About

Registered Number: 06799065
Date of Incorporation: 22/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire, HD1 6NA,

 

Having been setup in 2009, Sonas Surveyors Ltd are based in Huddersfield, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Gillies, Ian Crockart, Graham, Jason Philip, Leighton, Iain Douglas, Mcandrew, Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIES, Ian Crockart 02 March 2009 31 March 2013 1
GRAHAM, Jason Philip 02 March 2009 01 May 2009 1
LEIGHTON, Iain Douglas 02 March 2009 30 May 2014 1
MCANDREW, Leslie 31 March 2013 30 May 2014 1

Filing History

Document Type Date
MR04 - N/A 08 August 2020
AD01 - Change of registered office address 31 July 2020
CS01 - N/A 04 February 2020
PSC05 - N/A 27 January 2020
AA - Annual Accounts 03 October 2019
MR04 - N/A 10 August 2019
TM01 - Termination of appointment of director 08 May 2019
MR01 - N/A 21 March 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 29 January 2019
AA - Annual Accounts 08 October 2018
MR04 - N/A 23 May 2018
MR01 - N/A 11 April 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 11 February 2016
AR01 - Annual Return 01 February 2016
AD04 - Change of location of company records to the registered office 01 February 2016
AA - Annual Accounts 25 September 2015
PARENT_ACC - N/A 25 September 2015
GUARANTEE2 - N/A 25 September 2015
AGREEMENT2 - N/A 25 September 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
MR01 - N/A 25 June 2015
AR01 - Annual Return 10 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2015
AD01 - Change of registered office address 10 February 2015
RESOLUTIONS - N/A 06 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
MR01 - N/A 24 December 2014
MR01 - N/A 22 December 2014
RESOLUTIONS - N/A 17 December 2014
AA - Annual Accounts 09 July 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
SH01 - Return of Allotment of shares 14 February 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 21 August 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 02 August 2012
SH01 - Return of Allotment of shares 02 August 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 23 February 2010
AA01 - Change of accounting reference date 05 February 2010
AR01 - Annual Return 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
RESOLUTIONS - N/A 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
NEWINC - New incorporation documents 22 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2019 Fully Satisfied

N/A

A registered charge 05 April 2018 Fully Satisfied

N/A

A registered charge 22 June 2015 Fully Satisfied

N/A

A registered charge 18 December 2014 Fully Satisfied

N/A

A registered charge 18 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.