About

Registered Number: 02779190
Date of Incorporation: 13/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5, Grange Road Business Centre, Grange Road Geddington Kettering, Northamptonshire, NN14 1AL

 

Sonic Security Services Ltd was established in 1993, it has a status of "Active". We don't currently know the number of employees at the organisation. This organisation has 2 directors. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, William 13 January 1993 26 May 1993 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Delia 01 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 03 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 17 March 2005
395 - Particulars of a mortgage or charge 02 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 18 March 1996
287 - Change in situation or address of Registered Office 27 September 1995
RESOLUTIONS - N/A 18 July 1995
AA - Annual Accounts 07 March 1995
288 - N/A 07 March 1995
288 - N/A 18 January 1995
363x - Annual Return 17 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1994
AA - Annual Accounts 03 July 1994
363x - Annual Return 25 January 1994
288 - N/A 14 June 1993
288 - N/A 14 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
NEWINC - New incorporation documents 13 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.