Check the

SONIC SECURITY SERVICES LIMITED

Company
SONIC SECURITY SERVICES LIMITED (02779190)

SONIC SECURITY SERVICES

Phone: 0800 281 014
A⁺ rating

ABOUT SONIC SECURITY SERVICES LIMITED

and  Vehicle Barrier Entry Systems allow the free flow of authorised people whilst also denying entry to unwanted visitors. By excluding trespassers and walk-in thieves Access Control helps prevent the loss of stock and personal possessions, increasing the safety of employees and protecting sensitive information.

KEY FINANCES

Year
2016
Assets
£169.13k ▼ £-23.83k (-12.35 %)
Cash
£2.45k ▼ £-1.9k (-43.65 %)
Liabilities
£21.81k ▼ £-77.93k (-78.14 %)
Net Worth
£147.32k ▲ £54.11k (58.05 %)

REGISTRATION INFO

Company name
SONIC SECURITY SERVICES LIMITED
Company number
02779190
VAT
GB576806794
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jan 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
sonicsecurity.co.uk
Phones
0800 281 014
Registered Address
UNIT 5,
GRANGE ROAD BUSINESS CENTRE,
GRANGE ROAD GEDDINGTON KETTERING,
NORTHAMPTONSHIRE,
NN14 1AL

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST 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

CHARGES

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

See Also


Last update 2018

SONIC SECURITY SERVICES LIMITED DIRECTORS

Delia Payne

  Acting
Appointed
01 May 2011
Role
Secretary
Address
Unit 5, Grange Road Business Centre, Grange Road Geddington Kettering, Northamptonshire, NN14 1AL
Name
PAYNE, Delia

Roger Stanley Haynes

  Acting PSC
Appointed
13 January 1993
Occupation
Security
Role
Director
Age
83
Nationality
British
Address
29 Carriage Drive, Kettering, Northamptonshire, NN16 9EN
Country Of Residence
England
Name
HAYNES, Roger Stanley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

William Gibson

  Resigned
Appointed
13 January 1993
Resigned
26 May 1993
Role
Secretary
Address
20 Bellmans Grove, Whittlesey, Peterborough, Cambridgeshire, PE7 1TX
Name
GIBSON, William

Jason Lee Haynes

  Resigned
Appointed
26 May 1993
Resigned
01 May 2011
Role
Secretary
Address
Unit 5, Grange Road Business Centre, Grange Road Geddington Kettering, Northamptonshire, NN14 1AL
Name
HAYNES, Jason Lee

JORDAN COMPANY SECRETARIES LIMITED

  Resigned
Appointed
13 January 1993
Resigned
13 January 1995
Role
Nominee Secretary
Address
21 St Thomas Street, Bristol, Avon, BS1 6JS
Name
JORDAN COMPANY SECRETARIES LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
13 January 1993
Resigned
13 January 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

William Gibson

  Resigned
Appointed
13 January 1993
Resigned
26 May 1993
Occupation
Security
Role
Director
Age
69
Nationality
British
Address
20 Bellmans Grove, Whittlesey, Peterborough, Cambridgeshire, PE7 1TX
Name
GIBSON, William

Paul George Renham

  Resigned
Appointed
26 May 1993
Resigned
31 October 2007
Occupation
Technical Director
Role
Director
Age
60
Nationality
British
Address
16 Thompson Way, Parkway, Kettering, Northamptonshire, NN15 7EJ
Name
RENHAM, Paul George

REVIEWS


Check The Company
Excellent according to the company’s financial health.