About

Registered Number: 02814793
Date of Incorporation: 04/05/1993 (31 years ago)
Company Status: Active
Registered Address: 56a London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SB

 

Sovereign Car Park Ltd was setup in 1993, it has a status of "Active". This organisation has 6 directors listed as Clark, John David, Collingwood, Pamela Ann, Fawcett, David Raymond, Beck, Stephen Michael, Hodge, John, Mckinney, Christine Edwina in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Stephen Michael 29 April 1993 27 April 2007 1
HODGE, John 04 May 1993 16 January 2018 1
MCKINNEY, Christine Edwina 29 March 2016 21 June 2019 1
Secretary Name Appointed Resigned Total Appointments
CLARK, John David 25 August 2000 27 April 2007 1
COLLINGWOOD, Pamela Ann 29 April 1993 25 August 2000 1
FAWCETT, David Raymond 27 April 2007 13 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 06 May 2020
PSC02 - N/A 05 May 2020
PSC09 - N/A 05 May 2020
AA - Annual Accounts 02 August 2019
TM01 - Termination of appointment of director 01 July 2019
TM02 - Termination of appointment of secretary 14 June 2019
AP01 - Appointment of director 11 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 12 May 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 21 February 2008
363a - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
287 - Change in situation or address of Registered Office 29 December 2000
AA - Annual Accounts 27 November 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 12 May 1995
RESOLUTIONS - N/A 09 March 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 16 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
287 - Change in situation or address of Registered Office 06 May 1993
NEWINC - New incorporation documents 04 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.