SONICMARK LIMITED
PARK LIVERPOOL

Hellopages » Merseyside » Knowsley » L33 7XE

Company number 03408242
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address UNIT 1 ARBOUR COURT, ARBOUR LANE KNOWSLEY INDUSTRIAL, PARK LIVERPOOL, MERSEYSIDE, L33 7XE
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SONICMARK LIMITED are www.sonicmark.co.uk, and www.sonicmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Sonicmark Limited is a Private Limited Company. The company registration number is 03408242. Sonicmark Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Sonicmark Limited is Unit 1 Arbour Court Arbour Lane Knowsley Industrial Park Liverpool Merseyside L33 7xe. . STEPHENS, Susan Elaine is a Secretary of the company. STEPHENS, John David is a Director of the company. STEPHENS, Susan Elaine is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary ESTERKIN, Eugene Barry has been resigned. Director HOLMES, Arthur has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
STEPHENS, Susan Elaine
Appointed Date: 09 December 2005

Director
STEPHENS, John David
Appointed Date: 09 December 2005
63 years old

Director
STEPHENS, Susan Elaine
Appointed Date: 09 December 2005
57 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 September 1997
Appointed Date: 24 July 1997

Secretary
ESTERKIN, Eugene Barry
Resigned: 09 December 2005
Appointed Date: 11 September 1997

Director
HOLMES, Arthur
Resigned: 09 December 2005
Appointed Date: 11 September 1997
74 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 September 1997
Appointed Date: 24 July 1997

Persons With Significant Control

Mrs Susan Elaine Stephens Bsc
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr John David Stephens
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Quality Turnings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SONICMARK LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Sep 2016
Confirmation statement made on 24 July 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 30 April 2015
30 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000

30 Sep 2015
Director's details changed for Susan Elaine Stephens on 30 September 2015
...
... and 56 more events
16 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
Incorporation

SONICMARK LIMITED Charges

23 September 1997
Debenture
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…