Sonatest Ltd was founded on 30 November 1965, it's status is listed as "Active". The current directors of this business are listed as Greenway, Adam, Husarek, Pierre Charles, Ng, Noman, Cook, Paul David, Seath, Philip Andrew, Sidney, Ronald, Stearn, Richard John, Whyte, James. 51-100 people work at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWAY, Adam | 01 June 2018 | - | 1 |
HUSAREK, Pierre Charles | 28 January 2011 | - | 1 |
NG, Noman | 28 January 2011 | - | 1 |
SEATH, Philip Andrew | 22 January 2018 | 24 May 2018 | 1 |
SIDNEY, Ronald | 01 January 2010 | 11 February 2011 | 1 |
STEARN, Richard John | N/A | 18 November 1994 | 1 |
WHYTE, James | N/A | 30 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Paul David | 16 October 2009 | 28 January 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 29 July 2020 | |
TM01 - Termination of appointment of director | 17 July 2020 | |
CS01 - N/A | 22 July 2019 | |
CH01 - Change of particulars for director | 19 July 2019 | |
AA - Annual Accounts | 25 June 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 September 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 15 June 2018 | |
AP01 - Appointment of director | 06 June 2018 | |
TM01 - Termination of appointment of director | 30 May 2018 | |
PSC01 - N/A | 02 February 2018 | |
PSC01 - N/A | 02 February 2018 | |
PSC09 - N/A | 02 February 2018 | |
AP01 - Appointment of director | 25 January 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 26 July 2017 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 19 June 2015 | |
AA - Annual Accounts | 04 August 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 09 August 2011 | |
TM01 - Termination of appointment of director | 04 August 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2011 | |
TM01 - Termination of appointment of director | 11 February 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
TM01 - Termination of appointment of director | 03 February 2011 | |
TM01 - Termination of appointment of director | 03 February 2011 | |
TM02 - Termination of appointment of secretary | 03 February 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2010 | |
AP01 - Appointment of director | 04 February 2010 | |
AP03 - Appointment of secretary | 16 January 2010 | |
TM02 - Termination of appointment of secretary | 16 January 2010 | |
AA - Annual Accounts | 17 December 2009 | |
288b - Notice of resignation of directors or secretaries | 19 August 2009 | |
288a - Notice of appointment of directors or secretaries | 19 August 2009 | |
363a - Annual Return | 06 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 29 July 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 30 November 2007 | |
288b - Notice of resignation of directors or secretaries | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
395 - Particulars of a mortgage or charge | 17 August 2007 | |
AA - Annual Accounts | 24 July 2007 | |
363s - Annual Return | 30 October 2006 | |
AA - Annual Accounts | 30 October 2006 | |
395 - Particulars of a mortgage or charge | 06 May 2006 | |
363s - Annual Return | 13 July 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
RESOLUTIONS - N/A | 11 January 2005 | |
RESOLUTIONS - N/A | 11 January 2005 | |
CERTNM - Change of name certificate | 07 January 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 30 July 2004 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 05 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 May 2003 | |
AA - Annual Accounts | 05 September 2002 | |
363s - Annual Return | 10 August 2002 | |
363s - Annual Return | 15 August 2001 | |
AA - Annual Accounts | 18 June 2001 | |
363s - Annual Return | 16 August 2000 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 16 August 1999 | |
AA - Annual Accounts | 16 June 1999 | |
363s - Annual Return | 31 July 1998 | |
AA - Annual Accounts | 23 April 1998 | |
363s - Annual Return | 20 July 1997 | |
AA - Annual Accounts | 27 January 1997 | |
AA - Annual Accounts | 29 August 1996 | |
363s - Annual Return | 07 August 1996 | |
363s - Annual Return | 14 July 1995 | |
AA - Annual Accounts | 28 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 30 November 1994 | |
AA - Annual Accounts | 29 July 1994 | |
363s - Annual Return | 18 July 1994 | |
AA - Annual Accounts | 26 July 1993 | |
363s - Annual Return | 20 July 1993 | |
RESOLUTIONS - N/A | 12 March 1993 | |
AA - Annual Accounts | 12 March 1993 | |
363b - Annual Return | 12 October 1992 | |
363(287) - N/A | 12 October 1992 | |
288 - N/A | 12 May 1992 | |
288 - N/A | 13 November 1991 | |
AA - Annual Accounts | 29 July 1991 | |
363a - Annual Return | 29 July 1991 | |
363 - Annual Return | 12 October 1990 | |
AA - Annual Accounts | 12 October 1990 | |
AA - Annual Accounts | 12 October 1990 | |
288 - N/A | 04 April 1990 | |
363 - Annual Return | 17 January 1990 | |
AA - Annual Accounts | 29 June 1988 | |
363 - Annual Return | 29 June 1988 | |
288 - N/A | 09 September 1987 | |
AA - Annual Accounts | 23 July 1987 | |
363 - Annual Return | 23 July 1987 | |
CERTNM - Change of name certificate | 22 October 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 1986 | |
288 - N/A | 27 May 1986 | |
288 - N/A | 27 May 1986 | |
288 - N/A | 27 May 1986 | |
287 - Change in situation or address of Registered Office | 27 May 1986 | |
CERTNM - Change of name certificate | 25 January 1980 | |
CERTNM - Change of name certificate | 24 January 1978 | |
NEWINC - New incorporation documents | 13 November 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 August 2007 | Fully Satisfied |
N/A |
Debenture | 23 April 2006 | Fully Satisfied |
N/A |
General charge | 31 January 1975 | Fully Satisfied |
N/A |
Guarantee & debenture | 10 April 1974 | Fully Satisfied |
N/A |