SONICRIDE LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Boston » PE21 7RH

Company number 02397068
Status Active
Incorporation Date 20 June 1989
Company Type Private Limited Company
Address 97 WYBERTON LOW ROAD, BOSTON, LINCOLNSHIRE, PE21 7RH
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 27 January 2017 with updates; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 5 . The most likely internet sites of SONICRIDE LIMITED are www.sonicride.co.uk, and www.sonicride.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Hubberts Bridge Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sonicride Limited is a Private Limited Company. The company registration number is 02397068. Sonicride Limited has been working since 20 June 1989. The present status of the company is Active. The registered address of Sonicride Limited is 97 Wyberton Low Road Boston Lincolnshire Pe21 7rh. The company`s financial liabilities are £3.19k. It is £0.45k against last year. And the total assets are £3.19k, which is £0.31k against last year. BRAMWELL, Francis Charles is a Secretary of the company. TOWNSEND, Anthony Robert is a Director of the company. ULANOFF, Gail is a Director of the company. Secretary COTTINGHAM, Helen has been resigned. Secretary MAJOR, Barrie has been resigned. Director BLACKMAN, Paul Walter has been resigned. Director BROOKS, Malcolm John has been resigned. Director MAJOR, Barrie has been resigned. Director WIGNER, John Douglas has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


sonicride Key Finiance

LIABILITIES £3.19k
+16%
CASH n/a
TOTAL ASSETS £3.19k
+10%
All Financial Figures

Current Directors

Secretary
BRAMWELL, Francis Charles
Appointed Date: 09 February 1998

Director
TOWNSEND, Anthony Robert
Appointed Date: 15 March 1991
65 years old

Director
ULANOFF, Gail
Appointed Date: 09 February 1998
65 years old

Resigned Directors

Secretary
COTTINGHAM, Helen
Resigned: 09 February 1998
Appointed Date: 15 March 1991

Secretary
MAJOR, Barrie
Resigned: 15 March 1991

Director
BLACKMAN, Paul Walter
Resigned: 15 April 1998
Appointed Date: 15 March 1991
67 years old

Director
BROOKS, Malcolm John
Resigned: 02 September 2002
Appointed Date: 15 March 1991
77 years old

Director
MAJOR, Barrie
Resigned: 15 March 1991
88 years old

Director
WIGNER, John Douglas
Resigned: 15 March 1991
78 years old

Persons With Significant Control

Mr Francis Charles Bramwell
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

SONICRIDE LIMITED Events

27 Mar 2017
Micro company accounts made up to 31 July 2016
02 Feb 2017
Confirmation statement made on 27 January 2017 with updates
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5

27 Jan 2016
Total exemption small company accounts made up to 31 July 2015
03 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 66 more events
20 Jul 1989
Memorandum and Articles of Association

20 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jul 1989
Registered office changed on 20/07/89 from: 70/74 city rd london EC1Y 2DQ

20 Jun 1989
Incorporation