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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Cheriton Close, Queens Walk Ealing, London, W5 1TR | Secretary | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 21 May 2012 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 July 2017 | Active |
1 Orchard Gardens, Orchard Road, Sutton, SM1 2QD | Secretary | 18 November 1993 | Active |
223 Lauderdale Tower, Barbican, London, EC2Y 8BY | Secretary | 08 February 1995 | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Corporate Secretary | 01 June 2006 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 02 April 2007 | Active |
16 Cheriton Close, Queens Walk Ealing, London, W5 1TR | Director | - | Active |
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG | Director | 18 November 1993 | Active |
Becca House Becca Lane, Aberford, Leeds, LS25 3BD | Director | 11 December 1998 | Active |
12 Spithead Close, Seaview, PO34 5AZ | Director | 11 May 2006 | Active |
14 Lyndhurst Drive, Sevenoaks, TN13 2HQ | Director | 18 November 1993 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 08 December 2011 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 06 February 2012 | Active |
15 Southfield Road, Burley-In-Wharfedale, Ilkley, LS29 7PA | Director | 18 November 1993 | Active |
Foxley, 17 Chalton Lane, Clanfield, PO8 0PP | Director | 01 September 1995 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 10 January 2014 | Active |
153, Sneyd Lane, Essington, Wolverhampton, United Kingdom, WV11 2DX | Director | 08 December 2011 | Active |
7 Woodlands Park, Merrow, Guildford, GU1 2TH | Director | 31 May 2005 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 11 May 2006 | Active |
Red Lion House, Bergh Apton, Norwich, NR15 1BU | Director | 01 November 1994 | Active |
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU | Director | 05 January 1998 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 08 December 2011 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 08 December 2011 | Active |
Bolton Old Hall, Bolton On Swale, Richmond, DL10 6AQ | Director | 01 November 1996 | Active |
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS | Director | 11 May 2006 | Active |
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 Director | 31 May 2005 | Active |
White Lion Court, Swan Street, Isleworth, TW7 6RN | Corporate Director | 31 March 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Termination secretary company with name termination date. | Download |
2018-03-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Officers | Appoint person secretary company with name date. | Download |
2017-07-07 | Officers | Termination secretary company with name termination date. | Download |
2017-07-07 | Miscellaneous | Legacy. | Download |
2017-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-10-27 | Officers | Change person director company with change date. | Download |
2016-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Officers | Change person director company with change date. | Download |
2015-03-10 | Officers | Change person director company with change date. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2015-03-09 | Officers | Change person secretary company with change date. | Download |
2015-03-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.