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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 7, 5th Floor, Empire House, Wakefield Old Road, Dewsbury, England, WF12 8DJ | Secretary | 24 May 2020 | Active |
34 Baronsmead, Whitkirk, Leeds, LS15 7AR | Director | 01 November 2000 | Active |
Suite 7, 5th Floor, Empire House, Wakefield Old Road, Dewsbury, England, WF12 8DJ | Director | 27 March 2015 | Active |
Suite 7, 5th Floor, Empire House, Wakefield Old Road, Dewsbury, England, WF12 8DJ | Secretary | 27 March 2015 | Active |
41 Towngate, Mirfield, WF14 9JG | Secretary | - | Active |
305 Huddersfield Road, Diggle, Oldham, OL3 5PJ | Director | - | Active |
72 Brighouse Road, Queensbury, Bradford, BD13 1QF | Director | 09 November 1992 | Active |
3b Broad Lane, Holmfirth, HD7 1LS | Director | - | Active |
10 Wilson Road, Mirfield, WF14 9AS | Director | 01 November 2000 | Active |
41 Towngate, Mirfield, WF14 9JG | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-02 | Dissolution | Dissolution application strike off company. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Appoint person secretary company with name date. | Download |
2020-10-06 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-13 | Address | Change registered office address company with date old address new address. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Officers | Appoint person secretary company with name date. | Download |
2015-04-01 | Officers | Appoint person director company with name date. | Download |
2015-03-27 | Officers | Termination director company with name termination date. | Download |
2015-03-27 | Officers | Termination secretary company with name termination date. | Download |
2015-03-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.