Sontay Limited KENT


Sontay started in year 2003 as Private Limited Company with registration number 04897542. The Sontay company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Kent at Four Elms Road. Postal code: TN8 6AB. Since 2004-05-06 Sontay Limited is no longer carrying the name Brand New (212).

At the moment there are 5 directors in the the company, namely Mark N., Ian M. and Michael O. and others. In addition one secretary - Lorna M. - is with the firm. At the moment 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.

Sontay Limited Address / Contact

Office Address Four Elms Road
Office Address2 Edenbridge
Town Kent
Post code TN8 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04897542
Date of Incorporation Fri, 12th Sep 2003
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Mark N.

Position: Director

Appointed: 09 September 2020

Ian M.

Position: Director

Appointed: 19 June 2019

Lorna M.

Position: Secretary

Appointed: 01 August 2017

Michael O.

Position: Director

Appointed: 01 March 2014

James W.

Position: Director

Appointed: 01 April 2013

John Z.

Position: Director

Appointed: 19 March 2004

Kirsten F.

Position: Secretary

Appointed: 26 September 2016

Resigned: 21 April 2017

Sandy D.

Position: Director

Appointed: 01 July 2014

Resigned: 31 October 2020

Trevor P.

Position: Director

Appointed: 29 January 2010

Resigned: 30 June 2014

Alan B.

Position: Director

Appointed: 02 November 2009

Resigned: 10 September 2020

Christopher G.

Position: Director

Appointed: 17 September 2009

Resigned: 21 January 2014

James M.

Position: Secretary

Appointed: 17 May 2008

Resigned: 26 September 2016

James M.

Position: Director

Appointed: 21 January 2005

Resigned: 28 June 2017

Stuart M.

Position: Secretary

Appointed: 19 March 2004

Resigned: 17 May 2008

Stuart M.

Position: Director

Appointed: 19 March 2004

Resigned: 17 May 2008

Terry S.

Position: Director

Appointed: 19 March 2004

Resigned: 01 July 2006

Paul R.

Position: Secretary

Appointed: 12 September 2003

Resigned: 19 March 2004

Alan T.

Position: Director

Appointed: 12 September 2003

Resigned: 19 March 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is John Z. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

John Z.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Brand New (212) May 6, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 27th, April 2023
Free Download (11 pages)

Company search

Advertisements