coates on 1 November 2013 (2 pages)
9 December 2013Register inspection address has been changed from Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England (1 page)
9 December 2013Register inspection address has been changed from Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
19 November 2012Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ United Kingdom (1 page)
19 November 2012Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ United Kingdom (1 page)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
17 October 2011Change of share class name or designation (2 pages)
17 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2011Statement of company's objects (2 pages)
17 October 2011Particulars of variation of rights attached to shares (2 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 October 2011Particulars of variation of rights attached to shares (2 pages)
17 October 2011Change of share class name or designation (2 pages)
17 October 2011Particulars of variation of rights attached to shares (2 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2011Statement of company's objects (2 pages)
17 October 2011Particulars of variation of rights attached to shares (2 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 November 2010Director's details changed for Steven Christopher Coates on 14 November 2010 (2 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
16 November 2010Director's details changed for Steven Christopher Coates on 14 November 2010 (2 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
15 November 2010Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
15 November 2010Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
22 January 2010Director's details changed for Steven Christopher Coates on 21 January 2010 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Director's details changed for Steven Christopher Coates on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Joan Margaret Coates on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Joan Margaret Coates on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for David Coates on 21 January 2010 (2 pages)
22 January 2010Director's details changed for David Coates on 21 January 2010 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 November 2008Return made up to 14/11/08; full list of members (4 pages)
17 November 2008Return made up to 14/11/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
12 December 2007Return made up to 14/11/07; full list of members (3 pages)
12 December 2007Return made up to 14/11/07; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 December 2006Location of debenture register (1 page)
4 December 2006Location of register of members (1 page)
4 December 2006Return made up to 14/11/06; full list of members (3 pages)
4 December 2006Location of register of members (1 page)
4 December 2006Return made up to 14/11/06; full list of members (3 pages)
4 December 2006Location of debenture register (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 December 2005Return made up to 14/11/05; full list of members (3 pages)
5 December 2005Location of register of members (1 page)
5 December 2005Location of register of members (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Location of debenture register (1 page)
5 December 2005Location of debenture register (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Return made up to 14/11/05; full list of members (3 pages)
5 December 2005Director's particulars changed (1 page)
4 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
4 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
13 December 2003Return made up to 14/11/03; full list of members (7 pages)
13 December 2003Return made up to 14/11/03; full list of members (7 pages)
9 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
9 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
5 December 2002Return made up to 14/11/02; full list of members (7 pages)
5 December 2002Return made up to 14/11/02; full list of members (7 pages)
29 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
29 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 February 2002Return made up to 14/11/01; full list of members (6 pages)
25 February 2002Return made up to 14/11/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
10 December 2000Return made up to 14/11/00; full list of members (6 pages)
10 December 2000Return made up to 14/11/00; full list of members (6 pages)
23 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/11/00
(1 page)
23 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/11/00
(1 page)
10 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 December 1999Return made up to 14/11/99; full list of members (6 pages)
2 December 1999Return made up to 14/11/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 November 1998Return made up to 14/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 November 1998Return made up to 14/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 December 1997Return made up to 14/11/97; full list of members (6 pages)
4 December 1997Return made up to 14/11/97; full list of members (6 pages)
9 April 1997Secretary's particulars changed;director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
9 April 1997Secretary's particulars changed;director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
12 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 December 1996Return made up to 14/11/96; no change of members (4 pages)
4 December 1996Director resigned (1 page)
4 December 1996Return made up to 14/11/96; no change of members (4 pages)
4 December 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
3 July 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 July 1996Accounts for a small company made up to 30 June 1995 (8 pages)
9 February 1996Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Full accounts made up to 30 June 1994 (15 pages)
8 June 1995Full accounts made up to 30 June 1994 (15 pages)