Company NameSound Dead Steel Limited
DirectorJohn Desmond Hamilton
Company StatusActive
Company Number06036390
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Desmond Hamilton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7EU
Secretary NameKatherine Carmichael Hamilton
NationalityBritish
StatusCurrent
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7EU
Director NameMr James Arthur Currer Briggs
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address210 Coniscliffe Road
Darlington
County Durham
DL3 8PU

Contact

Websitesounddeadsteel.com

Location

Registered AddressRenown Engineering Limited
Dudley Lane Dudley
Cramlington
Northumberland
NE23 7RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Renown Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
23 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 February 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 March 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of James Briggs as a director (1 page)
22 February 2012Termination of appointment of James Briggs as a director (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr James Arthur Currer Briggs on 22 December 2009 (2 pages)
1 February 2010Director's details changed for Mr James Arthur Currer Briggs on 22 December 2009 (2 pages)
1 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 March 2009Secretary's change of particulars / katherine hamilton / 01/06/2008 (1 page)
26 March 2009Director's change of particulars / john hamilton / 01/06/2008 (1 page)
26 March 2009Director's change of particulars / john hamilton / 01/06/2008 (1 page)
26 March 2009Return made up to 22/12/08; full list of members (3 pages)
26 March 2009Secretary's change of particulars / katherine hamilton / 01/06/2008 (1 page)
26 March 2009Return made up to 22/12/08; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 22/12/07; full list of members (2 pages)
28 January 2008Return made up to 22/12/07; full list of members (2 pages)
8 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2006Incorporation (15 pages)
22 December 2006Incorporation (15 pages)