Sontex (machinery) Limited CLECKHEATON


Sontex (machinery) started in year 1961 as Private Limited Company with registration number 00684985. The Sontex (machinery) company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Cleckheaton at Unit B1. Postal code: BD19 5LY.

There is a single director in the company at the moment - David R., appointed on 7 August 1991. In addition, a secretary was appointed - Yvonne E., appointed on 29 November 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anne D. who worked with the the company until 20 July 1994.

Sontex (machinery) Limited Address / Contact

Office Address Unit B1
Office Address2 Cartwright Street
Town Cleckheaton
Post code BD19 5LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00684985
Date of Incorporation Wed, 1st Mar 1961
Industry Installation of industrial machinery and equipment
Industry Repair of machinery
End of financial Year 31st March
Company age 63 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Yvonne E.

Position: Secretary

Appointed: 29 November 2000

David R.

Position: Director

Appointed: 07 August 1991

Anne D.

Position: Secretary

Resigned: 20 July 1994

Yvonne E.

Position: Director

Appointed: 23 August 2001

Resigned: 10 February 2004

Sandra W.

Position: Director

Appointed: 26 January 1996

Resigned: 18 July 2001

Sandra W.

Position: Secretary

Appointed: 21 July 1994

Resigned: 29 November 2000

Anne D.

Position: Director

Appointed: 07 August 1991

Resigned: 20 July 1999

Stephen B.

Position: Director

Appointed: 07 August 1991

Resigned: 01 September 1994

Garth R.

Position: Director

Appointed: 07 August 1991

Resigned: 13 August 2004

Harry R.

Position: Director

Appointed: 07 August 1991

Resigned: 25 May 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is David R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312012-04-012013-03-312014-03-312015-03-312016-03-31
Net Worth766 254 893 754902 0611 154 5751 223 486
Balance Sheet
Cash Bank In Hand355 273 519 310714 467989 949966 995
Current Assets818 149 1 032 5701 200 3041 560 4121 490 453
Debtors241 720 230 952248 479279 323187 468
Net Assets Liabilities Including Pension Asset Liability  893 754902 0611 154 5751 223 486
Stocks Inventory221 156 282 308237 358291 140335 990
Tangible Fixed Assets278 112278 112258 26535 28053 75156 411
Reserves/Capital
Called Up Share Capital3 750 3 7503 7503 7503 750
Profit Loss Account Reserve624 948 755 407897 0611 149 5751 218 486
Shareholder Funds766 254 893 754902 0611 154 5751 223 486
Other
Capital Redemption Reserve1 250 1 2501 2501 2501 250
Creditors Due Within One Year330 149 398 835327 758450 034313 204
Fixed Asset Investments Cost Or Valuation 2 6032 550100100100
Fixed Asset Investments Disposals   2 450  
Fixed Asset Investments Increase Decrease From Revaluations  53   
Investments Fixed Assets2 6032 6032 550100100100
Net Assets Liability Excluding Pension Asset Liability766 254 893 754   
Net Current Assets Liabilities488 000 633 735872 5461 110 3781 177 249
Number Shares Allotted  3 7503 7503 7503 750
Provisions For Liabilities Charges2 461 7965 8659 65410 274
Revaluation Reserve136 306 133 347   
Share Capital Allotted Called Up Paid3 750 3 7503 7503 7503 750
Tangible Fixed Assets Additions   27 89528 361 
Tangible Fixed Assets Cost Or Valuation 409 549402 349145 245173 606179 469
Tangible Fixed Assets Depreciation 131 437144 084109 965119 855123 058
Tangible Fixed Assets Depreciation Charged In Period  17 32715 2399 890 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 68049 358  
Tangible Fixed Assets Disposals  7 200284 999  
Total Assets Less Current Liabilities768 715 894 550907 9261 164 2291 233 760
Value Shares Allotted  1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, July 2023
Free Download (9 pages)

Company search

Advertisements