UKBizDB.co.uk

SOVEREIGN LUBRICANTS (UK) LIMITED

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

This company is commonly known as Sovereign Lubricants (uk) Limited. The company was founded 43 years ago and was given the registration number 01513166. The firm's registered office is in RASTRICK BRIGHOUSE. You can find them at "sovereign House", Crow Trees Lane, Rastrick Brighouse, West Yorkshire. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:SOVEREIGN LUBRICANTS (UK) LIMITED
Company Number:01513166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:"sovereign House", Crow Trees Lane, Rastrick Brighouse, West Yorkshire, HD6 3LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Mendip Avenue, Lindley, Huddersfield, United Kingdom, HD3 3QG

Secretary31 March 2009Active
28, Lindley Avenue, Huddersfield, United Kingdom, HD3 3QU

Director11 December 2006Active
Sovereign House, Crowtrees Lane, Rastrick, Brighouse, HD6 3LZ

Director03 February 2010Active
2, Mendip Avenue, Lindley, Huddersfield, United Kingdom, HD3 3QG

Director11 December 2006Active
2 Mendip Avenue, Huddersfield, HD3 3QG

Secretary01 January 2002Active
4 The Ghyll, Fixby, Huddersfield, HD2 2FE

Secretary-Active
34 Grimescar Meadows, Huddersfield, HD2 2DZ

Director20 March 2006Active
41 Aylesbury Close, Tytherington, Macclesfield, SK10 3LE

Director05 November 1996Active
2 Mendip Avenue, Huddersfield, HD3 3QG

Director-Active
4 The Ghyll, Fixby, Huddersfield, HD2 2FE

Director-Active
4 The Ghyll, Fixby, Huddersfield, HD2 2FE

Director-Active

People with Significant Control

Mrs Sarah Louise Cushing
Notified on:08 October 2021
Status:Active
Date of birth:June 1981
Nationality:British
Address:"Sovereign House", Rastrick Brighouse, HD6 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stephen Chesters
Notified on:08 October 2021
Status:Active
Date of birth:September 1985
Nationality:British
Address:"Sovereign House", Rastrick Brighouse, HD6 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Alan Chesters
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:"Sovereign House", Rastrick Brighouse, HD6 3LZ
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Capital

Capital allotment shares.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.