-
SOVEREIGN BODYWORK SPECIALISTS LTD - 6c Ocean House, Bentley Way New Barnet, Barnet, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 06565438
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6c Ocean House
- Bentley Way New Barnet
- Barnet
- Hertfordshire
- EN5 5FP 6c Ocean House, Bentley Way New Barnet, Barnet, Hertfordshire, EN5 5FP UK
Management
- Managing Directors
- POPE, Douglas
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-15
- Age Of Company 2008-04-15 16 years
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Mr Douglas Pope
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- SOVEREIGN COACHWORKS LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-08-15
- Last Date: 2022-08-01
-
SOVEREIGN BODYWORK SPECIALISTS LTD Company Description
- SOVEREIGN BODYWORK SPECIALISTS LTD is a ltd registered in United Kingdom with the Company reg no 06565438. Its current trading status is "live". It was registered 2008-04-15. It was previously called SOVEREIGN COACHWORKS LIMITED. It has declared SIC or NACE codes as "45200". It has 1 director The latest accounts are filed up to 2022-03-31.It can be contacted at 6C Ocean House .
Get SOVEREIGN BODYWORK SPECIALISTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sovereign Bodywork Specialists Ltd - 6c Ocean House, Bentley Way New Barnet, Barnet, Hertfordshire, United Kingdom
- 2008-04-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SOVEREIGN BODYWORK SPECIALISTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-02-19) - TM01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-01-12) - AA
-
gazette-notice-compulsory (2023-10-24) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-11-11) - DISS16(SOAS)
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-07-11) - MR04
-
confirmation-statement-with-no-updates (2022-08-01) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-03-31) - AA
-
accounts-amended-with-made-up-date (2021-07-23) - AAMD
-
accounts-with-accounts-type-micro-entity (2021-12-22) - AA
-
confirmation-statement-with-no-updates (2021-08-02) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-21) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-02) - MR01
-
accounts-amended-with-accounts-type-micro-entity (2019-05-15) - AAMD
-
accounts-with-accounts-type-micro-entity (2019-05-07) - AA
-
confirmation-statement-with-no-updates (2019-08-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-11-19) - AA
-
confirmation-statement-with-no-updates (2018-08-06) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-10) - PSC01
-
accounts-with-accounts-type-micro-entity (2017-12-30) - AA
-
confirmation-statement-with-no-updates (2017-08-10) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-03) - AR01
-
gazette-filings-brought-up-to-date (2015-07-25) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2015-07-22) - AA
-
mortgage-satisfy-charge-full (2015-01-19) - MR04
-
gazette-notice-compulsory (2015-07-21) - GAZ1
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-07-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-06) - AR01
-
certificate-change-of-name-company (2014-07-11) - CERTNM
-
accounts-with-accounts-type-total-exemption-full (2014-01-07) - AA
-
appoint-person-director-company-with-name (2014-07-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
-
certificate-change-of-name-company (2014-06-25) - CERTNM
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-03-11) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-09) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-12-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-03-07) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-01-24) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-18) - AA
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-07-15) - CERTNM
-
legacy (2009-06-02) - 395
-
legacy (2009-04-28) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-04-15) - NEWINC