About

Registered Number: 02646374
Date of Incorporation: 17/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: The Counting House Sandy Lane, Ettiley Heath, Sandbach, Cheshire, CW11 3NG

 

Having been setup in 1991, Sonitech Systems Ltd has its registered office in Sandbach, Cheshire. We don't currently know the number of employees at this company. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Philip Robert 17 September 1991 - 1
MEAKIN, Lee 01 December 2006 09 April 2008 1
PUGH, Robert James 17 September 1991 17 April 2008 1

Filing History

Document Type Date
CS01 - N/A 25 September 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 19 April 2017
SH01 - Return of Allotment of shares 30 December 2016
RESOLUTIONS - N/A 05 December 2016
SH08 - Notice of name or other designation of class of shares 23 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 16 June 2014
AD01 - Change of registered office address 01 May 2014
MR01 - N/A 05 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
SH03 - Return of purchase of own shares 14 June 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 27 November 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 16 July 2009
169 - Return by a company purchasing its own shares 02 July 2009
RESOLUTIONS - N/A 15 June 2009
363a - Annual Return 22 January 2009
169 - Return by a company purchasing its own shares 09 December 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
RESOLUTIONS - N/A 23 April 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 23 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
RESOLUTIONS - N/A 18 March 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 20 September 2005
353 - Register of members 20 September 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 21 May 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 10 September 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 23 August 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 13 September 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 13 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1992
395 - Particulars of a mortgage or charge 19 December 1991
288 - N/A 20 September 1991
NEWINC - New incorporation documents 17 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Outstanding

N/A

Debenture 17 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.