About

Registered Number: 03628659
Date of Incorporation: 09/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Stanton Manor Piddocks Road, Stanton, Burton On Trent, Staffordshire, DE15 9TG

 

Sonic Silver Ltd was founded on 09 September 1998 and has its registered office in Burton On Trent, Staffordshire, it's status in the Companies House registry is set to "Active". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYCROFT, Adrian John 08 September 2010 15 November 2013 1
MYCROFT, Pamela Mary 24 September 1998 15 November 2013 1
Secretary Name Appointed Resigned Total Appointments
MYCROFT, Adrian John 24 September 1998 15 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 20 September 2017
CH01 - Change of particulars for director 20 September 2017
CH01 - Change of particulars for director 20 September 2017
AP01 - Appointment of director 26 June 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 23 June 2014
TM01 - Termination of appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
MR01 - N/A 15 November 2013
MR04 - N/A 12 November 2013
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 16 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 29 June 2011
CH01 - Change of particulars for director 26 September 2010
AP01 - Appointment of director 26 September 2010
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 08 September 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 02 October 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 12 September 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 21 July 2000
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
363s - Annual Return 24 September 1999
288c - Notice of change of directors or secretaries or in their particulars 24 September 1999
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
395 - Particulars of a mortgage or charge 26 November 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
NEWINC - New incorporation documents 09 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2013 Outstanding

N/A

Debenture 20 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.