About

Registered Number: 04460045
Date of Incorporation: 13/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 16 Templars Way Industrial Estate, Station Road, Royal Wootton Bassett, Swindon, Wiltshire, SN4 7SR

 

Sovereign Guitars Ltd was founded on 13 June 2002 and are based in Swindon in Wiltshire, it has a status of "Active". This company has 2 directors listed as Peters, Anthony Richard, Butcher, David Leslie in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Anthony Richard 01 July 2003 - 1
BUTCHER, David Leslie 13 June 2002 02 January 2005 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 17 July 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
AA - Annual Accounts 06 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 09 September 2018
DISS40 - Notice of striking-off action discontinued 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
PSC01 - N/A 06 December 2017
CS01 - N/A 04 December 2017
DISS40 - Notice of striking-off action discontinued 09 September 2017
AA - Annual Accounts 07 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH03 - Change of particulars for secretary 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 16 July 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 18 March 2010
CH01 - Change of particulars for director 16 November 2009
AR01 - Annual Return 05 November 2009
DISS40 - Notice of striking-off action discontinued 07 August 2009
AA - Annual Accounts 06 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 16 June 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 06 August 2003
CERTNM - Change of name certificate 08 November 2002
395 - Particulars of a mortgage or charge 13 July 2002
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.