SONIC SECURITY SERVICES LIMITED
GRANGE ROAD GEDDINGTON KETTERING

Hellopages » Northamptonshire » Kettering » NN14 1AL

Company number 02779190
Status Active
Incorporation Date 13 January 1993
Company Type Private Limited Company
Address UNIT 5, GRANGE ROAD BUSINESS CENTRE, GRANGE ROAD GEDDINGTON KETTERING, NORTHAMPTONSHIRE, NN14 1AL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 10 . The most likely internet sites of SONIC SECURITY SERVICES LIMITED are www.sonicsecurityservices.co.uk, and www.sonic-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Corby Rail Station is 3.8 miles; to Wellingborough Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sonic Security Services Limited is a Private Limited Company. The company registration number is 02779190. Sonic Security Services Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of Sonic Security Services Limited is Unit 5 Grange Road Business Centre Grange Road Geddington Kettering Northamptonshire Nn14 1al. . PAYNE, Delia is a Secretary of the company. HAYNES, Roger Stanley is a Director of the company. Secretary GIBSON, William has been resigned. Secretary HAYNES, Jason Lee has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIBSON, William has been resigned. Director RENHAM, Paul George has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PAYNE, Delia
Appointed Date: 01 May 2011

Director
HAYNES, Roger Stanley
Appointed Date: 13 January 1993
83 years old

Resigned Directors

Secretary
GIBSON, William
Resigned: 26 May 1993
Appointed Date: 13 January 1993

Secretary
HAYNES, Jason Lee
Resigned: 01 May 2011
Appointed Date: 26 May 1993

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 13 January 1995
Appointed Date: 13 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 1993
Appointed Date: 13 January 1993

Director
GIBSON, William
Resigned: 26 May 1993
Appointed Date: 13 January 1993
69 years old

Director
RENHAM, Paul George
Resigned: 31 October 2007
Appointed Date: 26 May 1993
61 years old

Persons With Significant Control

Mr Roger Stanley Haynes
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

SONIC SECURITY SERVICES LIMITED Events

08 Feb 2017
Confirmation statement made on 12 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10

...
... and 54 more events
14 Jun 1993
Secretary resigned;new secretary appointed

09 Feb 1993
Accounting reference date notified as 31/12

21 Jan 1993
New secretary appointed

21 Jan 1993
Secretary resigned

13 Jan 1993
Incorporation

SONIC SECURITY SERVICES LIMITED Charges

15 November 2004
Debenture
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…