UKBizDB.co.uk

SOVEREIGN LIFT TRUCKS CO. LIMITED

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

This company is commonly known as Sovereign Lift Trucks Co. Limited. The company was founded 24 years ago and was given the registration number 03813898. The firm's registered office is in BARKING. You can find them at Unit 9 Creekmouth, 57 River Road Unit 9 Creekmouth Industrial Estate, 57 River Road, Barking, Essex. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:SOVEREIGN LIFT TRUCKS CO. LIMITED
Company Number:03813898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Unit 9 Creekmouth, 57 River Road Unit 9 Creekmouth Industrial Estate, 57 River Road, Barking, Essex, England, IG11 0DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, 9 Coronation Close, Barkingside, Ilford, United Kingdom, IG6 1DB

Director21 July 2015Active
2 Hazelmere Gardens, Hornchurch, RM11 2AX

Director26 July 1999Active
9, Coronation Close, Ilford, IG6 1DB

Secretary26 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 July 1999Active

People with Significant Control

Mr Sheik Ajib Mohamed
Notified on:31 May 2017
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:9, 9, Essex, England, IG6 1DB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sheik Ajib Mohamed
Notified on:31 May 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:9, Coronation Close, Ilford, England, IG6 1DB
Nature of control:
  • Significant influence or control
Mr Gary Charles Willis
Notified on:31 May 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:2, Hazelmere Gardens, Hornchurch, England, RM11 2AX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sheik Ajib Mohamed
Notified on:31 May 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:9, Coronation Close, Ilford, United Kingdom, IG6 1DB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 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
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Address

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

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2016-11-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Officers

Termination secretary company with name termination date.

Download
2015-07-23Officers

Termination secretary company with name termination date.

Download
2015-07-23Officers

Appoint person director company with name date.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.