Company Information for SONUM SOLUTIONS LIMITED
JEBSEN HOUSE, 53/61 HIGH STREET, RUISLIP, MIDDLESEX, HA4 7BD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SONUM SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
JEBSEN HOUSE 53/61 HIGH STREET RUISLIP MIDDLESEX HA4 7BD Other companies in HA4 | ||||
Previous Names | ||||
|
Company Number | 03460417 | |
---|---|---|
Company ID Number | 03460417 | |
Date formed | 1997-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 30/12/2018 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 09:59:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNETTE CREHAN |
||
JOHN FRANCIS CREHAN |
||
JAMES EDWARD MOORE |
||
NEIL JAMES WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STEVEN CARROLL |
Director | ||
LEE BAINBRIDGE |
Director | ||
GREGORY PAUL JAMES |
Company Secretary | ||
GREGORY PAUL JAMES |
Director | ||
ON LINE REGISTRARS LIMITED |
Nominated Secretary | ||
ON LINE FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YDMA SUPPORT SERVICES LTD | Company Secretary | 1996-05-07 | CURRENT | 1996-05-07 | Active | |
OPTIMUM SALES LTD | Company Secretary | 1991-09-05 | CURRENT | 1991-04-05 | Dissolved 2014-11-18 | |
BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED | Company Secretary | 1991-04-01 | CURRENT | 1989-05-03 | Active | |
ENERGY, MAINTENANCE & COMFORT LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
GARVSTER PROPERTIES LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
YDMA PROJECT SERVICES LTD | Director | 2011-08-01 | CURRENT | 2011-08-01 | Active | |
YDMA SUPPORT SERVICES LTD | Director | 1996-05-07 | CURRENT | 1996-05-07 | Active | |
BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED | Director | 1991-10-31 | CURRENT | 1989-05-03 | Active | |
A & J WEALTH MANAGEMENT LIMITED | Director | 2018-08-07 | CURRENT | 2004-04-19 | Active | |
BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED | Director | 2017-01-01 | CURRENT | 1989-05-03 | Active | |
SWINC LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2014-03-18 | |
ENERGY SAVERS (UK) LTD | Director | 2011-07-04 | CURRENT | 2011-07-04 | Dissolved 2015-11-17 | |
WILSONS ENGINEERING LTD | Director | 2006-11-23 | CURRENT | 2006-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN CARROLL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BAINBRIDGE | |
AP01 | DIRECTOR APPOINTED MR MARK STEVEN CARROLL | |
AP01 | DIRECTOR APPOINTED MR LEE BAINBRIDGE | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD MOORE | |
AP01 | DIRECTOR APPOINTED MR NEIL JAMES WILSON | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
RES15 | CHANGE OF COMPANY NAME 24/04/16 | |
CERTNM | COMPANY NAME CHANGED OPTIMUM AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 24/04/16 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/13 FROM 1C Lyon Trading Estate Lyon Way Greenford Middlesex UB6 0BN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
CH01 | Director's details changed for Mr. John Francis Crehan on 2013-04-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANNETTE CREHAN on 2013-07-01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 04/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 04/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 04/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS CREHAN / 02/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED REFRIGERANT MANAGEMENT SYSTEMS L IMITED CERTIFICATE ISSUED ON 01/06/05 | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/12/03 | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: CLARENDON HOUSE 252 HARROW VIEW HARROW MIDDLESEX HA2 6QF | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 46 BARROW POINT AVENUE PINNER MIDDLESEX HA5 3HF | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/01/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00 | |
363s | RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS | |
88(2)R | AD 10/08/98--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35300 - Steam and air conditioning supply
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SONUM SOLUTIONS LIMITED
Cash Bank In Hand | 2012-04-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35300 - Steam and air conditioning supply) as SONUM SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |