New Vernon
New Jersey Nj 07976
Foreign
Director Name | Mr Esteban Orlando Cesan |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 2015(11 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | General Manager, Australia |
Country of Residence | United States |
Correspondence Address | 719 Eddington Way Birchwood Warrington WA3 6BA |
Director Name | Mr Alessandro Raul Cesan |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | General Manager, Australasia & Se Asia |
Country of Residence | Australia |
Correspondence Address | 719 Eddington Way Birchwood Warrington WA3 6BA |
Director Name | Mr Wayne Thilwind |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(20 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 719 Eddington Way Birchwood Warrington WA3 6BA |
Director Name | Mr Michael James Gulliford |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 196 Beacon Street Lichfield Staffordshire WS13 7BH |
Director Name | Austen John Robinson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Ruff Lane Ormskirk Lancashire L39 4QX |
Secretary Name | Austen John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Ruff Lane Ormskirk Lancashire L39 4QX |
Director Name | Dr Charles Becht Iv |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 18 May 2021) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 58 Shalebrook Drive Morristown New Jersey 07960 Foreign |
Secretary Name | Raymond Tom Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 August 2009) |
Role | Accountant |
Correspondence Address | 62 Mossdale Close Whittle Hall Great Sankey Warrington Cheshire WA5 3RY |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Website | www.vsonomatic.com |
---|---|
Telephone | 01925 414000 |
Telephone region | Warrington |
Registered Address | 719 Eddington Way Birchwood Warrington WA3 6BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,583,568 |
Gross Profit | £7,452,413 |
Net Worth | £3,955,298 |
Cash | £1,861,456 |
Current Liabilities | £3,878,131 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
28 July 2015 | Delivered on: 31 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The property known as dornoch and muirfield house, the links, kelvin close, birchwood warrington with registered title numbers CH622160, CH622158, CH341207 and CH377385. Outstanding |
---|---|
26 January 2012 | Delivered on: 2 February 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re sonomatic limited. Business premium account. Account number 33356361. Outstanding |
19 January 2011 | Delivered on: 27 January 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re sonomatic limited business premium account ac/no 33356361. Outstanding |
29 July 2004 | Delivered on: 4 August 2004 Satisfied on: 29 November 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business tracker account number 30103055. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
25 November 2003 | Delivered on: 27 November 2003 Satisfied on: 29 November 2007 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book and other debts, revenues and claims present and future which have not vested in the lender pursuant to the invoice finance agreement. Fully Satisfied |
25 November 2003 | Delivered on: 27 November 2003 Satisfied on: 13 January 2006 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company. Fully Satisfied |
5 November 2020 | Group of companies' accounts made up to 31 October 2019 (36 pages) |
---|---|
1 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
1 August 2019 | Group of companies' accounts made up to 31 October 2018 (38 pages) |
29 January 2019 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ United Kingdom to 5th Floor One City Place Queens Road Chester CH1 3BQ on 29 January 2019 (1 page) |
20 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
6 August 2018 | Group of companies' accounts made up to 31 October 2017 (34 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
21 July 2017 | Group of companies' accounts made up to 31 October 2016 (34 pages) |
21 July 2017 | Group of companies' accounts made up to 31 October 2016 (34 pages) |
18 January 2017 | Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 18 January 2017 (1 page) |
10 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
26 July 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
26 July 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
16 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
6 August 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
6 August 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
31 July 2015 | Registration of charge 049006580006, created on 28 July 2015 (10 pages) |
31 July 2015 | Registration of charge 049006580006, created on 28 July 2015 (10 pages) |
18 June 2015 | Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 18 June 2015 (1 page) |
28 April 2015 | Appointment of Mr Esteban Cesan as a director on 4 March 2015 (2 pages) |
28 April 2015 | Appointment of Mr Esteban Cesan as a director on 4 March 2015 (2 pages) |
28 April 2015 | Appointment of Mr Esteban Cesan as a director on 4 March 2015 (2 pages) |
2 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
3 July 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
3 July 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
20 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
19 July 2013 | Group of companies' accounts made up to 31 October 2012 (23 pages) |
19 July 2013 | Group of companies' accounts made up to 31 October 2012 (23 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
31 July 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
8 June 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 September 2010 | Director's details changed for Raul Cesan on 16 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Raul Cesan on 16 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Dr Charles Becht Iv on 16 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Dr Charles Becht Iv on 16 September 2010 (2 pages) |
5 August 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
5 August 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
18 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
27 August 2009 | Appointment terminated secretary raymond fellows (1 page) |
27 August 2009 | Appointment terminated secretary raymond fellows (1 page) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
9 July 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
9 July 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
25 November 2008 | Return made up to 16/09/08; full list of members (4 pages) |
25 November 2008 | Return made up to 16/09/08; full list of members (4 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
10 September 2007 | Company name changed veritec sonomatic LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed veritec sonomatic LIMITED\certificate issued on 10/09/07 (2 pages) |
4 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
4 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 14 bold street warrington WA1 1DL (1 page) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 14 bold street warrington WA1 1DL (1 page) |
7 September 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
7 September 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Return made up to 16/09/05; full list of members (7 pages) |
25 November 2005 | Return made up to 16/09/05; full list of members (7 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
8 November 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
2 June 2005 | Declaration of assistance for shares acquisition (5 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Declaration of assistance for shares acquisition (5 pages) |
2 June 2005 | Resolutions
|
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
11 May 2005 | Ad 05/05/05--------- £ si 200@1=200 £ ic 2/202 (5 pages) |
11 May 2005 | Ad 05/05/05--------- £ si 200@1=200 £ ic 2/202 (5 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 53 rodney street liverpool L1 9ER (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 53 rodney street liverpool L1 9ER (1 page) |
7 December 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
7 December 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
21 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
4 August 2004 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
16 September 2003 | Incorporation (14 pages) |
16 September 2003 | Incorporation (14 pages) |