UKBizDB.co.uk

SORION ELECTRONICS LIMITED

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Unit 12 Magreal Industrial, Estate Freeth Street, Ladywood, Birmingham, B16 0QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Clifton Road, Wolverhampton, England, WV6 9AN

Secretary25 November 2005Active
Unit 12 Magreal Industrial, Estate Freeth Street, Ladywood, B16 0QZ

Director29 July 2022Active
11, Clifton Road, Wolverhampton, England, WV6 9AN

Director01 April 2003Active
31 Western Hill Close, Astwood Bank, Redditch, B96 6BY

Director01 April 2003Active
52, Howard Road, Kings Heath, Birmingham, England, B14 7PQ

Director01 September 2016Active
17 Parkhill Road, Sutton Coldfield, B76 1EY

Secretary30 September 1994Active
19 Bush Street, Darlaston, Wednesbury, WS10 8JY

Secretary16 May 2002Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Capital

Capital cancellation shares.

Download
2021-10-11Capital

Capital return purchase own shares.

Download
2021-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Capital

Capital cancellation shares.

Download
2019-07-04Capital

Capital return purchase own shares.

Download
2019-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-11-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.