General information

Name:

Sonitex Ltd

Office Address:

16 Churchill Way CF10 2DX Cardiff

Number: 02204694

Incorporation date: 1987-12-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Sonitex Limited company has been in this business for at least thirty seven years, as it's been founded in 1987. Started with Registered No. 02204694, Sonitex was set up as a Private Limited Company located in 16 Churchill Way, Cardiff CF10 2DX. This company's registered with SIC code 45320 meaning Retail trade of motor vehicle parts and accessories. 2022-03-31 is the last time the company accounts were filed.

In order to be able to match the demands of their clients, this limited company is constantly overseen by a number of two directors who are Gillian M. and Mark L.. Their constant collaboration has been of cardinal importance to this specific limited company since 2018.

Executives with significant control over the firm are: Gillian M. has substantial control or influence over the company. Carelba Ltd. owns over 3/4 of company shares. This company can be reached in Glasgow at Units 1 & 2, 323 West Street Industrial Estate, Tradeston, G5 8LG.

Financial data based on annual reports

Company staff

Gillian M.

Role: Director

Appointed: 13 August 2018

Latest update: 10 March 2024

Mark L.

Role: Director

Appointed: 13 August 2018

Latest update: 10 March 2024

People with significant control

Gillian M.
Notified on 12 July 2019
Nature of control:
substantial control or influence
Carelba Ltd.
Address: Premier Windscreens Scotland Units 1 & 2, 323 West Street Industrial Estate, Tradeston, Glasgow, G5 8LG, Scotland
Legal authority Scottish Law
Legal form Limited Company
Notified on 12 July 2019
Nature of control:
over 3/4 of shares
Peter M.
Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control:
1/2 or less of shares
Pauline M.
Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 August 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 July 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
36
Company Age

Similar companies nearby

Closest companies