About

Registered Number: 02840665
Date of Incorporation: 29/07/1993 (31 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Chesford Grange, Woolston, Warrington, Cheshire, WA1 4RQ

 

Established in 1993, Soundglobal Trading Ltd has its registered office in Warrington in Cheshire, it's status is listed as "Active". The business has 6 directors listed as Wells, Ann, Wells, Andrew John, Beeton, Robert, Genge, Ronald, Jones, Philip Michael Brander, Messenger, Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Andrew John 01 July 2002 - 1
BEETON, Robert 28 July 2004 06 June 2012 1
GENGE, Ronald 23 August 1993 13 June 2005 1
JONES, Philip Michael Brander 23 August 1993 12 July 2005 1
MESSENGER, Neil 23 August 1993 27 June 2019 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Ann 28 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
MR01 - N/A 01 July 2020
AA - Annual Accounts 29 May 2020
MR04 - N/A 07 May 2020
CS01 - N/A 27 August 2019
AP03 - Appointment of secretary 27 August 2019
TM02 - Termination of appointment of secretary 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 08 August 2017
CS01 - N/A 03 August 2017
CH01 - Change of particulars for director 03 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 26 May 2016
AUD - Auditor's letter of resignation 01 October 2015
AA - Annual Accounts 16 September 2015
DISS40 - Notice of striking-off action discontinued 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 26 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 22 August 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 03 September 2007
169 - Return by a company purchasing its own shares 17 July 2007
AA - Annual Accounts 09 July 2007
169 - Return by a company purchasing its own shares 13 March 2007
169 - Return by a company purchasing its own shares 27 February 2007
169 - Return by a company purchasing its own shares 26 January 2007
169 - Return by a company purchasing its own shares 20 September 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 19 September 2005
169 - Return by a company purchasing its own shares 06 September 2005
169 - Return by a company purchasing its own shares 21 July 2005
AA - Annual Accounts 06 July 2005
287 - Change in situation or address of Registered Office 12 January 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 01 September 2004
395 - Particulars of a mortgage or charge 06 August 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 05 April 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 12 September 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 28 May 1998
AUD - Auditor's letter of resignation 11 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 04 September 1996
288 - N/A 04 September 1996
AA - Annual Accounts 30 June 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 09 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1993
288 - N/A 10 September 1993
288 - N/A 10 September 1993
288 - N/A 10 September 1993
287 - Change in situation or address of Registered Office 10 September 1993
NEWINC - New incorporation documents 29 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2020 Outstanding

N/A

Debenture 02 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.