SONAS DEVELOPMENTS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9HS

Company number 05944454
Status Active
Incorporation Date 22 September 2006
Company Type Private Limited Company
Address MARKET CHAMBERS, 1 BLACKFRIARS STREET, HEREFORD, HR4 9HS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SONAS DEVELOPMENTS LIMITED are www.sonasdevelopments.co.uk, and www.sonas-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Sonas Developments Limited is a Private Limited Company. The company registration number is 05944454. Sonas Developments Limited has been working since 22 September 2006. The present status of the company is Active. The registered address of Sonas Developments Limited is Market Chambers 1 Blackfriars Street Hereford Hr4 9hs. . KING, Martin is a Secretary of the company. KING, Alexander James is a Director of the company. KING, Christopher Martin is a Director of the company. KING, Martin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TAYLOR, Guy has been resigned. Director TAYLOR, Linda Marie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
KING, Martin
Appointed Date: 22 September 2006

Director
KING, Alexander James
Appointed Date: 22 September 2006
39 years old

Director
KING, Christopher Martin
Appointed Date: 01 September 2013
36 years old

Director
KING, Martin
Appointed Date: 22 September 2006
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 September 2006
Appointed Date: 22 September 2006

Director
TAYLOR, Guy
Resigned: 05 April 2009
Appointed Date: 06 February 2008
63 years old

Director
TAYLOR, Linda Marie
Resigned: 05 April 2009
Appointed Date: 06 February 2008
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 September 2006
Appointed Date: 22 September 2006

Persons With Significant Control

Mr Martin King
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Martin King
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander James King
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SONAS DEVELOPMENTS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 August 2016
19 Oct 2016
Confirmation statement made on 22 September 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 31 August 2015
25 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 27 more events
19 Oct 2006
New secretary appointed;new director appointed
19 Oct 2006
New director appointed
12 Oct 2006
Director resigned
12 Oct 2006
Secretary resigned
22 Sep 2006
Incorporation

SONAS DEVELOPMENTS LIMITED Charges

20 March 2014
Charge code 0594 4454 0001
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…