Epsom
Surrey
KT17 1BD
Director Name | Joanne Harman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Martin Craig Bilham |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(9 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Secretary Name | Caroline Emily Elizabeth Russell |
---|---|
Status | Current |
Appointed | 24 May 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Craig Buchanan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Buxton Crescent Cheam Surrey SM3 9TP |
Director Name | Mr Paresh Kumar Ramaniani Ramanlal Mehta |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 20 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW10 0EG |
Director Name | Mr Stephen Philip Johnson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 East Street Epsom Surrey KT17 1BD |
Director Name | Mr Dilip Patel |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 East Street Epsom Surrey KT17 1BD |
Director Name | Mr Christopher John Latham |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Rob McDonald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Website | sovereignautomotive.com |
---|
Registered Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Dilip Patel 50.00% Ordinary |
---|---|
50 at £1 | Stephen Bilham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£353,505 |
Cash | £77,580 |
Current Liabilities | £1,252,714 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
7 June 2016 | Delivered on: 10 June 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
7 June 2016 | Delivered on: 10 June 2016 Persons entitled: Sovereign Capital Partners LLP as Security Trustee Classification: A registered charge Outstanding |
28 April 2010 | Delivered on: 4 May 2010 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 December 2010 | Delivered on: 18 December 2010 Satisfied on: 14 December 2015 Persons entitled: Birch Sites Limited Classification: Rent deposit deed Secured details: £10,000 and all other monies due or to become due from the company to the chargee. Particulars: First fixed charge the deposit. Fully Satisfied |
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
12 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
12 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
1 October 2020 | Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page) |
8 January 2020 | Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
24 May 2019 | Appointment of Caroline Emily Elizabeth Russell as a secretary on 24 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Nigel James Ward as a director on 20 May 2019 (1 page) |
2 April 2019 | Appointment of Mr Martin Bilham as a director on 1 April 2019 (2 pages) |
22 March 2019 | Appointment of Joanne Harman as a director on 21 March 2019 (2 pages) |
21 December 2018 | Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page) |
15 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
12 September 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
17 August 2018 | Satisfaction of charge 070689390004 in full (1 page) |
17 August 2018 | Satisfaction of charge 070689390003 in full (1 page) |
6 August 2018 | Full accounts made up to 28 February 2018 (22 pages) |
29 November 2017 | Full accounts made up to 28 February 2017 (18 pages) |
29 November 2017 | Full accounts made up to 28 February 2017 (18 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
1 March 2017 | Appointment of Mr Neil Lithgow Cunningham as a director on 21 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Christopher John Latham as a director on 28 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Neil Lithgow Cunningham as a director on 21 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Christopher John Latham as a director on 28 February 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
24 February 2017 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
23 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
13 June 2016 | Appointment of Mr Christopher John Latham as a director on 6 April 2016 (2 pages) |
13 June 2016 | Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
13 June 2016 | Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
13 June 2016 | Termination of appointment of Dilip Patel as a director on 8 April 2016 (1 page) |
13 June 2016 | Appointment of Mr Nigel James Ward as a director on 6 April 2016 (2 pages) |
13 June 2016 | Termination of appointment of Dilip Patel as a director on 8 April 2016 (1 page) |
13 June 2016 | Appointment of Mr Nigel James Ward as a director on 6 April 2016 (2 pages) |
13 June 2016 | Appointment of Mr Christopher John Latham as a director on 6 April 2016 (2 pages) |
13 June 2016 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY on 13 June 2016 (1 page) |
10 June 2016 | Registration of charge 070689390003, created on 7 June 2016 (36 pages) |
10 June 2016 | Registration of charge 070689390004, created on 7 June 2016 (31 pages) |
10 June 2016 | Registration of charge 070689390003, created on 7 June 2016 (36 pages) |
10 June 2016 | Registration of charge 070689390004, created on 7 June 2016 (31 pages) |
4 April 2016 | Satisfaction of charge 1 in full (1 page) |
4 April 2016 | Satisfaction of charge 1 in full (1 page) |
14 December 2015 | Satisfaction of charge 2 in full (4 pages) |
14 December 2015 | Satisfaction of charge 2 in full (4 pages) |
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Termination of appointment of Stephen Philip Johnson as a director on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Stephen Philip Johnson as a director on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Stephen Philip Johnson as a director on 9 January 2015 (1 page) |
3 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Mr Stephen Philip Johnson on 6 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Stephen Andrew Bilham on 6 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Stephen Philip Johnson on 6 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Mr Stephen Philip Johnson on 6 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Dilip Patel on 6 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Stephen Andrew Bilham on 6 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Stephen Andrew Bilham on 6 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Dilip Patel on 6 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Dilip Patel on 6 November 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW10 0EG on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW10 0EG on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW10 0EG on 9 November 2011 (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
29 November 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Stephen Andrew Bilham on 20 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Stephen Philip Johnson on 20 June 2010 (2 pages) |
13 July 2010 | Termination of appointment of Paresh Mehta as a director (1 page) |
13 July 2010 | Appointment of Mr Stephen Philip Johnson as a director (2 pages) |
13 July 2010 | Director's details changed for Mr Stephen Philip Johnson on 20 June 2010 (2 pages) |
13 July 2010 | Appointment of Mr Stephen Andrew Bilham as a director (2 pages) |
13 July 2010 | Director's details changed for Mr Dilip Patel on 20 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Stephen Andrew Bilham on 20 June 2010 (2 pages) |
13 July 2010 | Appointment of Mr Dilip Patel as a director (2 pages) |
13 July 2010 | Termination of appointment of Paresh Mehta as a director (1 page) |
13 July 2010 | Director's details changed for Mr Dilip Patel on 20 June 2010 (2 pages) |
13 July 2010 | Appointment of Mr Dilip Patel as a director (2 pages) |
13 July 2010 | Appointment of Mr Stephen Philip Johnson as a director (2 pages) |
13 July 2010 | Appointment of Mr Stephen Andrew Bilham as a director (2 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2010 | Termination of appointment of Craig Buchanan as a director (2 pages) |
10 February 2010 | Appointment of Paresh Mehta as a director (3 pages) |
10 February 2010 | Registered office address changed from 46 Buxton Crescent Cheam Surrey SM3 9TP on 10 February 2010 (2 pages) |
10 February 2010 | Appointment of Paresh Mehta as a director (3 pages) |
10 February 2010 | Termination of appointment of Craig Buchanan as a director (2 pages) |
10 February 2010 | Registered office address changed from 46 Buxton Crescent Cheam Surrey SM3 9TP on 10 February 2010 (2 pages) |
6 November 2009 | Incorporation
|
6 November 2009 | Incorporation
|