UKBizDB.co.uk

SONCELL INTERNATIONAL LIMITED

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

This company is commonly known as Soncell International Limited. The company was founded 18 years ago and was given the registration number 05655228. The firm's registered office is in NEAR BELPER. You can find them at High Edge Court, Church Street Heage, Near Belper, Derbyshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SONCELL INTERNATIONAL LIMITED
Company Number:05655228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:High Edge Court, Church Street Heage, Near Belper, Derbyshire, DE56 2BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Edge Court, Church Street Heage, Near Belper, DE56 2BW

Secretary05 April 2010Active
High Edge Court, Church Street Heage, Near Belper, DE56 2BW

Director01 April 2012Active
High Edge Court, Church Street Heage, Near Belper, DE56 2BW

Director01 September 2015Active
High Edge Court, Church Street Heage, Near Belper, DE56 2BW

Secretary17 May 2006Active
Dumfries House, Dumfries Place, Cardiff, CF1 4YF

Nominee Secretary15 December 2005Active
High Edge Court, Church Street Heage, Near Belper, DE56 2BW

Director17 May 2006Active
High Edge Court, Church Street Heage, Near Belper, DE56 2BW

Director17 May 2006Active
Dumfries House, Dumfries Place, Cardiff, CF1 4YF

Nominee Director15 December 2005Active

People with Significant Control

Mr John Nigel Kirkland
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:High Edge Court, Near Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Melvin Stuart Sheldon
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:High Edge Court, Near Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mrs Michelle Ann Mucklestone
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:High Edge Court, Near Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Michael John Beale
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:High Edge Court, Near Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Kevin Daniel Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Address:High Edge Court, Near Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Bowmer & Kirkland Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:High Edge Court, Church Street, Belper, England, DE56 2BW
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person secretary company with change date.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.