Active
Company Information for SONOTRONIC (UK) LIMITED
34 ANYARDS ROAD, COBHAM, KT11 2LA,
|
Company Registration Number
04596442
Private Limited Company
Active |
Company Name | |
---|---|
SONOTRONIC (UK) LIMITED | |
Legal Registered Office | |
34 ANYARDS ROAD COBHAM KT11 2LA Other companies in KT4 | |
Company Number | 04596442 | |
---|---|---|
Company ID Number | 04596442 | |
Date formed | 2002-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB802716551 |
Last Datalog update: | 2024-01-06 06:20:31 |
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 |
---|---|---|
REBECCA PINI |
||
ALLAN GEORGE PRATT |
||
JOHN PINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIPA RUTH SHARLAND |
Company Secretary | ||
NIGEL RALPH SHARLAND |
Director | ||
SOVEREIGN SECRETARIAL LIMITED |
Company Secretary | ||
SOVEREIGN DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIOSKSTYLING LIMITED | Company Secretary | 2007-09-06 | CURRENT | 2007-09-06 | Active | |
MELT CONSULTANCY LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2016-12-20 | |
ERGONOMIC SOLUTIONS (WESTERN EUROPE) LTD | Company Secretary | 2006-10-31 | CURRENT | 2006-10-05 | Active | |
ECORBIS LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Active - Proposal to Strike off | |
WARREN LLAMBIAS LIMITED | Company Secretary | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2018-01-09 | |
ID & JD SERVICES LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Active | |
ERGONOMIC SOLUTIONS TRADING LIMITED | Company Secretary | 2005-01-10 | CURRENT | 2005-01-10 | Active | |
BLUE IT MICROPLATES LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2001-08-29 | Active - Proposal to Strike off | |
SPACEPOLE LIMITED | Company Secretary | 2004-08-27 | CURRENT | 2004-08-27 | Active | |
ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED | Company Secretary | 2004-07-28 | CURRENT | 2004-07-28 | Active | |
KERRICO LIMITED | Company Secretary | 2003-04-18 | CURRENT | 2003-04-18 | Active | |
ANAN LIMITED | Company Secretary | 1999-05-28 | CURRENT | 1996-07-01 | Active | |
BERYK CORPORATE SERVICES LIMITED | Company Secretary | 1998-02-10 | CURRENT | 1998-02-10 | Active | |
MLM STRATEGY CONSULTING LIMITED | Company Secretary | 1997-06-25 | CURRENT | 1997-06-25 | Active | |
ERGONOMIC SOLUTIONS LIMITED | Company Secretary | 1996-07-04 | CURRENT | 1996-07-04 | Active | |
KNEWCO LIMITED | Company Secretary | 1993-06-12 | CURRENT | 1992-06-12 | Active | |
RUXLEY LEISURE LIMITED | Company Secretary | 1992-06-03 | CURRENT | 1991-06-03 | Liquidation | |
METIER KING LIMITED | Company Secretary | 1991-08-30 | CURRENT | 1990-07-13 | Active - Proposal to Strike off | |
HERO TECHNOLOGIES LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Dissolved 2014-02-18 | |
BLUE IT MICROPLATES LIMITED | Director | 2004-07-14 | CURRENT | 2001-08-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
Termination of appointment of Rebecca Pini on 2021-12-09 | ||
TM02 | Termination of appointment of Rebecca Pini on 2021-12-09 | |
TM02 | Termination of appointment of Allan George Pratt on 2021-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/21 FROM 66 Worcester Park Road Worcester Park Surrey KT4 7QD | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period extended from 30/11/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Pini on 2009-10-01 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/11/08; full list of members | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
88(2)R | AD 03/01/06--------- £ SI 99@1=99 £ IC 1/100 | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: UNIT 2 HAMPTON WORKS SHEEN LANE MORTLAKE LONDON SW14 8AE | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 1ST FLOOR OFFICES 288 HALE LANE EDGWARE MIDDLESEX HA8 8NP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
|
|
|
|
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 SONOTRONIC (UK) LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as SONOTRONIC (UK) 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. |