UKBizDB.co.uk

SONDER HEATING AND VENTILATION LIMITED

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

This company is commonly known as Sonder Heating And Ventilation Limited. The company was founded 43 years ago and was given the registration number 01545685. The firm's registered office is in DEWSBURY. You can find them at Suite 7, 5th Floor, Empire House, Wakefield Old Road, Dewsbury, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SONDER HEATING AND VENTILATION LIMITED
Company Number:01545685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1981
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Suite 7, 5th Floor, Empire House, Wakefield Old Road, Dewsbury, West Yorkshire, England, WF12 8DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, 5th Floor, Empire House, Wakefield Old Road, Dewsbury, England, WF12 8DJ

Secretary24 May 2020Active
34 Baronsmead, Whitkirk, Leeds, LS15 7AR

Director01 November 2000Active
Suite 7, 5th Floor, Empire House, Wakefield Old Road, Dewsbury, England, WF12 8DJ

Director27 March 2015Active
Suite 7, 5th Floor, Empire House, Wakefield Old Road, Dewsbury, England, WF12 8DJ

Secretary27 March 2015Active
41 Towngate, Mirfield, WF14 9JG

Secretary-Active
305 Huddersfield Road, Diggle, Oldham, OL3 5PJ

Director-Active
72 Brighouse Road, Queensbury, Bradford, BD13 1QF

Director09 November 1992Active
3b Broad Lane, Holmfirth, HD7 1LS

Director-Active
10 Wilson Road, Mirfield, WF14 9AS

Director01 November 2000Active
41 Towngate, Mirfield, WF14 9JG

Director-Active

People with Significant Control

Mr Glyn Sykes
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Suite 7, 5th Floor, Empire House, Wakefield Old Road, Dewsbury, England, WF12 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Alfred Benge
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Suite 7, 5th Floor, Empire House, Wakefield Old Road, Dewsbury, England, WF12 8DJ
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 (6 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
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-02Dissolution

Dissolution application strike off company.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person secretary company with name date.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Address

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

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Officers

Appoint person secretary company with name date.

Download
2015-04-01Officers

Appoint person director company with name date.

Download
2015-03-27Officers

Termination director company with name termination date.

Download
2015-03-27Officers

Termination secretary company with name termination date.

Download
2015-03-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.