UKBizDB.co.uk

SOVEREIGN BLINDS LIMITED

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

This company is commonly known as Sovereign Blinds Limited. The company was founded 45 years ago and was given the registration number 01384640. The firm's registered office is in PRESTON. You can find them at 414-416 Blackpool Road, Ashton-on-ribble, Preston, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SOVEREIGN BLINDS LIMITED
Company Number:01384640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1978
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:414-416 Blackpool Road, Ashton-on-ribble, Preston, England, PR2 2DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director06 October 2017Active
199 Higher Meadow, Clayton Le Woods, PR6

Secretary-Active
Sovereign House, Newsome Street, Leyland, PR25 2SY

Secretary15 July 2009Active
414-416, Blackpool Road, Ashton-On-Ribble, Preston, England, PR2 2DX

Director14 January 2019Active
32, Amber Drive, Chorley, PR6 0LA

Director20 May 1998Active
199 Higher Meadow, Clayton Le Woods, PR6

Director-Active
199 Higher Meadow, Clayton Le Woods, PR6

Director-Active
Sovereign House, Newsome Street, Leyland, PR25 2SY

Director-Active
33 Harrison Road, Fulwood, Preston, PR2 9QH

Director20 May 1998Active

People with Significant Control

Mr Steve Mccarthy
Notified on:28 September 2017
Status:Active
Date of birth:December 1961
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Peter Wheatland
Notified on:07 April 2016
Status:Active
Date of birth:February 1959
Nationality:Brirtish
Address:Sovereign House, Leyland, PR25 2SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-17Insolvency

Liquidation disclaimer notice.

Download
2021-06-17Insolvency

Liquidation disclaimer notice.

Download
2021-06-17Insolvency

Liquidation disclaimer notice.

Download
2021-06-17Address

Change registered office address company with date old address new address.

Download
2021-06-16Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-16Resolution

Resolution.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-09-28Address

Change registered office address company with date old address new address.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.