This company is commonly known as Sovereign Plumbing Limited. The company was founded 29 years ago and was given the registration number 03054836. The firm's registered office is in LOWESTOFT. You can find them at 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | SOVEREIGN PLUMBING LIMITED |
---|---|---|
Company Number | : | 03054836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1995 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, United Kingdom, NR32 2HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cavendish Close, Oulton Broad, Lowestoft, England, NR32 3DU | Secretary | 03 May 2018 | Active |
2, Cavendish Close, Oulton Broad, Lowestoft, NR32 3DU | Director | 03 May 2018 | Active |
22 Maclise Road, London, W14 0PR | Secretary | 13 February 1997 | Active |
11 Douglas Place, Ravensmere, Beccles, NR34 9DY | Secretary | 01 January 2004 | Active |
74 Beccles Road, Oulton Broad, Lowestoft, NR33 8QY | Secretary | 02 March 2007 | Active |
3 The Spinney, Beccles, NR34 7DF | Secretary | 10 May 1995 | Active |
Meadowcroft, Ringsfield Road, Beccles, NR34 8LL | Director | 10 May 1995 | Active |
74 Beccles Road, Oulton Broad, Lowestoft, NR33 8QY | Director | 01 January 2007 | Active |
Mr Glenn James Parker | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Cavendish Close, Lowestoft, England, NR32 3DU |
Nature of control | : |
|
Mr Daniel Cripps | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | English |
Address | : | Dencora House, Beccles, NR34 9TY |
Nature of control | : |
|
Mr Paul Andrew Leach | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | Dencora House, Beccles, NR34 9TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Resolution | Resolution. | Download |
2019-02-25 | Change of constitution | Statement of companys objects. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Officers | Termination secretary company with name termination date. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Officers | Appoint person secretary company with name date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.