About

Registered Number: 03951982
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit B National Court, Fox Way South Accommodation Road, Leeds, West Yorkshire, LS10 1PS

 

Sovereign Air Movement Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Karen Louise 21 March 2000 07 February 2003 1
GILL, Mike 01 April 2003 01 October 2005 1

Filing History

Document Type Date
CS01 - N/A 07 October 2019
AA - Annual Accounts 04 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2017
CH01 - Change of particulars for director 21 March 2017
CH03 - Change of particulars for secretary 21 March 2017
CS01 - N/A 01 December 2016
CH01 - Change of particulars for director 01 December 2016
AA - Annual Accounts 30 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 24 October 2014
TM01 - Termination of appointment of director 16 April 2014
AA - Annual Accounts 31 January 2014
CH03 - Change of particulars for secretary 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AR01 - Annual Return 10 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 27 October 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
MEM/ARTS - N/A 16 July 2009
CERTNM - Change of name certificate 14 July 2009
AAMD - Amended Accounts 16 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 28 September 2006
395 - Particulars of a mortgage or charge 28 April 2006
363a - Annual Return 19 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
AA - Annual Accounts 24 November 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 12 October 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 22 January 2002
395 - Particulars of a mortgage or charge 02 October 2001
363s - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
395 - Particulars of a mortgage or charge 11 May 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
287 - Change in situation or address of Registered Office 11 April 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 April 2006 Fully Satisfied

N/A

Debenture 27 September 2001 Outstanding

N/A

Rent deposit deed 05 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.