About

Registered Number: 05781613
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Active
Registered Address: Stephenson Coates Limited West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD,

 

Established in 2006, Sonictek Ltd are based in Newcastle Upon Tyne, it has a status of "Active". There are 3 directors listed as Heritage, Paul, Nominee Secretary Ltd, Brown, Steven Robert for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Steven Robert 13 April 2006 18 May 2006 1
Secretary Name Appointed Resigned Total Appointments
HERITAGE, Paul 13 April 2006 26 May 2006 1
NOMINEE SECRETARY LTD 02 October 2009 21 April 2011 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 30 April 2020
AA01 - Change of accounting reference date 30 January 2020
AD01 - Change of registered office address 21 June 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 01 May 2012
TM02 - Termination of appointment of secretary 03 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AD01 - Change of registered office address 22 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 03 December 2009
AA - Annual Accounts 27 October 2009
AP04 - Appointment of corporate secretary 13 October 2009
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.