SONITEX LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 2DX

Company number 02204694
Status Active
Incorporation Date 11 December 1987
Company Type Private Limited Company
Address 16 CHURCHILL WAY, CARDIFF, CF10 2DX
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 . The most likely internet sites of SONITEX LIMITED are www.sonitex.co.uk, and www.sonitex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sonitex Limited is a Private Limited Company. The company registration number is 02204694. Sonitex Limited has been working since 11 December 1987. The present status of the company is Active. The registered address of Sonitex Limited is 16 Churchill Way Cardiff Cf10 2dx. . MCCARTNEY, Pauline is a Secretary of the company. MCCARTNEY, Pauline is a Director of the company. MCCARTNEY, Peter is a Director of the company. REID, Alan is a Director of the company. Director MACLURE, Archie John Mac Donald has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors


Director
MCCARTNEY, Pauline
Appointed Date: 01 April 1992
61 years old

Director
MCCARTNEY, Peter

64 years old

Director
REID, Alan
Appointed Date: 25 June 2004
60 years old

Resigned Directors

Director
MACLURE, Archie John Mac Donald
Resigned: 26 June 1992
61 years old

SONITEX LIMITED Events

17 Sep 2016
Satisfaction of charge 1 in full
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

10 Dec 2015
Director's details changed for Mr. Peter Mccartney on 9 December 2015
10 Dec 2015
Director's details changed for Mrs. Pauline Mccartney on 9 December 2015
...
... and 98 more events
25 Feb 1988
Wd 25/01/88 pd 13/01/88--------- £ si 2@1

28 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1988
Registered office changed on 28/01/88 from: 74B boston road london W7 2ET

28 Jan 1988
Registered office changed on 28/01/88 from: 74B boston road, london, W7 2ET

11 Dec 1987
Incorporation

SONITEX LIMITED Charges

14 August 2009
Standard security
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 beech court dunblane t/no PTH7493.
5 February 2001
Debenture
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1989
Fixed and floating charge
Delivered: 3 February 1989
Status: Satisfied on 17 September 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…