Company NameSol Acoustics Ltd
DirectorSimon James Ferenczi
Company StatusActive
Company Number04218702
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 10 months ago)
Previous NameDistinctive Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameSimon James Ferenczi
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Mill Farm
Mill Lane
Whitegate
Cheshire
CW7 2PW
Director NameSimon James Webster
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Hoyles Lane
Cottam
Preston
Lancashire
PR4 0NB
Director NameMatthew Philip Fisher
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Adams Court
Adams Hill
Knutsford
Cheshire
WA16 6BA
Secretary NameSimon James Webster
NationalityBritish
StatusResigned
Appointed01 August 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Hoyles Lane
Cottam
Preston
Lancashire
PR4 0NB
Secretary NameMathew Philip Fisher
NationalityBritish
StatusResigned
Appointed04 February 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2010)
RoleAcoustic Consultant
Correspondence Address80 Higher Lane
Lymm
Cheshire
WA13 0BG
Director NameMr Darren Robert Clucas
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(13 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Urmston Lane
Stretford
Manchester
M32 9BG
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Contact

Websitesolacoustics.co.uk
Email address[email protected]
Telephone01565 632535
Telephone regionKnutsford

Location

Registered AddressUnit 11 Rudheath Way
Brunel Court
Gadbrook Park
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

100 at £1Darren Robert Clucas
42.92%
Ordinary C
100 at £1Renate Ferenczi
42.92%
Ordinary F
33 at £1Simon James Ferenczi
14.16%
Ordinary A

Financials

Year2014
Net Worth£14,977
Cash£42,810
Current Liabilities£105,434

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

18 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
5 November 2020Particulars of variation of rights attached to shares (2 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
14 August 2019Registered office address changed from 4 Adams Court Adams Hill Knutsford Cheshire WA16 6BA to Unit 11 Rudheath Way Brunel Court Gadbrook Park CW9 7LP on 14 August 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
8 October 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 233
(3 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
20 July 2017Termination of appointment of Darren Robert Clucas as a director on 14 July 2017 (1 page)
20 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
20 July 2017Termination of appointment of Darren Robert Clucas as a director on 14 July 2017 (1 page)
20 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 July 2016 with updates (5 pages)
8 May 2017Confirmation statement made on 1 July 2016 with updates (5 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 233
(5 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 233
(5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 May 2015Appointment of Mr Darren Robert Clucas as a director on 13 May 2015 (2 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 233
(4 pages)
13 May 2015Appointment of Mr Darren Robert Clucas as a director on 13 May 2015 (2 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 233
(4 pages)
13 May 2015Appointment of Mr Darren Robert Clucas as a director (2 pages)
13 May 2015Appointment of Mr Darren Robert Clucas as a director (2 pages)
26 March 2015Purchase of own shares. (3 pages)
26 March 2015Purchase of own shares. (3 pages)
16 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 233
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 233
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 233
(4 pages)
5 March 2015Termination of appointment of Matthew Philip Fisher as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Matthew Philip Fisher as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Matthew Philip Fisher as a director on 4 March 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 September 2014Registered office address changed from Albion Wharf Albion Street Manchester M1 5LN to 4 Adams Court Adams Hill Knutsford Cheshire WA16 6BA on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Albion Wharf Albion Street Manchester M1 5LN to 4 Adams Court Adams Hill Knutsford Cheshire WA16 6BA on 23 September 2014 (1 page)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 466
(6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 466
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 November 2010Termination of appointment of Mathew Fisher as a secretary (1 page)
24 November 2010Director's details changed for Matthew Philip Fisher on 24 November 2010 (2 pages)
24 November 2010Termination of appointment of Mathew Fisher as a secretary (1 page)
24 November 2010Director's details changed for Matthew Philip Fisher on 24 November 2010 (2 pages)
14 June 2010Director's details changed for Simon James Ferenczi on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Matthew Philip Fisher on 1 April 2010 (2 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for Simon James Ferenczi on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Matthew Philip Fisher on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Simon James Ferenczi on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Matthew Philip Fisher on 1 April 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2009Return made up to 17/05/09; full list of members (5 pages)
29 July 2009Return made up to 17/05/09; full list of members (5 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 June 2008Return made up to 17/05/08; full list of members (6 pages)
4 June 2008Return made up to 17/05/08; full list of members (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 February 2008Secretary resigned;director resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned;director resigned (1 page)
12 February 2008New secretary appointed (1 page)
11 July 2007Return made up to 17/05/07; full list of members (5 pages)
11 July 2007Return made up to 17/05/07; full list of members (5 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 17/05/06; full list of members (5 pages)
22 May 2006Return made up to 17/05/06; full list of members (5 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 July 2004Return made up to 17/05/04; full list of members (10 pages)
2 July 2004Return made up to 17/05/04; full list of members (10 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Ad 22/11/02--------- £ si 3@1=3 £ ic 102/105 (2 pages)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2002Ad 22/11/02--------- £ si 3@1=3 £ ic 102/105 (2 pages)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2002Nc inc already adjusted 22/11/02 (1 page)
2 December 2002Nc inc already adjusted 22/11/02 (1 page)
7 November 2002Ad 21/10/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
7 November 2002Ad 21/10/02--------- £ si 1@1=1 £ ic 101/102 (2 pages)
7 November 2002Ad 21/10/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
7 November 2002Nc inc already adjusted 21/10/02 (1 page)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2002Ad 23/10/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
7 November 2002Ad 21/10/02--------- £ si 1@1=1 £ ic 101/102 (2 pages)
7 November 2002Nc inc already adjusted 21/10/02 (1 page)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2002Ad 23/10/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
1 July 2002Secretary's particulars changed;director's particulars changed (1 page)
1 July 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
9 May 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
26 November 2001Company name changed distinctive designs LIMITED\certificate issued on 26/11/01 (2 pages)
26 November 2001Company name changed distinctive designs LIMITED\certificate issued on 26/11/01 (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Ad 01/08/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
10 August 2001Ad 01/08/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
17 May 2001Incorporation (9 pages)
17 May 2001Incorporation (9 pages)