UKBizDB.co.uk

SONAR PRODUCTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sonar Products Ltd. The company was founded 11 years ago and was given the registration number 08412378. The firm's registered office is in DRIFFIELD. You can find them at Unit 44 Cranswick Industrial Estate, Beverley Road, Driffield, East Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SONAR PRODUCTS LTD
Company Number:08412378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2013
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 44 Cranswick Industrial Estate, Beverley Road, Driffield, East Yorkshire, England, YO25 9QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 George Street, Driffield, England, YO25 6RA

Director06 April 2016Active
6 George Street, Driffield, England, YO25 6RA

Director20 February 2013Active
6 George Street, Driffield, England, YO25 6RA

Director20 February 2013Active
9 Tranby Avenue, Hessle, Hull, England, HU13 0PS

Director06 April 2016Active

People with Significant Control

Mr Steven Medd
Notified on:06 April 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:6 George Street, Driffield, England, YO25 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Bell
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:6 George Street, Driffield, England, YO25 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Helen Medd
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:9 Tranby Avenue, Hessle, Hull, England, HU13 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-24Dissolution

Dissolution application strike off company.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Accounts

Change account reference date company previous extended.

Download
2021-07-28Address

Change registered office address company with date old address new address.

Download
2021-05-13Address

Change registered office address company with date old address new address.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Address

Change registered office address company with date old address new address.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.