UKBizDB.co.uk

SONIC SYSTEMS LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Bakers Farm Barns, Puckington, Ilminster, Somerset, TA19 9JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Croft, Tone Green, Bradford On Tone, Taunton, United Kingdom, TA4 1HW

Secretary11 June 2012Active
Rydal, New Road, Ilminster, TA19 9AF

Director01 January 2009Active
The Croft, Tone Green, Bradford On Tone, Taunton, TA4 1HW

Director02 May 2000Active
The Croft, Bradford On Tone, Taunton, TA4 1HW

Secretary01 February 2006Active
Streets Barn, Staple Fitzpaine, Taunton, TA3 5BB

Secretary-Active
1 North Lodge Cottages, Offley, Hitchin, SG5 3BS

Secretary01 June 1996Active
Bakers Farm Barns, Puckington, Ilminster, TA19 9JA

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as trust
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:
  • Ownership of shares 50 to 75 percent as trust
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Capital

Capital return purchase own shares.

Download
2020-12-01Capital

Capital cancellation shares.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Change account reference date company previous extended.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-12-18Accounts

Change account reference date company current shortened.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.