SOVEREIGN SHOWERS LIMITED
ACCRINGTON BRABCO 533 LIMITED

Hellopages » Lancashire » Hyndburn » BB5 6PW

Company number 05538553
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address HAWORTHS CHARTERED ACCOUNTANTS, THE OLD TANNERY EASTGATE, ACCRINGTON, LANCASHIRE, BB5 6PW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 1 . The most likely internet sites of SOVEREIGN SHOWERS LIMITED are www.sovereignshowers.co.uk, and www.sovereign-showers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Sovereign Showers Limited is a Private Limited Company. The company registration number is 05538553. Sovereign Showers Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of Sovereign Showers Limited is Haworths Chartered Accountants The Old Tannery Eastgate Accrington Lancashire Bb5 6pw. . SMITH, Pamela Geraldine Ann is a Secretary of the company. YATES, Julie Anne is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director FINAN, Gary Andrew has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
SMITH, Pamela Geraldine Ann
Appointed Date: 11 November 2005

Director
YATES, Julie Anne
Appointed Date: 28 May 2007
62 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 11 November 2005
Appointed Date: 17 August 2005

Director
FINAN, Gary Andrew
Resigned: 30 May 2007
Appointed Date: 11 November 2005
57 years old

Director
BRABNERS DIRECTORS LIMITED
Resigned: 11 November 2005
Appointed Date: 17 August 2005

Persons With Significant Control

Mr Mark Andrew Smith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SOVEREIGN SHOWERS LIMITED Events

07 Oct 2016
Confirmation statement made on 17 August 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 August 2016
02 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1

02 Oct 2015
Accounts for a dormant company made up to 31 August 2015
19 Sep 2014
Accounts for a dormant company made up to 31 August 2014
...
... and 21 more events
24 Nov 2005
Secretary resigned
24 Nov 2005
Director resigned
24 Nov 2005
New director appointed
24 Nov 2005
New secretary appointed
17 Aug 2005
Incorporation