UKBizDB.co.uk

SOVEREIGN AUTOMOTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sovereign Automotive Limited. The company was founded 14 years ago and was given the registration number 07068939. The firm's registered office is in CREWE. You can find them at Kindertons House, Marshfield Bank, Crewe, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SOVEREIGN AUTOMOTIVE LIMITED
Company Number:07068939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Kindertons House, Marshfield Bank, Crewe, Cheshire, England, CW2 8UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Secretary24 May 2019Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director01 April 2019Active
29, East Street, Epsom, England, KT17 1BD

Director20 June 2010Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director21 March 2019Active
46, Buxton Crescent, Cheam, SM3 9TP

Director06 November 2009Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director21 February 2017Active
29, East Street, Epsom, England, KT17 1BD

Director20 June 2010Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director06 April 2016Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director08 January 2020Active
3rd Floor North, The Forum, 74-80 Camden Street, London, NW10 0EG

Director19 January 2010Active
29, East Street, Epsom, England, KT17 1BD

Director20 June 2010Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director06 April 2016Active

People with Significant Control

Kindertons Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Change account reference date company current shortened.

Download
2018-08-17Mortgage

Mortgage satisfy charge full.

Download
2018-08-17Mortgage

Mortgage satisfy charge full.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2017-11-29Accounts

Accounts with accounts type full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.