Company Information for SORION ELECTRONICS LIMITED
UNIT 12 MAGREAL INDUSTRIAL, ESTATE FREETH STREET, LADYWOOD, BIRMINGHAM, B16 0QZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SORION ELECTRONICS LIMITED | |||
Legal Registered Office | |||
UNIT 12 MAGREAL INDUSTRIAL ESTATE FREETH STREET LADYWOOD BIRMINGHAM B16 0QZ Other companies in B16 | |||
| |||
Company Number | 02538377 | |
---|---|---|
Company ID Number | 02538377 | |
Date formed | 1990-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB555063742 |
Last Datalog update: | 2025-01-05 06:59:28 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS GEORGE HARTT |
||
NICHOLAS GEORGE HARTT |
||
STEPHEN RICHARD HAYES |
||
ROBERT STUART HORTON |
||
PHILIP MICHAEL YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN HELENA YATES |
Company Secretary | ||
DANIEL GERARD MCWALTER |
Company Secretary | ||
DANIEL GERARD MCWALTER |
Director | ||
LINDA JANE YATES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SORION LIMITED | Director | 2004-08-18 | CURRENT | 2004-08-18 | Active | |
SORION DEVELOPMENTS LIMITED | Director | 2004-08-19 | CURRENT | 2004-08-19 | Active | |
SORION LIMITED | Director | 2004-08-18 | CURRENT | 2004-08-18 | Active | |
FOXVIEW PROPERTIES LIMITED | Director | 2000-02-07 | CURRENT | 1999-12-16 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD HAYES | ||
CONFIRMATION STATEMENT MADE ON 05/12/24, WITH UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Philip Michael Yates on 2021-11-16 | ||
Director's details changed for Mr Philip Michael Yates on 2021-11-16 | ||
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES GREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2021-08-06 GBP 8,300 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF NICHOLAS GEORGE HARTT AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-10 GBP 9,200 | |
SH03 | Purchase of own shares | |
PSC04 | Change of details for Mr Nicholas George Hartt as a person with significant control on 2017-12-15 | |
CH01 | Director's details changed for Mr Nicholas George Hartt on 2017-12-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS GEORGE HARTT on 2017-12-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
SH02 | Sub-division of shares on 2017-01-10 | |
SH01 | 09/01/17 STATEMENT OF CAPITAL GBP 10000 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT STUART HORTON | |
RES01 | ADOPT ARTICLES 21/06/16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL YATES / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAYES / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE HARTT / 02/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 52 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UQ | |
363s | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 1 WALMLEY CHAMBERS WALMLEY CLOSE SUTTON COLDFIELD WEST MIDLANDS B76 1NQ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SORION ELECTRONICS LIMITED
SORION ELECTRONICS LIMITED owns 1 domain names.
sorion.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 72230099 | Wire of stainless steel, in coils, containing by weight < 2,5% nickel (excl. such products containing 13% to 25% chromium and 3,5% to 6% aluminium, and bars and rods) | ||
![]() | 72230099 | Wire of stainless steel, in coils, containing by weight < 2,5% nickel (excl. such products containing 13% to 25% chromium and 3,5% to 6% aluminium, and bars and rods) | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | ||
![]() | 85369095 | |||
![]() | 94012000 | Seats for motor vehicles | ||
![]() | 90312000 | Test benches for motors, generators, pumps, etc. | ||
![]() | 90312000 | Test benches for motors, generators, pumps, etc. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |