UKBizDB.co.uk

SONIC AIR SYSTEMS (EUROPE) LIMITED

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

This company is commonly known as Sonic Air Systems (europe) Limited. The company was founded 27 years ago and was given the registration number 03242268. The firm's registered office is in TYNE & WEAR. You can find them at 227 Sunderland Road, South Shields, Tyne & Wear, . This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:SONIC AIR SYSTEMS (EUROPE) LIMITED
Company Number:03242268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:227 Sunderland Road, South Shields, Tyne & Wear, NE34 6AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227 Sunderland Road, South Shields, Tyne & Wear, NE34 6AL

Secretary30 May 2005Active
227 Sunderland Road, South Shields, Tyne & Wear, NE34 6AL

Director27 August 1996Active
227 Sunderland Road, South Shields, NE34 6AL

Secretary27 August 1996Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary27 August 1996Active
2560 Associated Rd, Flat 2, Fullerton, America, 92635

Director27 August 1996Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director27 August 1996Active

People with Significant Control

Mr Paul Riley
Notified on:01 July 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:227 Sunderland Road, Tyne & Wear, NE34 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Riley
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:227 Sunderland Road, Tyne & Wear, NE34 6AL
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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Capital

Capital name of class of shares.

Download
2017-03-06Change of constitution

Statement of companys objects.

Download
2017-03-06Resolution

Resolution.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.