About

Registered Number: 04858383
Date of Incorporation: 06/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit B2x Skyway 14, Calder Way, Colnbrook, Slough, SL3 0BQ

 

Sovereign Speed (UK) Ltd was registered on 06 August 2003, it has a status of "Active". The company has 9 directors listed as Harder, Ole Joern, Bull, Adam, Ewert, Jorn Olaf, Bull, Adam Charles, Edwards, Martin, El Sayegh, Karim, Neat, Colin Francis, Thackeray, Richard, White, Colin Richard at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDER, Ole Joern 25 July 2014 - 1
BULL, Adam Charles 07 December 2012 31 December 2017 1
EDWARDS, Martin 20 April 2006 07 December 2012 1
EL SAYEGH, Karim 06 August 2003 26 February 2007 1
NEAT, Colin Francis 20 April 2006 30 June 2009 1
THACKERAY, Richard 07 December 2012 25 July 2014 1
WHITE, Colin Richard 07 December 2012 25 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BULL, Adam 25 July 2014 31 December 2017 1
EWERT, Jorn Olaf 06 August 2003 20 April 2006 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC07 - N/A 30 July 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 30 May 2019
MR01 - N/A 14 March 2019
MR04 - N/A 14 February 2019
MR01 - N/A 25 January 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 24 May 2018
TM02 - Termination of appointment of secretary 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
PSC02 - N/A 07 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 22 April 2016
CH01 - Change of particulars for director 05 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 19 April 2015
CH01 - Change of particulars for director 29 January 2015
AD01 - Change of registered office address 23 January 2015
AA01 - Change of accounting reference date 18 December 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR01 - N/A 06 November 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
TM01 - Termination of appointment of director 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AP01 - Appointment of director 25 July 2014
AP03 - Appointment of secretary 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 15 February 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
MG01 - Particulars of a mortgage or charge 14 August 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
MG01 - Particulars of a mortgage or charge 10 December 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 18 March 2010
TM01 - Termination of appointment of director 25 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 07 August 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 13 June 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
225 - Change of Accounting Reference Date 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
RESOLUTIONS - N/A 20 September 2006
RESOLUTIONS - N/A 20 September 2006
RESOLUTIONS - N/A 20 September 2006
RESOLUTIONS - N/A 20 September 2006
123 - Notice of increase in nominal capital 20 September 2006
363s - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 31 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 May 2005
363s - Annual Return 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
225 - Change of Accounting Reference Date 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2019 Outstanding

N/A

A registered charge 16 January 2019 Outstanding

N/A

A registered charge 06 November 2014 Fully Satisfied

N/A

A registered charge 14 February 2014 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 december 2010 and 10 August 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 02 December 2010 Fully Satisfied

N/A

Debenture 02 December 2010 Fully Satisfied

N/A

Mortgage debenture 26 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.