Company number 02264929
Status Active
Incorporation Date 6 June 1988
Company Type Private Limited Company
Address STRATA HOUSE, 300 HAWTHORN AVENUE, HULL, NORTH HUMBERSIDE, HU3 5LL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SOVEREIGN SIGNS LTD are www.sovereignsigns.co.uk, and www.sovereign-signs.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-seven years and eight months. Sovereign Signs Ltd is a Private Limited Company.
The company registration number is 02264929. Sovereign Signs Ltd has been working since 06 June 1988.
The present status of the company is Active. The registered address of Sovereign Signs Ltd is Strata House 300 Hawthorn Avenue Hull North Humberside Hu3 5ll. The company`s financial liabilities are £783.53k. It is £72.4k against last year. The cash in hand is £126k. It is £-186.6k against last year. And the total assets are £1341.44k, which is £157.09k against last year. FISHER, Graham Edward is a Director of the company. JONES, Ian Michael is a Director of the company. MCKENZIE, Iain Davidson Taylor is a Director of the company. SCHULTZ, Anthony Richard is a Director of the company. Secretary HERN, Peter Andrew has been resigned. Secretary SCHULTZ, Anthony Richard has been resigned. Director CHERRINGTON, Michael Adam has been resigned. Director COATES, Michael has been resigned. Director HARPER, Andrew Graham has been resigned. Director TYRER, Gordon has been resigned. The company operates in "Other manufacturing n.e.c.".
sovereign signs Key Finiance
LIABILITIES
£783.53k
+10%
CASH
£126k
-60%
TOTAL ASSETS
£1341.44k
+13%
All Financial Figures
Current Directors
Resigned Directors
Director
COATES, Michael
Resigned: 01 October 2009
Appointed Date: 29 September 2000
74 years old
Director
TYRER, Gordon
Resigned: 01 July 2009
Appointed Date: 29 September 2000
71 years old
Persons With Significant Control
Strata Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SOVEREIGN SIGNS LTD Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 June 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
...
... and 76 more events
16 Jan 1990
Accounts made up to 30 June 1989
05 Aug 1988
Company name changed strata associates LTD\certificate issued on 08/08/88
28 Jun 1988
Registered office changed on 28/06/88 from: 56 market place thirsk north yorkshire YO7 1LW
28 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jun 1988
Incorporation