Sonitex Limited CARDIFF


Sonitex started in year 1987 as Private Limited Company with registration number 02204694. The Sonitex company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Cardiff at 16 Churchill Way. Postal code: CF10 2DX.

The firm has 2 directors, namely Gillian M., Mark L.. Of them, Gillian M., Mark L. have been with the company the longest, being appointed on 13 August 2018. 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 - Pauline M. who worked with the the firm until 12 July 2019.

Sonitex Limited Address / Contact

Office Address 16 Churchill Way
Town Cardiff
Post code CF10 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02204694
Date of Incorporation Fri, 11th Dec 1987
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Gillian M.

Position: Director

Appointed: 13 August 2018

Mark L.

Position: Director

Appointed: 13 August 2018

Peter M.

Position: Director

Resigned: 12 July 2019

Alan R.

Position: Director

Appointed: 25 June 2004

Resigned: 25 June 2018

Pauline M.

Position: Secretary

Appointed: 01 April 1992

Resigned: 12 July 2019

Pauline M.

Position: Director

Appointed: 01 April 1992

Resigned: 12 July 2019

Archie M.

Position: Director

Appointed: 31 May 1991

Resigned: 26 June 1992

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we established, there is Gillian M. This PSC has significiant influence or control over this company,. Another one in the PSC register is Carelba Ltd. that entered Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Peter M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Gillian M.

Notified on 12 July 2019
Nature of control: significiant influence or control

Carelba Ltd.

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: 75,01-100% shares

Peter M.

Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control: 25-50% shares

Pauline M.

Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth93 904100 818133 102       
Balance Sheet
Cash Bank On Hand   13 44023 842171 47910216 3251023 831
Current Assets   165 794236 136317 373271 421370 869329 765314 977
Debtors89 461117 246150 715135 809195 889133 936257 471339 927307 897289 983
Net Assets Liabilities   135 982190 126194 384129 109184 678136 84571 282
Other Debtors   18 15519 87020 12812 6388 33518 70820 631
Property Plant Equipment   37 45743 81626 21926 66921 73020 46535 468
Total Inventories   16 54516 40511 96113 84814 61721 766 
Cash Bank In Hand1276337 265       
Intangible Fixed Assets203 803202 664        
Stocks Inventory11 67015 38412 744       
Tangible Fixed Assets203 803202 664259 221       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve93 804100 718117 094       
Shareholder Funds93 904100 818133 102       
Other
Accumulated Depreciation Impairment Property Plant Equipment   76 17680 81075 77079 80084 73988 76098 550
Amounts Owed By Related Parties      129 036205 488155 696122 800
Average Number Employees During Period     111091010
Bank Borrowings Overdrafts   70 31362 785 3 221 4 148 
Corporation Tax Payable   7 48816 9234 802 10 25619 51423 790
Corporation Tax Recoverable      1 4631 463  
Creditors   71 36162 785144 488164 197203 934209 49719 908
Disposals Investment Property Fair Value Model     194 372    
Fixed Assets203 803202 664 231 829238 18826 219    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    201 113161 910192 292148 185125 17871 250
Increase From Depreciation Charge For Year Property Plant Equipment    4 6334 6035 2804 9395 11410 085
Investment Property   194 372194 372     
Investment Property Fair Value Model    194 372     
Net Current Assets Liabilities-6 667-9 636-37 823-13 98022 894172 885107 224166 935120 26862 509
Number Shares Issued Fully Paid    100     
Other Creditors   1 04814 9849 0937 69910 43312 59319 908
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 6431 250 1 093295
Other Disposals Property Plant Equipment     25 3241 250 1 214739
Other Taxation Social Security Payable   25 36736 07426 42223 85343 52229 72932 381
Par Value Share 11 1     
Property Plant Equipment Gross Cost   113 633124 625101 989106 469106 469109 225134 018
Provisions For Liabilities Balance Sheet Subtotal   10 5068 1714 7204 7843 9873 8886 787
Total Additions Including From Business Combinations Property Plant Equipment    10 9922 6885 730 3 97025 532
Total Assets Less Current Liabilities197 136193 028221 398217 849261 082199 104133 893188 665140 73397 977
Trade Creditors Trade Payables   118 528134 760104 171129 424139 723143 513147 377
Trade Debtors Trade Receivables   117 654176 019113 805114 334124 641133 493146 552
Bank Borrowings Overdrafts Secured-6 436-9 437-9 267       
Creditors Due After One Year101 27390 93685 093       
Creditors Due Within One Year107 925142 899208 547       
Net Assets Liability Excluding Pension Asset Liability93 904100 818133 102       
Number Shares Allotted100100100       
Number Shares Authorised 100100       
Provisions For Liabilities Charges1 9591 2743 203       
Share Capital Allotted Called Up Paid100100-100       
Share Capital Authorised-100-100-100       
Tangible Fixed Assets Additions 3 94344 920       
Tangible Fixed Assets Cost Or Valuation285 257281 438335 527       
Tangible Fixed Assets Depreciation81 45478 77476 306       
Tangible Fixed Assets Depreciation Charged In Period 2 7673 782       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 4476 250       
Tangible Fixed Assets Disposals 7 7626 739       
Tangible Fixed Assets Increase Decrease From Revaluations  15 908       

Company filings

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

Company search

Advertisements