SOVEREIGN REFRIGERATION LIMITED
LICHFIELD SOVEREIGN REFRIGERATION (SALES) LIMITED

Hellopages » Staffordshire » Lichfield » WS14 0DJ

Company number 01935971
Status Active
Incorporation Date 5 August 1985
Company Type Private Limited Company
Address UNIT 5/12 BIRCHBROOK INDUSTRIAL, PARK LYNN LANE, SHENSTONE, LICHFIELD, STAFFORDSHIRE, WS14 0DJ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Registration of charge 019359710007, created on 4 April 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of SOVEREIGN REFRIGERATION LIMITED are www.sovereignrefrigeration.co.uk, and www.sovereign-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Butlers Lane Rail Station is 3.2 miles; to Four Oaks Rail Station is 4.2 miles; to Gravelly Hill Rail Station is 8.6 miles; to Smethwick Galton Bridge High Level Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sovereign Refrigeration Limited is a Private Limited Company. The company registration number is 01935971. Sovereign Refrigeration Limited has been working since 05 August 1985. The present status of the company is Active. The registered address of Sovereign Refrigeration Limited is Unit 5 12 Birchbrook Industrial Park Lynn Lane Shenstone Lichfield Staffordshire Ws14 0dj. . EVANS, Catherine is a Secretary of the company. EVANS, Robert Frank is a Director of the company. The company operates in "Installation of industrial machinery and equipment".


Current Directors


Director
EVANS, Robert Frank

70 years old

Persons With Significant Control

Mr Robert Frank Evans
Notified on: 11 January 2017
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Catherine Evans
Notified on: 11 January 2017
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SOVEREIGN REFRIGERATION LIMITED Events

19 Jan 2017
Confirmation statement made on 11 January 2017 with updates
05 Apr 2016
Registration of charge 019359710007, created on 4 April 2016
10 Mar 2016
Total exemption small company accounts made up to 30 November 2015
25 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8

21 Aug 2015
Registration of charge 019359710006, created on 21 August 2015
...
... and 70 more events
03 May 1989
Return made up to 10/01/89; full list of members

16 Jan 1989
Return made up to 10/01/88; full list of members

15 Oct 1987
Accounting reference date shortened from 31/10 to 30/11

23 Sep 1987
Accounts made up to 30 November 1986

23 Sep 1987
Return made up to 10/01/87; full list of members

SOVEREIGN REFRIGERATION LIMITED Charges

4 April 2016
Charge code 0193 5971 0007
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The horn and trumpet, 15-16 dog lane, bewdley DY12 2EH…
21 August 2015
Charge code 0193 5971 0006
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 severn side south, bewdley, worcester DY12 2DX comprised…
24 May 2013
Charge code 0193 5971 0005
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 63 goosemoor lane erdington b'ham. Notification of addition…
15 December 2011
Mortgage
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 firs walk burntwood t/no SF560702…
28 April 2011
Mortgage deed
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 pine tree close firs estate hammerwich burntwood…
12 November 2010
Debenture
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 August 1994
Fixed and floating charge
Delivered: 1 September 1994
Status: Satisfied on 8 September 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…