About

Registered Number: 02204694
Date of Incorporation: 11/12/1987 (36 years and 3 months ago)
Company Status: Active
Registered Address: 16 Churchill Way, Cardiff, CF10 2DX

 

Established in 1987, Sonitex Ltd has its registered office in Cardiff, it has a status of "Active". The company has 3 directors listed as Maclure, Archie John Mac Donald, Mccartney, Pauline Jean, Mccartney, Peter at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLURE, Archie John Mac Donald N/A 26 June 1992 1
MCCARTNEY, Pauline Jean 01 April 1992 12 July 2019 1
MCCARTNEY, Peter N/A 12 July 2019 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 21 October 2019
PSC02 - N/A 24 July 2019
PSC01 - N/A 24 July 2019
PSC07 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
MR01 - N/A 23 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
MR04 - N/A 26 June 2019
CS01 - N/A 04 June 2019
AP01 - Appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 07 June 2018
CH03 - Change of particulars for secretary 06 June 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 21 June 2017
MR04 - N/A 17 September 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 24 June 2015
CH03 - Change of particulars for secretary 24 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 15 December 2009
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
287 - Change in situation or address of Registered Office 04 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 03 July 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 17 August 2007
287 - Change in situation or address of Registered Office 19 June 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 09 June 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 30 July 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 27 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 03 September 2001
363a - Annual Return 28 June 2001
288c - Notice of change of directors or secretaries or in their particulars 28 June 2001
288c - Notice of change of directors or secretaries or in their particulars 28 June 2001
395 - Particulars of a mortgage or charge 09 February 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 20 January 1997
287 - Change in situation or address of Registered Office 14 January 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 21 June 1995
AA - Annual Accounts 26 August 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 21 July 1993
363s - Annual Return 22 July 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
AA - Annual Accounts 16 July 1992
363a - Annual Return 18 June 1991
AA - Annual Accounts 15 May 1991
RESOLUTIONS - N/A 07 April 1991
RESOLUTIONS - N/A 07 April 1991
RESOLUTIONS - N/A 07 April 1991
288 - N/A 08 January 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
363 - Annual Return 20 July 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
395 - Particulars of a mortgage or charge 03 February 1989
MEM/ARTS - N/A 27 January 1989
RESOLUTIONS - N/A 23 January 1989
PUC 2 - N/A 30 March 1988
287 - Change in situation or address of Registered Office 02 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1988
PUC 5 - N/A 25 February 1988
288 - N/A 28 January 1988
287 - Change in situation or address of Registered Office 28 January 1988
NEWINC - New incorporation documents 11 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

Standard security 14 August 2009 Fully Satisfied

N/A

Debenture 05 February 2001 Outstanding

N/A

Fixed and floating charge 27 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.