Company NameAudioserv Limited
DirectorsPeter Bruce Rollinson and Marianne Springham
Company StatusActive
Company Number05219024
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Peter Bruce Rollinson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 4c Richardshaw Business Centre Grangefield In
Pudsey
LS28 6RW
Secretary NameMarianne Springham
NationalityBritish
StatusCurrent
Appointed01 January 2006(1 year, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressUnit 4c Richardshaw Business Centre Grangefield In
Pudsey
LS28 6RW
Director NameMs Marianne Springham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4c Richardshaw Business Centre Grangefield In
Pudsey
LS28 6RW
Director NameTeymour John Mossadeghi
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleSelf Employed
Correspondence Address9 Hilton Place
Potternewton
Leeds
West Yorkshire
LS8 4HE
Secretary NameMr Peter Bruce Rollinson
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Blakehill Avenue
Bradford
BD2 3JT

Contact

Websiteaudioserv.co.uk
Telephone07 980598772
Telephone regionMobile

Location

Registered AddressUnit 4c Richardshaw Business Centre
Grangefield Industrial Estate
Pudsey
LS28 6RW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Marianne Springham
50.00%
Ordinary
50 at £1Peter Bruce Rollinson
50.00%
Ordinary

Financials

Year2014
Net Worth£25,393
Cash£4,085
Current Liabilities£24,169

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Charges

23 July 2021Delivered on: 26 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 November 2023Registered office address changed from 1 Felnex Close Leeds LS9 0SR England to Unit 4C Richardshaw Business Centre Grangefield Industrial Estate Pudsey LS28 6RW on 8 November 2023 (1 page)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 September 2022Director's details changed for Ms Marianne Springham on 6 September 2022 (2 pages)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
18 May 2022Change of details for Mr Peter Bruce Rollinson as a person with significant control on 17 May 2022 (2 pages)
18 May 2022Change of details for Ms Marianne Springham as a person with significant control on 17 May 2022 (2 pages)
17 May 2022Change of details for Mr Peter Bruce Rollinson as a person with significant control on 17 May 2022 (2 pages)
17 May 2022Director's details changed for Mr Peter Bruce Rollinson on 17 May 2022 (2 pages)
17 May 2022Director's details changed for Mr Peter Bruce Rollinson on 17 May 2022 (2 pages)
17 May 2022Change of details for Ms Marianne Springham as a person with significant control on 17 May 2022 (2 pages)
1 March 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
3 September 2021Confirmation statement made on 1 September 2021 with updates (3 pages)
26 July 2021Registration of charge 052190240001, created on 23 July 2021 (23 pages)
21 January 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
11 November 2020Change of details for Mr Peter Bruce Rollinson as a person with significant control on 11 November 2020 (2 pages)
15 October 2020Change of details for Ms Marianne Springham as a person with significant control on 1 October 2017 (2 pages)
15 October 2020Change of details for Mr Peter Bruce Rollinson as a person with significant control on 1 October 2017 (2 pages)
23 September 2020Notification of Marianne Springham as a person with significant control on 1 October 2017 (2 pages)
18 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
7 January 2019Registered office address changed from 36 Whitehouse Street Hunslet Leeds West Yorkshire LS10 1AD to 1 Felnex Close Leeds LS9 0SR on 7 January 2019 (1 page)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
31 October 2017Appointment of Ms Marianne Springham as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Ms Marianne Springham as a director on 31 October 2017 (2 pages)
19 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 October 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
17 October 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
11 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 July 2016Director's details changed for Mr Peter Bruce Rollinson on 2 October 2015 (2 pages)
29 July 2016Director's details changed for Mr Peter Bruce Rollinson on 2 October 2015 (2 pages)
29 July 2016Secretary's details changed for Marianne Springham on 2 October 2015 (1 page)
29 July 2016Secretary's details changed for Marianne Springham on 2 October 2015 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 December 2011Registered office address changed from 47 Westfield Road, Burley Leeds West Yorkshire LS3 1DG on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 47 Westfield Road, Burley Leeds West Yorkshire LS3 1DG on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 47 Westfield Road, Burley Leeds West Yorkshire LS3 1DG on 1 December 2011 (1 page)
1 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
11 October 2011Amended accounts made up to 30 September 2010 (5 pages)
11 October 2011Amended accounts made up to 30 September 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2011Amended accounts made up to 30 September 2009 (5 pages)
15 March 2011Amended accounts made up to 30 September 2009 (5 pages)
18 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
18 June 2009Total exemption full accounts made up to 30 September 2007 (16 pages)
18 June 2009Total exemption full accounts made up to 30 September 2007 (16 pages)
8 January 2009Return made up to 01/09/08; full list of members (3 pages)
8 January 2009Return made up to 01/09/08; full list of members (3 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: beaver works whitehouse street glasshouse industrial estate hunslet leeds west yorkshire LS10 1AD (1 page)
28 January 2008Return made up to 01/09/07; full list of members (3 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Registered office changed on 28/01/08 from: beaver works whitehouse street glasshouse industrial estate hunslet leeds west yorkshire LS10 1AD (1 page)
28 January 2008Return made up to 01/09/07; full list of members (3 pages)
28 January 2008Location of register of members (1 page)
17 September 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
17 September 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 December 2006New secretary appointed (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New secretary appointed (1 page)
16 November 2006Return made up to 01/09/06; full list of members (7 pages)
16 November 2006Return made up to 01/09/06; full list of members (7 pages)
21 November 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004Incorporation (14 pages)
1 September 2004Incorporation (14 pages)