This company is commonly known as Sovereign Draw Limited. The company was founded 12 years ago and was given the registration number 07760002. The firm's registered office is in BRISTOL. You can find them at Henleaze Business Centre, Harbury Road, Bristol, . This company's SIC code is 94920 - Activities of political organizations.
Name | : | SOVEREIGN DRAW LIMITED |
---|---|---|
Company Number | : | 07760002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henleaze Business Centre, Harbury Road, Bristol, England, BS9 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Tyndale Road, Cam, England, GL11 6LH | Director | 08 June 2020 | Active |
5, Tyndale Road, Cam, England, GL11 6LH | Director | 11 June 2020 | Active |
5, Tyndale Road, Cam, England, GL11 6LH | Director | 11 June 2020 | Active |
Lexdrum House, King Charles Business Park, Old Newton Road, Newton Abbot, TQ12 6UT | Director | 05 October 2016 | Active |
Coombe View Cottage, Lower Brimley, Bovey Tracy, Newton Abbot, England, TQ13 9JS | Director | 26 January 2012 | Active |
Eastacombe House, Heanton, Punchardon, Barnstaple, England, EX31 4DG | Director | 10 January 2012 | Active |
Lexdrum House, King Charles Business Park, Old Newton Road, Newton Abbot, TQ12 6UT | Director | 14 March 2018 | Active |
85, Stepney Road, Scarborough, United Kingdom, YO12 5BT | Director | 02 September 2011 | Active |
Lexdrum House, King Charles Business Park, Old Newton Road, Newton Abbot, England, TQ12 6UT | Director | 15 July 2015 | Active |
Whixley Lodge, Seaton Ross, York, England, YO42 4NF | Director | 01 January 2012 | Active |
Room 304, 33 St. James's Square, London, England, SW1Y 4JS | Director | 11 January 2012 | Active |
Mr Ben Walker | ||
Notified on | : | 10 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 136, Ferndene, Bristol, England, BS32 9DF |
Nature of control | : |
|
Mr John Joseph Bickley | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | Lexdrum House, King Charles Business Park, Newton Abbot, TQ12 6UT |
Nature of control | : |
|
Mr John Joseph Bickley | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | Lexdrum House, King Charles Business Park, Newton Abbot, TQ12 6UT |
Nature of control | : |
|
United Kingdom Independence Party Ltd | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lexdrum House, Unit 1, King Charles Business Park, Old Newton Road, Newton Abbot, England, TQ12 6UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Gazette | Gazette filings brought up to date. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Gazette | Gazette filings brought up to date. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-06-13 | Officers | Appoint person director company with name date. | Download |
2020-06-13 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.