This company is commonly known as Sorion Electronics Limited. The company was founded 33 years ago and was given the registration number 02538377. The firm's registered office is in LADYWOOD. You can find them at Unit 12 Magreal Industrial, Estate Freeth Street, Ladywood, Birmingham. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | SORION ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 02538377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12 Magreal Industrial, Estate Freeth Street, Ladywood, Birmingham, B16 0QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Clifton Road, Wolverhampton, England, WV6 9AN | Secretary | 25 November 2005 | Active |
Unit 12 Magreal Industrial, Estate Freeth Street, Ladywood, B16 0QZ | Director | 29 July 2022 | Active |
11, Clifton Road, Wolverhampton, England, WV6 9AN | Director | 01 April 2003 | Active |
31 Western Hill Close, Astwood Bank, Redditch, B96 6BY | Director | 01 April 2003 | Active |
52, Howard Road, Kings Heath, Birmingham, England, B14 7PQ | Director | 01 September 2016 | Active |
17 Parkhill Road, Sutton Coldfield, B76 1EY | Secretary | 30 September 1994 | Active |
19 Bush Street, Darlaston, Wednesbury, WS10 8JY | Secretary | 16 May 2002 | Active |
6 Newhouse Farm Close, Walmley, Sutton Coldfield, B76 2TJ | Secretary | - | Active |
17 Parkhill Road, Sutton Coldfield, B76 1EY | Director | - | Active |
3 Thomas Avenue, Stone, ST15 8FG | Director | - | Active |
Mr Nicholas George Hartt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | English |
Address | : | Unit 12 Magreal Industrial, Ladywood, B16 0QZ |
Nature of control | : |
|
Mr Philip Michael Yates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | English |
Address | : | Unit 12 Magreal Industrial, Ladywood, B16 0QZ |
Nature of control | : |
|
Mr Stephen Richard Hayes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | English |
Address | : | Unit 12 Magreal Industrial, Ladywood, B16 0QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Capital | Capital cancellation shares. | Download |
2021-10-11 | Capital | Capital return purchase own shares. | Download |
2021-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Capital | Capital cancellation shares. | Download |
2019-07-04 | Capital | Capital return purchase own shares. | Download |
2019-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.