This company is commonly known as Sonobex Limited. The company was founded 11 years ago and was given the registration number 08198008. The firm's registered office is in WATFORD. You can find them at The Mansion Building Research Establishment, Bucknalls Lane, Watford, Hertfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | SONOBEX LIMITED |
---|---|---|
Company Number | : | 08198008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2012 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mansion Building Research Establishment, Bucknalls Lane, Watford, Hertfordshire, England, WD25 9XX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 405 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TN | Secretary | 06 January 2017 | Active |
Unit 405 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TN | Director | 07 May 2019 | Active |
Unit 405 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TN | Director | 21 July 2020 | Active |
The Mansion, Building Research Establishment, Bucknalls Lane, Watford, England, WD25 9XX | Director | 22 July 2016 | Active |
The Mansion, Building Research Establishment, Bucknalls Lane, Watford, England, WD25 9XX | Director | 31 August 2012 | Active |
Lake View House, Wilton Drive, Warwick, England, CV34 6RG | Director | 08 May 2013 | Active |
Loughborough Innovation Centre, Holywell Science And Enterprise Park, Ashby Road, Loughborough, England, LE11 3AQ | Director | 08 May 2013 | Active |
The Mansion, Building Research Establishment, Bucknalls Lane, Watford, England, WD25 9XX | Director | 28 February 2014 | Active |
The Mansion, Building Research Establishment, Bucknalls Lane, Watford, England, WD25 9XX | Director | 28 February 2014 | Active |
The Mansion, Building Research Establishment, Bucknalls Lane, Watford, England, WD25 9XX | Director | 06 January 2017 | Active |
Unit 405 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TN | Director | 06 January 2017 | Active |
252, Pasture Road, Stapleford, United Kingdom, NG9 8HA | Director | 01 March 2014 | Active |
Merford Uk Limited | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highlands House, Basingstoke Road, Reading, England, RG7 1NT |
Nature of control | : |
|
Mr Ian Ronald Mccormick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mansion, Building Research Establishment, Watford, England, WD25 9XX |
Nature of control | : |
|
Mr Anthony William Mackwood Ling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mansion, Building Research Establishment, Watford, England, WD25 9XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type small. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type small. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type small. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Resolution | Resolution. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-08 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.