About

Registered Number: 01384640
Date of Incorporation: 17/08/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: 414-416 Blackpool Road, Ashton-On-Ribble, Preston, PR2 2DX,

 

Established in 1978, Sovereign Blinds Ltd have registered office in Preston, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Steve 06 October 2017 - 1
THANE, Carole Joy 20 May 1998 15 July 2009 1
WHEATLAND, Nancy N/A 15 July 2009 1
WHEATLAND, Peter Derek N/A 28 December 2008 1
WHEATLAND, Steven Peter N/A 28 September 2017 1
WHEATLAND, Vivian Margaret 20 May 1998 15 July 2009 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 05 September 2019
AP01 - Appointment of director 14 January 2019
CS01 - N/A 14 January 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 02 August 2018
AP01 - Appointment of director 09 October 2017
AD01 - Change of registered office address 28 September 2017
PSC01 - N/A 28 September 2017
CS01 - N/A 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
PSC07 - N/A 28 September 2017
TM02 - Termination of appointment of secretary 28 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 26 May 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 03 June 2013
RESOLUTIONS - N/A 13 May 2013
CC04 - Statement of companies objects 13 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2013
SH08 - Notice of name or other designation of class of shares 13 May 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 11 May 2010
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2009
353 - Register of members 09 July 2009
AA - Annual Accounts 27 May 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 23 June 2008
353 - Register of members 20 June 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 18 May 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 14 May 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 30 April 2001
395 - Particulars of a mortgage or charge 07 December 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
AA - Annual Accounts 12 March 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 30 May 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 20 March 1996
MEM/ARTS - N/A 11 October 1995
CERTNM - Change of name certificate 03 October 1995
CERTNM - Change of name certificate 03 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1995
287 - Change in situation or address of Registered Office 31 August 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 14 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 10 June 1992
287 - Change in situation or address of Registered Office 27 November 1991
AA - Annual Accounts 25 November 1991
363b - Annual Return 06 June 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 09 October 1990
288 - N/A 20 January 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 21 July 1989
AA - Annual Accounts 19 January 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 06 June 1988
363 - Annual Return 26 May 1988
287 - Change in situation or address of Registered Office 13 March 1987
363 - Annual Return 13 February 1987
AA - Annual Accounts 19 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.