About

Registered Number: 04900658
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor One City Place, Queens Road, Chester, CH1 3BQ,

 

Sonomatic Ltd was registered on 16 September 2003 and has its registered office in Chester, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECHT IV, Charles, Dr 25 October 2005 - 1
CESAN, Esteban 04 March 2015 - 1
CESAN, Raul Elbio 25 October 2005 - 1
GULLIFORD, Michael James 16 September 2003 25 October 2005 1
Secretary Name Appointed Resigned Total Appointments
FELLOWS, Raymond Tom 25 October 2005 24 August 2009 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 01 August 2019
AD01 - Change of registered office address 29 January 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 21 July 2017
AD01 - Change of registered office address 18 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 06 August 2015
MR01 - N/A 31 July 2015
AD01 - Change of registered office address 18 June 2015
AP01 - Appointment of director 28 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 31 July 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 08 June 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 18 September 2009
RESOLUTIONS - N/A 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
363a - Annual Return 03 October 2007
CERTNM - Change of name certificate 10 September 2007
AA - Annual Accounts 04 September 2007
287 - Change in situation or address of Registered Office 18 July 2007
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
AA - Annual Accounts 07 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2006
363a - Annual Return 25 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 08 November 2005
RESOLUTIONS - N/A 02 June 2005
RESOLUTIONS - N/A 02 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 June 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
287 - Change in situation or address of Registered Office 16 December 2004
225 - Change of Accounting Reference Date 07 December 2004
363s - Annual Return 21 September 2004
395 - Particulars of a mortgage or charge 04 August 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
395 - Particulars of a mortgage or charge 27 November 2003
395 - Particulars of a mortgage or charge 27 November 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2015 Outstanding

N/A

Deed of charge over credit balances 26 January 2012 Outstanding

N/A

Deed of charge over credit balances 19 January 2011 Outstanding

N/A

Deed of charge over credit balances 29 July 2004 Fully Satisfied

N/A

Invoice finance agreement 25 November 2003 Fully Satisfied

N/A

Debenture 25 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.