This company is commonly known as Sonic Systems Limited. The company was founded 40 years ago and was given the registration number 01813159. The firm's registered office is in ILMINSTER. You can find them at Bakers Farm Barns, Puckington, Ilminster, Somerset. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | SONIC SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01813159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bakers Farm Barns, Puckington, Ilminster, Somerset, TA19 9JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Croft, Tone Green, Bradford On Tone, Taunton, United Kingdom, TA4 1HW | Secretary | 11 June 2012 | Active |
Rydal, New Road, Ilminster, TA19 9AF | Director | 01 January 2009 | Active |
The Croft, Tone Green, Bradford On Tone, Taunton, TA4 1HW | Director | 02 May 2000 | Active |
The Croft, Bradford On Tone, Taunton, TA4 1HW | Secretary | 01 February 2006 | Active |
Streets Barn, Staple Fitzpaine, Taunton, TA3 5BB | Secretary | - | Active |
1 North Lodge Cottages, Offley, Hitchin, SG5 3BS | Secretary | 01 June 1996 | Active |
Bakers Farm Barns, Puckington, Ilminster, TA19 9JA | Director | - | Active |
Mr Michael David James Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX |
Nature of control | : |
|
Clarke Willmott Trust Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Georges Square, Bath Street, Bristol, England, BS1 6BA |
Nature of control | : |
|
Robert Neal Patrick Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Croft, Tone Green, Taunton, United Kingdom, TA4 1HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Capital | Capital return purchase own shares. | Download |
2020-12-01 | Capital | Capital cancellation shares. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Change account reference date company previous extended. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-18 | Accounts | Change account reference date company current shortened. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.