SOVEREIGN INSIGNIA LIMITED
ESSEX PRIDETHORNE SERVICES LIMITED

Hellopages » Essex » Maldon » CM0 8NB

Company number 02672262
Status Active
Incorporation Date 18 December 1991
Company Type Private Limited Company
Address 1 DAMMERWICK FARM, MARSH ROAD, BURNHAM ON CROUCH, ESSEX, CM0 8NB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 201 . The most likely internet sites of SOVEREIGN INSIGNIA LIMITED are www.sovereigninsignia.co.uk, and www.sovereign-insignia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Sovereign Insignia Limited is a Private Limited Company. The company registration number is 02672262. Sovereign Insignia Limited has been working since 18 December 1991. The present status of the company is Active. The registered address of Sovereign Insignia Limited is 1 Dammerwick Farm Marsh Road Burnham On Crouch Essex Cm0 8nb. The company`s financial liabilities are £6.6k. It is £1.14k against last year. And the total assets are £48.46k, which is £-8.52k against last year. CRISP, John is a Secretary of the company. CRISP, Nicola Sarah is a Director of the company. Secretary MOORFOOT, Alyson Pamela has been resigned. Secretary THURGOOD, Patricia Anne has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MOORFOOT, Alyson Pamela has been resigned. Director MOORFOOT, Anthony Graham has been resigned. Director THURGOOD, David Jeremy has been resigned. Director THURGOOD, Patricia Anne has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Advertising agencies".


sovereign insignia Key Finiance

LIABILITIES £6.6k
+20%
CASH n/a
TOTAL ASSETS £48.46k
-15%
All Financial Figures

Current Directors

Secretary
CRISP, John
Appointed Date: 01 July 2006

Director
CRISP, Nicola Sarah
Appointed Date: 01 July 2006
59 years old

Resigned Directors

Secretary
MOORFOOT, Alyson Pamela
Resigned: 20 November 2000
Appointed Date: 22 January 1992

Secretary
THURGOOD, Patricia Anne
Resigned: 01 July 2006
Appointed Date: 20 November 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 January 1992
Appointed Date: 18 December 1991

Director
MOORFOOT, Alyson Pamela
Resigned: 20 November 2000
Appointed Date: 20 January 1992
70 years old

Director
MOORFOOT, Anthony Graham
Resigned: 20 November 2000
Appointed Date: 20 January 1992
71 years old

Director
THURGOOD, David Jeremy
Resigned: 01 July 2006
Appointed Date: 20 November 2000
81 years old

Director
THURGOOD, Patricia Anne
Resigned: 01 July 2006
Appointed Date: 20 November 2000
79 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 January 1992
Appointed Date: 18 December 1991

Persons With Significant Control

Mrs Nicola Sarah Crisp
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SOVEREIGN INSIGNIA LIMITED Events

23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 201

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 201

...
... and 72 more events
29 Jan 1992
Registered office changed on 29/01/92 from: temple house 20 holywell row london EC2A 4JB

29 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Jan 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Jan 1992
£ nc 100/1000 20/01/92

18 Dec 1991
Incorporation