Company Information for SONITECH SYSTEMS LIMITED
THE COUNTING HOUSE SANDY LANE, ETTILEY HEATH, SANDBACH, CHESHIRE, CW11 3NG,
|
Company Registration Number
02646374
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SONITECH SYSTEMS LIMITED | |||
Legal Registered Office | |||
THE COUNTING HOUSE SANDY LANE ETTILEY HEATH SANDBACH CHESHIRE CW11 3NG Other companies in CW11 | |||
| |||
Company Number | 02646374 | |
---|---|---|
Company ID Number | 02646374 | |
Date formed | 1991-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB279260629 |
Last Datalog update: | 2024-05-05 16:13:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SONITECH SYSTEMS | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ROBERT PUGH |
||
PHILIP ROBERT PUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES PUGH |
Company Secretary | ||
ROBERT JAMES PUGH |
Director | ||
LEE MEAKIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Notification of Dpo Property Limited as a person with significant control on 2024-04-09 | ||
CESSATION OF PHILIP ROBERT PUGH AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Sonitech Holdings Limited as a person with significant control on 2024-04-09 | ||
CESSATION OF DPO PROPERTY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-11-30 | ||
CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 429 | |
SH01 | 11/11/16 STATEMENT OF CAPITAL GBP 429 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 04/11/2016 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/14 FROM Bridge House,465/467 Crewe Road Wheelock Sandbach Cheshire CW11 3RT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026463740002 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip Robert Pugh on 2010-09-16 | |
SH03 | Purchase of own shares | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 FULL LIST | |
288a | SECRETARY APPOINTED MR PHILIP ROBERT PUGH | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT PUGH | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
169 | GBP IC 52/45 30/04/09 GBP SR 7@1=7 | |
RES13 | SHARE SALE AGREEMENT 30/04/2009 | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
169 | GBP IC 76/52 17/04/08 GBP SR 24@1=24 | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE MEAKIN | |
RES13 | PAYMENT OUT OF CAPITAL 28/02/2008 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT PUGH | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 01/02/08 GBP SI 16@1=16 GBP IC 60/76 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 11/03/2008 | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/09/96 | |
363s | RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
Secretary resigned |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-11-30 | £ 1,635 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 219,105 |
Creditors Due Within One Year | 2011-11-30 | £ 200,129 |
Provisions For Liabilities Charges | 2012-11-30 | £ 5,047 |
Provisions For Liabilities Charges | 2011-11-30 | £ 3,450 |
Creditors and other liabilities
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 SONITECH SYSTEMS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 130,943 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 148,405 |
Current Assets | 2012-11-30 | £ 270,526 |
Current Assets | 2011-11-30 | £ 245,661 |
Debtors | 2012-11-30 | £ 134,083 |
Debtors | 2011-11-30 | £ 91,756 |
Shareholder Funds | 2012-11-30 | £ 77,991 |
Shareholder Funds | 2011-11-30 | £ 65,919 |
Stocks Inventory | 2012-11-30 | £ 5,500 |
Stocks Inventory | 2011-11-30 | £ 5,500 |
Tangible Fixed Assets | 2012-11-30 | £ 31,718 |
Tangible Fixed Assets | 2011-11-30 | £ 25,472 |
Debtors and other cash assets
SONITECH SYSTEMS LIMITED owns 1 domain names.
sonitech.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Cheshire East Council | |
|
Burglar & Intruder Alarm Systems |
Cheshire East Council | |
|
Burglar & Intruder Alarm Systems |
Cheshire East Council | |
|
Burglar & Intruder Alarm Systems |
Cheshire East Council | |
|
Burglar & Intruder Alarm Systems |
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 |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) |
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. |