SONIC SILVER LIMITED
BURTON ON TRENT

Hellopages » Derbyshire » South Derbyshire » DE15 9TG

Company number 03628659
Status Active
Incorporation Date 9 September 1998
Company Type Private Limited Company
Address STANTON MANOR PIDDOCKS ROAD, STANTON, BURTON ON TRENT, STAFFORDSHIRE, DE15 9TG
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-03 GBP 2 . The most likely internet sites of SONIC SILVER LIMITED are www.sonicsilver.co.uk, and www.sonic-silver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Willington Rail Station is 5.3 miles; to Tutbury & Hatton Rail Station is 6.6 miles; to Tamworth Rail Station is 10.5 miles; to Derby Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sonic Silver Limited is a Private Limited Company. The company registration number is 03628659. Sonic Silver Limited has been working since 09 September 1998. The present status of the company is Active. The registered address of Sonic Silver Limited is Stanton Manor Piddocks Road Stanton Burton On Trent Staffordshire De15 9tg. . SONI, Gita Ben is a Director of the company. SONI, Priya Lisa is a Director of the company. Secretary MYCROFT, Adrian John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MYCROFT, Adrian John has been resigned. Director MYCROFT, Pamela Mary has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


sonic silver Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SONI, Gita Ben
Appointed Date: 15 November 2013
65 years old

Director
SONI, Priya Lisa
Appointed Date: 15 November 2013
39 years old

Resigned Directors

Secretary
MYCROFT, Adrian John
Resigned: 15 November 2013
Appointed Date: 24 September 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 September 1998
Appointed Date: 09 September 1998

Director
MYCROFT, Adrian John
Resigned: 15 November 2013
Appointed Date: 08 September 2010
55 years old

Director
MYCROFT, Pamela Mary
Resigned: 15 November 2013
Appointed Date: 24 September 1998
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 September 1998
Appointed Date: 09 September 1998

Persons With Significant Control

Gpr Property Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SONIC SILVER LIMITED Events

21 Sep 2016
Confirmation statement made on 7 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 30 September 2014
21 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2

...
... and 44 more events
07 Dec 1998
Registered office changed on 07/12/98 from: 16 churchill way cardiff CF1 4DX
26 Nov 1998
Particulars of mortgage/charge
27 Oct 1998
New director appointed
27 Oct 1998
New secretary appointed
09 Sep 1998
Incorporation

SONIC SILVER LIMITED Charges

15 November 2013
Charge code 0362 8659 0002
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
20 November 1998
Debenture
Delivered: 26 November 1998
Status: Satisfied on 12 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…