About

Registered Number: 04578718
Date of Incorporation: 31/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 17 Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire, SP4 6FB,

 

Sonic Scaffolding 2000 Ltd was registered on 31 October 2002 with its registered office in Salisbury. White, Kathryn, White, Colin, White, Kathryn are listed as directors of this business. Currently we aren't aware of the number of employees at the Sonic Scaffolding 2000 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Colin 31 October 2002 - 1
WHITE, Kathryn 18 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Kathryn 31 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 24 April 2019
CH01 - Change of particulars for director 16 January 2019
CH01 - Change of particulars for director 16 January 2019
PSC04 - N/A 16 January 2019
PSC04 - N/A 16 January 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 12 August 2016
CH01 - Change of particulars for director 12 January 2016
CH01 - Change of particulars for director 12 January 2016
CH03 - Change of particulars for secretary 12 January 2016
AD01 - Change of registered office address 08 January 2016
CH01 - Change of particulars for director 23 November 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 21 November 2014
CH01 - Change of particulars for director 07 November 2014
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 22 November 2013
AA01 - Change of accounting reference date 22 November 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 08 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 13 February 2006
287 - Change in situation or address of Registered Office 22 November 2005
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 12 November 2003
395 - Particulars of a mortgage or charge 23 July 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
287 - Change in situation or address of Registered Office 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.