About

Registered Number: 03491534
Date of Incorporation: 13/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3d Forge Way, Knypersley, Stoke-On-Trent, ST8 7DN,

 

Having been setup in 1998, Sovereign Planned Services Ltd has its registered office in Stoke-On-Trent. This company is registered for VAT. We do not know the number of employees at this company. The companies directors are Whalley, Adam, Whalley, Gareth, Stewart, Elizabeth Jane, Meehan, Lorraine Anne, Whalley, Gareth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHALLEY, Adam 01 May 2014 - 1
WHALLEY, Gareth 01 May 2014 - 1
MEEHAN, Lorraine Anne 13 January 1998 11 May 1998 1
WHALLEY, Gareth 01 May 2014 29 January 2019 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Elizabeth Jane 13 January 1998 11 May 1998 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
SH08 - Notice of name or other designation of class of shares 16 April 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 February 2019
RP04AP01 - N/A 01 February 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 02 February 2012
SH01 - Return of Allotment of shares 12 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 15 February 2008
AA - Annual Accounts 12 March 2007
363s - Annual Return 24 January 2007
363s - Annual Return 11 January 2006
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 13 February 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 12 February 2001
363s - Annual Return 26 January 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 18 October 1999
395 - Particulars of a mortgage or charge 15 September 1999
CERTNM - Change of name certificate 09 June 1999
363s - Annual Return 05 March 1999
225 - Change of Accounting Reference Date 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
287 - Change in situation or address of Registered Office 24 May 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.