UKBizDB.co.uk

SONNAUTO (UK) LIMITED

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

This company is commonly known as Sonnauto (uk) Limited. The company was founded 18 years ago and was given the registration number 05456571. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:SONNAUTO (UK) LIMITED
Company Number:05456571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2005
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Glenville Road, Walkford, Christchurch, England, BH23 5PY

Secretary19 May 2005Active
38 Borough Close, Kings Stanley, Stonehouse, GL10 3LJ

Director19 May 2005Active
6a, Glenville Road, Walkford, Christchurch, England, BH23 5PY

Director19 May 2005Active
38 Borough Close, Kings Stanley, Stonehouse, GL10 3LJ

Director19 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 May 2005Active

People with Significant Control

Mr Jonathan Stuart Wakefield
Notified on:08 September 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen Peter Wakefield
Notified on:08 September 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Gail Loreen Wakefield
Notified on:08 September 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2021-12-29Gazette

Gazette dissolved liquidation.

Download
2021-09-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-08-30Address

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

Download
2019-08-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-29Resolution

Resolution.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Change account reference date company current extended.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Officers

Change person director company with change date.

Download
2014-09-26Officers

Change person secretary company with change date.

Download
2014-01-04Accounts

Accounts with accounts type total exemption small.

Download
2013-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-02Accounts

Accounts with accounts type small.

Download
2012-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.