About

Registered Number: 03177187
Date of Incorporation: 25/03/1996 (29 years ago)
Company Status: Active
Registered Address: Unit 7a St Martins Industrial Park, Moorend Farm Avenue, Bristol, BS11 0RS,

 

Sovereign Fire & Security Ltd was founded on 25 March 1996 and has its registered office in Bristol, it has a status of "Active". We don't currently know the number of employees at the company. Leonard, Lorraine Mary is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEONARD, Lorraine Mary 25 March 1996 17 January 1997 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
TM01 - Termination of appointment of director 17 February 2020
TM02 - Termination of appointment of secretary 17 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 03 September 2018
CS01 - N/A 14 May 2018
AD01 - Change of registered office address 04 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 October 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 December 2015
MR04 - N/A 19 November 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 19 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2014
SH03 - Return of purchase of own shares 09 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 08 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 27 May 2011
AP01 - Appointment of director 13 April 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
363a - Annual Return 10 November 2008
RESOLUTIONS - N/A 01 November 2008
RESOLUTIONS - N/A 01 November 2008
RESOLUTIONS - N/A 01 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 2008
123 - Notice of increase in nominal capital 01 November 2008
AA - Annual Accounts 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
RESOLUTIONS - N/A 23 September 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 10 May 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 07 February 2007
CERTNM - Change of name certificate 28 September 2006
363s - Annual Return 19 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 23 January 2003
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
123 - Notice of increase in nominal capital 19 November 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 24 November 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
395 - Particulars of a mortgage or charge 15 June 2000
RESOLUTIONS - N/A 26 May 2000
169 - Return by a company purchasing its own shares 26 May 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 26 March 1998
288c - Notice of change of directors or secretaries or in their particulars 28 October 1997
AA - Annual Accounts 10 October 1997
AUD - Auditor's letter of resignation 07 July 1997
363s - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
287 - Change in situation or address of Registered Office 14 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1996
395 - Particulars of a mortgage or charge 16 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1996
287 - Change in situation or address of Registered Office 01 May 1996
288 - N/A 29 March 1996
NEWINC - New incorporation documents 25 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2007 Outstanding

N/A

Debenture 07 June 2000 Fully Satisfied

N/A

Fixed and floating charge 15 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.