This company is commonly known as Sovereign Strategy Limited. The company was founded 24 years ago and was given the registration number 03820426. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 17 Queens Lane, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SOVEREIGN STRATEGY LIMITED |
---|---|---|
Company Number | : | 03820426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 1RN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, Manor House, Westoe Village, South Shields, NE33 3EQ | Director | 09 November 1999 | Active |
Manor House, Westoe Village, South Shields, England, NE333EQ | Director | 03 November 2021 | Active |
Flat 41 Gaumont Tower, Dalston Square, England, E8 3BQ | Director | 03 November 2021 | Active |
6, Ashwood Street, Thornhill, Sunderland, United Kingdom, SR2 7ND | Secretary | 09 November 1999 | Active |
60 Tabernacle Street, London, EC2A 4NB | Secretary | 05 August 1999 | Active |
59 Simonside Hall, South Shields, United Kingdom, NE34 9DD | Secretary | 08 June 2016 | Active |
6 Crediton Hill, London, NW6 1HP | Director | 11 April 2003 | Active |
16 Colegrove Down, Cumnor Hill, Oxford, OX2 9HT | Director | 04 December 2001 | Active |
West Granary, Low Shilford, Stocksfield, NE43 7HW | Director | 01 September 2002 | Active |
154a Western Way, Darras Hall, Pontelant, NE20 9LY | Director | 04 December 2001 | Active |
60 Tabernacle Street, London, EC2A 4NB | Director | 05 August 1999 | Active |
59 Simonside Hall, South Shields, NE34 9DD | Director | 04 December 2001 | Active |
16 North Road, Glossop, SK13 7AS | Director | 17 January 2005 | Active |
Ghylleheugh, Longhorsley, Morpeth, NE65 8RF | Director | 04 December 2001 | Active |
Mr Alan John Donnelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor House, Westoe Village, South Shields, England, NE33 3EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-05-03 | Resolution | Resolution. | Download |
2023-05-03 | Resolution | Resolution. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Officers | Termination secretary company with name termination date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.