Sonet Prebbles Limited SLOUGH


Sonet Prebbles started in year 1961 as Private Limited Company with registration number 00710779. The Sonet Prebbles company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Slough at 103-105 Bath Road. Postal code: SL1 3UH. Since 9th February 2005 Sonet Prebbles Limited is no longer carrying the name Seton Prebbles.

At the moment there are 3 directors in the the firm, namely Stephen P., James H. and Richard G.. In addition one secretary - James H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sonet Prebbles Limited Address / Contact

Office Address 103-105 Bath Road
Town Slough
Post code SL1 3UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00710779
Date of Incorporation Fri, 15th Dec 1961
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Stephen P.

Position: Director

Appointed: 14 February 2024

James H.

Position: Director

Appointed: 16 December 2020

James H.

Position: Secretary

Appointed: 08 June 2020

Richard G.

Position: Director

Appointed: 21 April 2016

John G.

Position: Secretary

Resigned: 01 June 1999

Alasdair P.

Position: Director

Appointed: 20 July 2020

Resigned: 16 December 2020

Timothy M.

Position: Director

Appointed: 08 June 2020

Resigned: 14 February 2024

Simon N.

Position: Director

Appointed: 06 July 2018

Resigned: 01 July 2020

Jonathan T.

Position: Director

Appointed: 13 December 2017

Resigned: 08 June 2020

Christine L.

Position: Secretary

Appointed: 16 December 2014

Resigned: 08 June 2020

Patrick C.

Position: Director

Appointed: 03 June 2013

Resigned: 30 April 2016

Henning A.

Position: Director

Appointed: 31 July 2012

Resigned: 24 May 2013

Candida D.

Position: Director

Appointed: 31 July 2012

Resigned: 13 December 2017

Salvatore C.

Position: Director

Appointed: 08 August 2011

Resigned: 14 May 2012

Simon E.

Position: Director

Appointed: 08 February 2011

Resigned: 11 December 2013

Elizabeth R.

Position: Secretary

Appointed: 01 November 2010

Resigned: 16 December 2014

Martin K.

Position: Director

Appointed: 01 November 2010

Resigned: 08 August 2011

Manish D.

Position: Director

Appointed: 01 November 2010

Resigned: 31 July 2012

William M.

Position: Director

Appointed: 01 November 2010

Resigned: 01 October 2015

Maria B.

Position: Director

Appointed: 23 July 2008

Resigned: 29 October 2010

Maria B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 November 2010

Antony M.

Position: Director

Appointed: 30 September 2004

Resigned: 01 November 2010

Antony M.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 September 2005

Mark M.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Shaun D.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Andrew S.

Position: Director

Appointed: 29 May 2001

Resigned: 30 April 2003

Brian B.

Position: Director

Appointed: 29 May 2001

Resigned: 23 March 2004

Garry W.

Position: Director

Appointed: 19 February 2001

Resigned: 01 November 2010

Dieno G.

Position: Director

Appointed: 19 February 2001

Resigned: 29 May 2001

Jonathan J.

Position: Director

Appointed: 30 November 2000

Resigned: 30 September 2004

Jonathan J.

Position: Secretary

Appointed: 01 June 1999

Resigned: 30 September 2004

Paul S.

Position: Director

Appointed: 01 November 1997

Resigned: 30 November 2000

Roger H.

Position: Director

Appointed: 01 March 1995

Resigned: 31 October 1997

Norman S.

Position: Director

Appointed: 25 August 1991

Resigned: 11 October 1999

Iain C.

Position: Director

Appointed: 25 August 1991

Resigned: 19 February 2001

John G.

Position: Director

Appointed: 25 August 1991

Resigned: 30 September 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Ssl International Plc from Slough, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ssl International Plc

103-105 Bath Road, Slough, SL1 3UH, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 00388828
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Seton Prebbles February 9, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 30th, October 2023
Free Download (16 pages)

Company search

Advertisements