SOVEREIGN ALUMINIUM FRAMES LIMITED
LANCASHIRE MARPLACE (NUMBER 612) LIMITED

Hellopages » Lancashire » Pendle » BB9 0TA

Company number 04941818
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address VALE STREET MILL, NELSON, LANCASHIRE, BB9 0TA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2 . The most likely internet sites of SOVEREIGN ALUMINIUM FRAMES LIMITED are www.sovereignaluminiumframes.co.uk, and www.sovereign-aluminium-frames.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Sovereign Aluminium Frames Limited is a Private Limited Company. The company registration number is 04941818. Sovereign Aluminium Frames Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of Sovereign Aluminium Frames Limited is Vale Street Mill Nelson Lancashire Bb9 0ta. . KLUCZNIAK, Lorraine is a Secretary of the company. AUSTIN, Frances Anne is a Director of the company. HALL, John Steven is a Director of the company. Secretary MACKIE, Angus John Kinmond has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director MACKIE, Angus John Kinmond has been resigned. Director TAYLOR, Glenn has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KLUCZNIAK, Lorraine
Appointed Date: 01 June 2011

Director
AUSTIN, Frances Anne
Appointed Date: 18 March 2010
59 years old

Director
HALL, John Steven
Appointed Date: 18 March 2010
71 years old

Resigned Directors

Secretary
MACKIE, Angus John Kinmond
Resigned: 31 May 2011
Appointed Date: 22 January 2004

Secretary
CS SECRETARIES LIMITED
Resigned: 22 January 2004
Appointed Date: 23 October 2003

Director
MACKIE, Angus John Kinmond
Resigned: 31 May 2011
Appointed Date: 22 January 2004
63 years old

Director
TAYLOR, Glenn
Resigned: 18 March 2010
Appointed Date: 22 January 2004
69 years old

Director
CS DIRECTORS LIMITED
Resigned: 22 January 2004
Appointed Date: 23 October 2003

Persons With Significant Control

Mrs Frances Anne Austin
Notified on: 1 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOVEREIGN ALUMINIUM FRAMES LIMITED Events

03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
19 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

15 May 2015
Accounts for a dormant company made up to 31 December 2014
27 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2

...
... and 39 more events
03 Feb 2004
New secretary appointed;new director appointed
03 Feb 2004
Secretary resigned
03 Feb 2004
Director resigned
23 Dec 2003
Company name changed marplace (number 612) LIMITED\certificate issued on 23/12/03
23 Oct 2003
Incorporation