About

Registered Number: 05473354
Date of Incorporation: 07/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Thornhills Farm Love Lane, Betchton, Sandbach, Cheshire, CW11 2TT,

 

Based in Sandbach, Sonic Drilling Ltd was founded on 07 June 2005. We don't know the number of employees at this organisation. There are 3 directors listed as Hornsby, Suzanne Lisa, Hornsby, Paul William, Hornsby, Suzanne Lisa for Sonic Drilling Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNSBY, Paul William 31 January 2014 - 1
HORNSBY, Suzanne Lisa 31 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HORNSBY, Suzanne Lisa 07 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 10 June 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 09 November 2018
CH03 - Change of particulars for secretary 14 June 2018
CH03 - Change of particulars for secretary 14 June 2018
CH03 - Change of particulars for secretary 14 June 2018
CH03 - Change of particulars for secretary 14 June 2018
CH01 - Change of particulars for director 14 June 2018
CH01 - Change of particulars for director 14 June 2018
CH03 - Change of particulars for secretary 14 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 22 March 2017
AD01 - Change of registered office address 15 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 18 March 2008
225 - Change of Accounting Reference Date 30 July 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.