SOVEREIGN 2000 LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD7 1JZ

Company number 02656827
Status Active
Incorporation Date 23 October 1991
Company Type Private Limited Company
Address UNIT 7 GREAT RUSSELL COURT, FIELDHEAD BUSINESS CENTRE, BRADFORD, WEST YORKSHIRE, BD7 1JZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of SOVEREIGN 2000 LIMITED are www.sovereign2000.co.uk, and www.sovereign-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Sovereign 2000 Limited is a Private Limited Company. The company registration number is 02656827. Sovereign 2000 Limited has been working since 23 October 1991. The present status of the company is Active. The registered address of Sovereign 2000 Limited is Unit 7 Great Russell Court Fieldhead Business Centre Bradford West Yorkshire Bd7 1jz. . HUSSAIN, Naeem Parvez is a Secretary of the company. HUSSAIN, Naeem Parvez is a Director of the company. HUSSAIN, Tabassam Parvez is a Director of the company. Secretary HINDLEY, Jacqueline has been resigned. Secretary HINDLEY, Stephen Barry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HINDLEY, Jacqueline has been resigned. Director HINDLEY, Stephen Barry has been resigned. Director LOFTHOUSE, Jack has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HUSSAIN, Naeem Parvez
Appointed Date: 09 March 2007

Director
HUSSAIN, Naeem Parvez
Appointed Date: 09 March 2007
53 years old

Director
HUSSAIN, Tabassam Parvez
Appointed Date: 09 March 2007
54 years old

Resigned Directors

Secretary
HINDLEY, Jacqueline
Resigned: 09 March 2007
Appointed Date: 05 April 2004

Secretary
HINDLEY, Stephen Barry
Resigned: 05 April 2004
Appointed Date: 12 November 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 November 1991
Appointed Date: 23 October 1991

Director
HINDLEY, Jacqueline
Resigned: 05 April 2004
Appointed Date: 12 November 1991
74 years old

Director
HINDLEY, Stephen Barry
Resigned: 09 March 2007
Appointed Date: 12 November 1991
78 years old

Director
LOFTHOUSE, Jack
Resigned: 02 January 1993
Appointed Date: 23 October 1992
99 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 November 1991
Appointed Date: 23 October 1991

Persons With Significant Control

Officerulers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOVEREIGN 2000 LIMITED Events

03 Nov 2016
Confirmation statement made on 30 September 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
05 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 69 more events
27 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Nov 1991
Company name changed mazeworth LIMITED\certificate issued on 21/11/91

18 Nov 1991
Memorandum and Articles of Association

18 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1991
Incorporation

SOVEREIGN 2000 LIMITED Charges

14 January 1992
Fixed and floating charge
Delivered: 22 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill bookdebts and…