UKBizDB.co.uk

SOVEREIGN PLUMBING LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Cavendish Close, Oulton Broad, Lowestoft, England, NR32 3DU

Secretary03 May 2018Active
2, Cavendish Close, Oulton Broad, Lowestoft, NR32 3DU

Director03 May 2018Active
22 Maclise Road, London, W14 0PR

Secretary13 February 1997Active
11 Douglas Place, Ravensmere, Beccles, NR34 9DY

Secretary01 January 2004Active
74 Beccles Road, Oulton Broad, Lowestoft, NR33 8QY

Secretary02 March 2007Active
3 The Spinney, Beccles, NR34 7DF

Secretary10 May 1995Active
Meadowcroft, Ringsfield Road, Beccles, NR34 8LL

Director10 May 1995Active
74 Beccles Road, Oulton Broad, Lowestoft, NR33 8QY

Director01 January 2007Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Resolution

Resolution.

Download
2019-02-25Change of constitution

Statement of companys objects.

Download
2019-02-13Address

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

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Officers

Termination secretary company with name termination date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person secretary company with name date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-02-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.