Company number 03122093
Status Active
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address SONTEC HOUSE, 30 CONCORDE ROAD, NORWICH, NR6 6BE
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 49410 - Freight transport by road
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
GBP 100
. The most likely internet sites of SONTEC HOLDINGS LIMITED are www.sontecholdings.co.uk, and www.sontec-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Sontec Holdings Limited is a Private Limited Company.
The company registration number is 03122093. Sontec Holdings Limited has been working since 06 November 1995.
The present status of the company is Active. The registered address of Sontec Holdings Limited is Sontec House 30 Concorde Road Norwich Nr6 6be. . THOMPSON, David John is a Secretary of the company. BARKER, Keith Ernest is a Director of the company. CARROLL, John Edward is a Director of the company. NURSE, Bramwell William Henry is a Director of the company. THOMPSON, David John is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Repair of electrical equipment".
Current Directors
Resigned Directors
Director
BONUSWORTH LIMITED
Resigned: 15 December 1995
Appointed Date: 06 November 1995
Persons With Significant Control
Mr David Thompson
Notified on: 6 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SONTEC HOLDINGS LIMITED Events
18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
19 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
...
... and 54 more events
18 Jan 1996
Registered office changed on 18/01/96 from: reigis house 134 percival road enfield middlesex EN1 1QU
08 Jan 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
22 Dec 1995
Company name changed truecolour LIMITED\certificate issued on 27/12/95
18 Dec 1995
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
06 Nov 1995
Incorporation