Sonae Arauco (UK) Limited LIVERPOOL


Founded in 1988, Sonae Arauco (UK), classified under reg no. 02210300 is an active company. Currently registered at Unit 1, Connect Business Village L5 9PR, Liverpool the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 19, 2017 Sonae Arauco (UK) Limited is no longer carrying the name Sonae Industria (UK).

At present there are 2 directors in the the company, namely Joao B. and Rui G.. In addition one secretary - Brian H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sonae Arauco (UK) Limited Address / Contact

Office Address Unit 1, Connect Business Village
Office Address2 24 Derby Road
Town Liverpool
Post code L5 9PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02210300
Date of Incorporation Mon, 11th Jan 1988
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Joao B.

Position: Director

Appointed: 11 October 2016

Brian H.

Position: Secretary

Appointed: 31 December 2012

Rui G.

Position: Director

Appointed: 31 December 2012

George L.

Position: Director

Appointed: 31 October 2013

Resigned: 11 October 2016

Joao D.

Position: Director

Appointed: 28 July 2011

Resigned: 31 October 2013

Laurance G.

Position: Director

Appointed: 31 October 2008

Resigned: 31 December 2012

Christian S.

Position: Director

Appointed: 05 April 2005

Resigned: 31 December 2007

Carlos R.

Position: Director

Appointed: 03 October 2003

Resigned: 05 April 2005

Anthony H.

Position: Director

Appointed: 14 October 2002

Resigned: 31 October 2008

Nuno T.

Position: Director

Appointed: 16 May 2002

Resigned: 03 October 2003

Alastair K.

Position: Secretary

Appointed: 15 October 2001

Resigned: 31 December 2012

Carlos D.

Position: Director

Appointed: 08 May 2001

Resigned: 28 July 2011

Francis M.

Position: Secretary

Appointed: 08 May 2001

Resigned: 15 October 2001

Antonio E.

Position: Director

Appointed: 08 May 2001

Resigned: 16 May 2002

Manuel P.

Position: Director

Appointed: 08 December 1999

Resigned: 11 May 2001

Manuel P.

Position: Director

Appointed: 30 July 1998

Resigned: 17 February 1999

Leslie R.

Position: Director

Appointed: 30 July 1998

Resigned: 31 December 2000

Sergio G.

Position: Director

Appointed: 30 July 1998

Resigned: 16 May 2002

Carlos D.

Position: Director

Appointed: 23 October 1995

Resigned: 30 July 1998

Alastair K.

Position: Secretary

Appointed: 23 October 1995

Resigned: 08 May 2001

Joaquim R.

Position: Secretary

Appointed: 28 January 1993

Resigned: 23 October 1995

Adrian F.

Position: Director

Appointed: 28 January 1993

Resigned: 23 October 1995

Joaquim R.

Position: Director

Appointed: 28 January 1993

Resigned: 30 July 1998

Mfk Limited

Position: Secretary

Appointed: 25 August 1991

Resigned: 28 January 1993

Harry H.

Position: Director

Appointed: 25 August 1991

Resigned: 21 September 1992

Leslie R.

Position: Director

Appointed: 25 August 1991

Resigned: 28 January 1993

People with significant control

The register of PSCs who own or have control over the company includes 10 names. As we researched, there is Patricia R. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Roberto R. This PSC has significiant influence or control over the company,. Then there is Maria T., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Patricia R.

Notified on 11 June 2019
Nature of control: significiant influence or control

Roberto R.

Notified on 11 June 2019
Nature of control: significiant influence or control

Maria T.

Notified on 1 January 2018
Ceased on 1 January 2018
Nature of control: significiant influence or control

Maria C.

Notified on 1 January 2018
Ceased on 1 January 2018
Nature of control: significiant influence or control

Paulo T.

Notified on 1 January 2018
Ceased on 1 January 2018
Nature of control: significiant influence or control

Nuno T.

Notified on 1 January 2018
Ceased on 1 January 2018
Nature of control: significiant influence or control

Belmiro M.

Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Roberto A.

Notified on 31 May 2016
Ceased on 31 May 2016
Nature of control: significiant influence or control

Maria N.

Notified on 31 May 2016
Ceased on 31 May 2016
Nature of control: significiant influence or control

Patricia A.

Notified on 31 May 2016
Ceased on 31 May 2016
Nature of control: significiant influence or control

Company previous names

Sonae Industria (UK) June 19, 2017
Sonae (UK) November 25, 2009
Dollarange Finance August 28, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
Free Download (20 pages)

Company search

Advertisements