UKBizDB.co.uk

SOVEREIGN CONSULTANCY SERVICES LIMITED

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

This company is commonly known as Sovereign Consultancy Services Limited. The company was founded 63 years ago and was given the registration number 00680231. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SOVEREIGN CONSULTANCY SERVICES LIMITED
Company Number:00680231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 January 1961
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 84110 - General public administration activities
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Cheriton Close, Queens Walk Ealing, London, W5 1TR

Secretary-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary21 May 2012Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
1 Orchard Gardens, Orchard Road, Sutton, SM1 2QD

Secretary18 November 1993Active
223 Lauderdale Tower, Barbican, London, EC2Y 8BY

Secretary08 February 1995Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Secretary01 June 2006Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director02 April 2007Active
16 Cheriton Close, Queens Walk Ealing, London, W5 1TR

Director-Active
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG

Director18 November 1993Active
Becca House Becca Lane, Aberford, Leeds, LS25 3BD

Director11 December 1998Active
12 Spithead Close, Seaview, PO34 5AZ

Director11 May 2006Active
14 Lyndhurst Drive, Sevenoaks, TN13 2HQ

Director18 November 1993Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 December 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director06 February 2012Active
15 Southfield Road, Burley-In-Wharfedale, Ilkley, LS29 7PA

Director18 November 1993Active
Foxley, 17 Chalton Lane, Clanfield, PO8 0PP

Director01 September 1995Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 January 2014Active
153, Sneyd Lane, Essington, Wolverhampton, United Kingdom, WV11 2DX

Director08 December 2011Active
7 Woodlands Park, Merrow, Guildford, GU1 2TH

Director31 May 2005Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director11 May 2006Active
Red Lion House, Bergh Apton, Norwich, NR15 1BU

Director01 November 1994Active
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director05 January 1998Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director08 December 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 December 2011Active
Bolton Old Hall, Bolton On Swale, Richmond, DL10 6AQ

Director01 November 1996Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director11 May 2006Active
1 Stanmore Gardens, Richmond, TW9 2HN

Director-Active
1 Orchard Gardens, Orchard Road, Sutton, SM1 2QD

Director-Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Director31 May 2005Active
White Lion Court, Swan Street, Isleworth, TW7 6RN

Corporate Director31 March 1993Active

People with Significant Control

Carillion Jm Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-07-22Address

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

Download
2018-10-01Address

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

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download
2018-03-05Insolvency

Liquidation compulsory winding up order.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-07Miscellaneous

Legacy.

Download
2017-06-19Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-06-30Accounts

Accounts with accounts type dormant.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Officers

Change person director company with change date.

Download
2015-03-10Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download
2015-03-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.