GLOBAL SOVEREIGN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 9EW
Company number 07345413
Status Active
Incorporation Date 13 August 2010
Company Type Private Limited Company
Address 7 CAXTON PARK, WRIGHT STREET, MANCHESTER, M16 9EW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of William James Robson Douglas as a director on 2 January 2016. The most likely internet sites of GLOBAL SOVEREIGN LIMITED are www.globalsovereign.co.uk, and www.global-sovereign.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Global Sovereign Limited is a Private Limited Company. The company registration number is 07345413. Global Sovereign Limited has been working since 13 August 2010. The present status of the company is Active. The registered address of Global Sovereign Limited is 7 Caxton Park Wright Street Manchester M16 9ew. The company`s financial liabilities are £13.24k. It is £4.07k against last year. The cash in hand is £162.79k. It is £-4.54k against last year. And the total assets are £205.42k, which is £-4.76k against last year. RICHMOND, Stephen Arthur is a Director of the company. Director BARON, Bernard Samuel has been resigned. Director DOUGLAS, William James Robson has been resigned. Director HALL, Stephanie Frances has been resigned. The company operates in "Construction of domestic buildings".


global sovereign Key Finiance

LIABILITIES £13.24k
+44%
CASH £162.79k
-3%
TOTAL ASSETS £205.42k
-3%
All Financial Figures

Current Directors

Director
RICHMOND, Stephen Arthur
Appointed Date: 10 March 2011
75 years old

Resigned Directors

Director
BARON, Bernard Samuel
Resigned: 13 January 2014
Appointed Date: 21 August 2012
75 years old

Director
DOUGLAS, William James Robson
Resigned: 02 January 2016
Appointed Date: 13 January 2014
74 years old

Director
HALL, Stephanie Frances
Resigned: 10 March 2011
Appointed Date: 13 August 2010
60 years old

Persons With Significant Control

Mr Stephen Arthur Richmond
Notified on: 13 August 2016
75 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL SOVEREIGN LIMITED Events

24 Oct 2016
Confirmation statement made on 13 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Feb 2016
Termination of appointment of William James Robson Douglas as a director on 2 January 2016
01 Nov 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 95,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 9 more events
17 Nov 2011
Annual return made up to 13 August 2011 with full list of shareholders
27 Jun 2011
Registered office address changed from Unit a-B, Grove Mill the Green Eccleston Chorley PR7 5PH United Kingdom on 27 June 2011
15 Mar 2011
Appointment of Stephen Arthur Richmond as a director
15 Mar 2011
Termination of appointment of Stephanie Hall as a director
13 Aug 2010
Incorporation