Sonic Communications (international) Limited BELPER


Sonic Communications (international) started in year 1976 as Private Limited Company with registration number 01248257. The Sonic Communications (international) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Belper at High Edge Court. Postal code: DE56 2BW.

At present there are 3 directors in the the firm, namely Kevin M., Michael B. and Mark W.. In addition one secretary - Michelle M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patricia B. who worked with the the firm until 6 June 2006.

Sonic Communications (international) Limited Address / Contact

Office Address High Edge Court
Office Address2 Heage
Town Belper
Post code DE56 2BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01248257
Date of Incorporation Wed, 10th Mar 1976
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 48 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Kevin M.

Position: Director

Appointed: 01 September 2019

Michelle M.

Position: Secretary

Appointed: 01 January 2019

Michael B.

Position: Director

Appointed: 01 April 2012

Mark W.

Position: Director

Appointed: 16 May 1997

Patricia B.

Position: Secretary

Resigned: 06 June 2006

Robert B.

Position: Director

Appointed: 06 June 2006

Resigned: 31 March 2010

Robert B.

Position: Secretary

Appointed: 06 June 2006

Resigned: 31 December 2010

Melvin S.

Position: Director

Appointed: 06 June 2006

Resigned: 31 January 2018

Adrian W.

Position: Director

Appointed: 16 May 1997

Resigned: 01 July 2014

Michelle B.

Position: Director

Appointed: 04 October 1995

Resigned: 20 October 1996

Neil B.

Position: Director

Appointed: 06 May 1994

Resigned: 23 March 2022

Patricia B.

Position: Director

Appointed: 05 May 1992

Resigned: 05 February 2007

David B.

Position: Director

Appointed: 05 May 1992

Resigned: 31 July 2009

Philip E.

Position: Director

Appointed: 05 May 1992

Resigned: 29 November 2002

People with significant control

The list of persons with significant control who own or control the company consists of 8 names. As we researched, there is Kevin M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Michael B. This PSC has significiant influence or control over the company,. Then there is Mark W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kevin M.

Notified on 1 September 2019
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Soncell International Ltd.

High Edge Court Church Street, Heage, Belper, DE56 2BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05655228
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Bowmer & Kirkland Ltd.

High Edge Court Church Street, Heage, Belper, DE56 2BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00701928
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michelle M.

Notified on 1 January 2019
Nature of control: significiant influence or control

Neil B.

Notified on 6 April 2016
Ceased on 23 March 2022
Nature of control: significiant influence or control

Melvin S.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand9 028 0169 146 1149 879 67810 171 541
Current Assets12 071 67911 965 63413 017 96813 635 111
Debtors1 190 350768 7251 132 8051 311 968
Net Assets Liabilities  13 457 84813 823 542
Other Debtors994982269 23229 423
Property Plant Equipment2 168 6252 143 4482 090 2832 230 749
Total Inventories1 853 3132 050 7952 005 4852 151 602
Other
Audit Fees Expenses13 03213 68315 05115 955
Accrued Liabilities Deferred Income424 104531 596699 568822 687
Accumulated Depreciation Impairment Property Plant Equipment2 194 8522 273 4762 353 1792 326 934
Additions Other Than Through Business Combinations Property Plant Equipment 53 59726 538230 307
Administrative Expenses2 381 2062 364 1602 425 0352 715 715
Amounts Owed To Group Undertakings294 328260 818180 786547 013
Average Number Employees During Period80767172
Corporation Tax Payable89 56230 836128 61247 467
Cost Sales4 681 2684 033 4365 110 2704 773 366
Creditors1 407 2631 217 8041 702 2212 093 178
Current Tax For Period103 54736 790163 761122 712
Deferred Tax Asset Debtors18 11821 56430 677 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   10 852
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 648-3 446-9 11341 635
Depreciation Expense Property Plant Equipment101 33178 67479 70389 841
Dividends Paid150 00065 000190 000375 000
Dividends Paid On Shares Final  190 000375 000
Dividends Paid On Shares Interim150 00065 000190 000 
Fixed Assets2 220 4432 195 2662 142 1012 292 567
Further Item Tax Increase Decrease Component Adjusting Items-2 657-2 1314 6954 893
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-12 700-5 085-20 002-5 211
Gain Loss On Disposals Property Plant Equipment7 583   
Government Grant Income 160 94133 657 
Gross Profit Loss2 696 2762 195 2783 099 7913 381 695
Increase Decrease In Current Tax From Adjustment For Prior Periods1 5652 4488 24513 944
Increase From Depreciation Charge For Year Property Plant Equipment 78 67479 70389 841
Interest Income On Bank Deposits76 76265 97822 25458 725
Investments  51 81861 818
Investments Fixed Assets51 81851 81851 81861 818
Investments In Joint Ventures   10 000
Investments In Subsidiaries51 81851 81851 81851 818
Net Current Assets Liabilities10 664 41610 747 83011 315 74711 541 933
Net Finance Income Costs76 76266 03622 254 
Operating Profit Loss422 64092 993845 391860 260
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 116 086
Other Disposals Property Plant Equipment 150 116 086
Other Interest Income 58  
Other Interest Receivable Similar Income Finance Income76 76266 03622 25458 725
Other Operating Income Format1107 570261 875170 635194 280
Other Taxation Social Security Payable72 74970 618165 43572 064
Pension Other Post-employment Benefit Costs Other Pension Costs75 79877 13883 02784 725
Percentage Class Share Held In Joint Venture   33
Percentage Class Share Held In Subsidiary 494949
Prepayments Accrued Income160 236174 053139 744106 959
Profit Loss397 938123 237704 752740 694
Profit Loss On Ordinary Activities Before Tax499 402159 029867 645918 985
Property Plant Equipment Gross Cost4 363 4774 416 9244 443 4624 557 683
Raw Materials Consumables1 853 3132 050 7952 005 4852 151 602
Social Security Costs224 224219 759226 882253 344
Staff Costs Employee Benefits Expense2 624 6832 622 0522 648 5242 825 505
Taxation Including Deferred Taxation Balance Sheet Subtotal   10 958
Tax Expense Credit Applicable Tax Rate94 88630 216164 853174 607
Tax Increase Decrease From Effect Capital Allowances Depreciation   -9 620
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -6 7192 632
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 2732 02164115
Tax Tax Credit On Profit Or Loss On Ordinary Activities101 46435 792162 893178 291
Total Assets Less Current Liabilities12 884 85912 943 09613 457 84813 834 500
Total Current Tax Expense Credit105 11239 238172 006136 656
Trade Creditors Trade Payables526 520323 936527 820603 947
Trade Debtors Trade Receivables1 011 002572 126693 1521 175 586
Turnover Revenue7 377 5446 228 7148 210 0618 155 061
Wages Salaries2 324 6612 325 1552 338 6152 487 436
Company Contributions To Defined Benefit Plans Directors6 1216 8037 2245 567
Director Remuneration249 511230 636255 891178 111
Director Remuneration Benefits Including Payments To Third Parties255 632237 439263 115183 678

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 30th, May 2023
Free Download (25 pages)

Company search

Advertisements