This company is commonly known as Sonardyne International Limited. The company was founded 47 years ago and was given the registration number 01299452. The firm's registered office is in YATELEY. You can find them at Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | SONARDYNE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01299452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire, GU46 6GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 24 October 2008 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 19 February 2019 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 28 September 2021 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 16 April 2019 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 14 July 2020 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 28 August 2015 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 22 October 2019 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 09 March 2006 | Active |
6 Turner Place, College Town, Sandhurst, GU47 0FW | Secretary | 03 February 1997 | Active |
Burnham Corner Gough Road, Fleet, GU51 4LJ | Secretary | - | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Secretary | 31 October 2013 | Active |
22 John Clare Close, Brackley, NN13 5GG | Director | 09 March 2006 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, | Director | 25 October 2007 | Active |
79 Woodbury Avenue, Petersfield, GU32 2EB | Director | 29 June 1999 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 09 November 2015 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 01 August 2015 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 16 April 2019 | Active |
6 Turner Place, College Town, Sandhurst, GU47 0FW | Director | 03 February 1997 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 07 February 2014 | Active |
Spring Cottage, Allotment Road, Sarisbury Green, SO31 7AP | Director | 25 November 1998 | Active |
Lakemead, Maudlin Road, Totnes, TQ9 5EX | Director | 26 November 1996 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 09 March 2006 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | - | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | - | Active |
Rustlings Brackley Avenue, Hartley Wintney, Hook, RG27 8QU | Director | 26 November 1996 | Active |
Little Orchard 21 Llanvair Drive, Ascot, SL5 9HS | Director | 22 June 1994 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 16 December 2009 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 01 April 2006 | Active |
30 Larchfield Road, Fleet, GU13 9LW | Director | 03 February 1997 | Active |
The Pond House Manor Farm, Dunstable Road Markyate, St Albans, AL3 8QL | Director | 05 April 1998 | Active |
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD | Director | 27 September 2011 | Active |
2 Handcroft Close, Crondall, Farnham, GU10 5RY | Director | 26 November 1996 | Active |
Covelya Group Limited | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ocean House, Blackbushe Business Park, Yateley, England, GU46 6GD |
Nature of control | : |
|
Sonardyne Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ocean House, Blackbushe Business Park, Yateley, England, GU46 6GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Accounts | Change account reference date company current shortened. | Download |
2021-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-11 | Incorporation | Memorandum articles. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Capital | Second filing capital allotment shares. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Capital | Capital allotment shares. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.