Company NameSonictek Limited
DirectorPaul Heritage
Company StatusActive - Proposal to Strike off
Company Number05781613
CategoryPrivate Limited Company
Incorporation Date13 April 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NamePaul Heritage
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Juniper Close
Blyth
Northumberland
NE24 3XQ
Director NameMr Steven Robert Brown
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Simonburn
Washington
NE38 0NJ
Secretary NameMr Paul Heritage
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Cleveland Gardens
Newcastle Upon Tyne
NE7 7QH
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed25 May 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2008)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2011)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Contact

Websitesonictek.co.uk
Email address[email protected]
Telephone0845 8737770
Telephone regionUnknown

Location

Registered AddressStephenson Coates Limited West 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2013
Net Worth-£6,102
Cash£15,545
Current Liabilities£84,564

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due29 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Filing History

16 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
3 June 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
21 June 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
21 June 2019Registered office address changed from C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne NE6 1SE to Stephenson Coates Limited West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 21 June 2019 (1 page)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
(4 pages)
22 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(4 pages)
20 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(4 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300
(4 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
3 January 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
3 January 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Paul Heritage on 18 April 2011 (2 pages)
16 May 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
16 May 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
16 May 2011Director's details changed for Paul Heritage on 18 April 2011 (2 pages)
22 November 2010Registered office address changed from 36 Cleveland Gardens Newcastle upon Tyne NE7 7QH on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 36 Cleveland Gardens Newcastle upon Tyne NE7 7QH on 22 November 2010 (1 page)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Paul Heritage on 21 April 2010 (2 pages)
7 May 2010Director's details changed for Paul Heritage on 21 April 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 October 2009Appointment of Nominee Secretary Ltd as a secretary (2 pages)
13 October 2009Appointment of Nominee Secretary Ltd as a secretary (2 pages)
22 April 2009Return made up to 21/04/09; full list of members (3 pages)
22 April 2009Return made up to 21/04/09; full list of members (3 pages)
26 August 2008Appointment terminated secretary nominee secretary LTD (1 page)
26 August 2008Appointment terminated secretary nominee secretary LTD (1 page)
30 June 2008Return made up to 13/06/08; full list of members (3 pages)
30 June 2008Return made up to 13/06/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
13 April 2006Incorporation (8 pages)
13 April 2006Incorporation (8 pages)