About

Registered Number: 06127874
Date of Incorporation: 26/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: D1 Joseph's Well, Hanover Walk, Hanover Walk, Leeds, West Yorkshire, LS3 1AB,

 

Sonocent Ltd was established in 2007. We do not know the number of employees at the company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANKEY, David Reuben 28 July 2016 - 1
TUCKER, David Nathaniel 10 June 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 27 February 2020
AP01 - Appointment of director 21 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 June 2018
PSC02 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
MR01 - N/A 14 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 26 February 2018
AD01 - Change of registered office address 26 February 2018
AD01 - Change of registered office address 15 March 2017
TM02 - Termination of appointment of secretary 15 March 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 23 February 2017
AP01 - Appointment of director 08 August 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 03 March 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 12 March 2013
SH01 - Return of Allotment of shares 17 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 22 March 2012
AR01 - Annual Return 26 March 2011
AA - Annual Accounts 09 March 2011
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 05 March 2010
MEM/ARTS - N/A 28 July 2009
287 - Change in situation or address of Registered Office 25 July 2009
CERTNM - Change of name certificate 23 July 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 24 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2008
363a - Annual Return 04 August 2008
225 - Change of Accounting Reference Date 29 February 2008
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.