Company NameSound Damped Steel Ltd
DirectorsLeslie Thompson and Silvia Zanin
Company StatusActive
Company Number09426624
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Leslie Thompson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleNoise And Vibration Control
Country of ResidenceEngland
Correspondence AddressArconia House, Unit B3, Narvik Way
Tyne Tunnel Trading Estate
North Shields
NE29 7XJ
Director NameMiss Silvia Zanin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed02 August 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleAdvisor
Country of ResidenceEngland
Correspondence Address1 Gordon Road
Windsor
SL4 3RG

Contact

Websitewww.ash2art.com

Location

Registered AddressArconia House, Unit B3, Narvik Way
Tyne Tunnel Trading Estate
North Shields
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return8 February 2024 (3 months ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Filing History

28 February 2024Micro company accounts made up to 27 February 2023 (3 pages)
28 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
30 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page)
15 March 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
15 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
14 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
31 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
21 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
15 August 2019Director's details changed for Miss Silvia Zanin on 2 August 2019 (2 pages)
15 August 2019Appointment of Miss Silvia Zanin as a director on 2 August 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 January 2019Change of details for Mr Leslie Thompson as a person with significant control on 1 January 2019 (2 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 February 2017Director's details changed for Mr Leslie Leslie Thompson on 14 February 2016 (2 pages)
15 February 2017Director's details changed for Mr Leslie Leslie Thompson on 14 February 2016 (2 pages)
14 February 2017Register(s) moved to registered inspection location Hotspur House, 15 East Percy Street East Percy Street North Shields Tyne & Wear NE30 1DT (1 page)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 February 2017Register inspection address has been changed to Hotspur House, 15 East Percy Street East Percy Street North Shields Tyne & Wear NE30 1DT (1 page)
14 February 2017Register(s) moved to registered inspection location Hotspur House, 15 East Percy Street East Percy Street North Shields Tyne & Wear NE30 1DT (1 page)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 February 2017Register inspection address has been changed to Hotspur House, 15 East Percy Street East Percy Street North Shields Tyne & Wear NE30 1DT (1 page)
2 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
2 September 2016Registered office address changed from 2 Riverside Quays Bell Street North Shields Tyne and Wear NE30 1AD United Kingdom to Arconia House, Unit B3, Narvik Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 2 Riverside Quays Bell Street North Shields Tyne and Wear NE30 1AD United Kingdom to Arconia House, Unit B3, Narvik Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 2 September 2016 (1 page)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)