About

Registered Number: 02478474
Date of Incorporation: 08/03/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 86 Church Road Formby, Liverpool, Merseyside, L37 3NG,

 

Sovereign International Ltd was setup in 1990, it's status at Companies House is "Active". There is one director listed as Khanna, Beryl for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHANNA, Beryl N/A 23 April 1996 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 26 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 04 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CH03 - Change of particulars for secretary 24 February 2017
AD01 - Change of registered office address 03 November 2016
AA - Annual Accounts 17 October 2016
AA01 - Change of accounting reference date 13 September 2016
AA01 - Change of accounting reference date 23 June 2016
AR01 - Annual Return 15 April 2016
RESOLUTIONS - N/A 22 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 22 February 2016
SH08 - Notice of name or other designation of class of shares 22 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 02 October 2013
CH01 - Change of particulars for director 02 October 2013
CH01 - Change of particulars for director 26 June 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 29 April 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 02 July 2012
CH01 - Change of particulars for director 28 June 2012
CH03 - Change of particulars for secretary 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 21 April 2010
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 07 April 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 24 March 2006
287 - Change in situation or address of Registered Office 20 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 13 May 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 08 March 1996
395 - Particulars of a mortgage or charge 15 November 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 22 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 June 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 18 March 1993
AA - Annual Accounts 10 March 1992
363s - Annual Return 10 March 1992
363a - Annual Return 25 July 1991
AA - Annual Accounts 24 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1990
288 - N/A 13 March 1990
NEWINC - New incorporation documents 08 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.