SOVEREIGN COLLECTIONS LTD
WEST MALLING


Company number 07304432
Status Active
Incorporation Date 5 July 2010
Company Type Private Limited Company
Address CLOVER ACCOUNTING SERVICES LTD, SUITE 20, 50 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, KENT
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Termination of appointment of John Lewis Foster as a secretary on 28 April 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SOVEREIGN COLLECTIONS LTD are www.sovereigncollections.co.uk, and www.sovereign-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Sovereign Collections Ltd is a Private Limited Company. The company registration number is 07304432. Sovereign Collections Ltd has been working since 05 July 2010. The present status of the company is Active. The registered address of Sovereign Collections Ltd is Clover Accounting Services Ltd Suite 20 50 Churchill Square Kings Hill West Malling Kent. The company`s financial liabilities are £1.4k. It is £-0.09k against last year. And the total assets are £9.04k, which is £7.44k against last year. REUSS-CARTER, Sabine is a Director of the company. Secretary FOSTER, John Lewis has been resigned. Director CARTER, Sabine has been resigned. Director CARTER, Sabine has been resigned. Director SMELT, Raymond John, Dr has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


sovereign collections Key Finiance

LIABILITIES £1.4k
-6%
CASH n/a
TOTAL ASSETS £9.04k
+464%
All Financial Figures

Current Directors

Director
REUSS-CARTER, Sabine
Appointed Date: 26 June 2014
62 years old

Resigned Directors

Secretary
FOSTER, John Lewis
Resigned: 28 April 2016
Appointed Date: 05 July 2010

Director
CARTER, Sabine
Resigned: 13 January 2014
Appointed Date: 09 December 2013
62 years old

Director
CARTER, Sabine
Resigned: 19 January 2012
Appointed Date: 05 July 2010
62 years old

Director
SMELT, Raymond John, Dr
Resigned: 05 August 2014
Appointed Date: 19 January 2012
73 years old

Persons With Significant Control

Ms Sabine Reuss-Carter
Notified on: 5 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SOVEREIGN COLLECTIONS LTD Events

19 Jul 2016
Confirmation statement made on 5 July 2016 with updates
28 Apr 2016
Termination of appointment of John Lewis Foster as a secretary on 28 April 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 10

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 11 more events
09 May 2012
Total exemption small company accounts made up to 31 July 2011
20 Jan 2012
Termination of appointment of Sabine Carter as a director
20 Jan 2012
Appointment of Dr Raymond John Smelt as a director
24 Aug 2011
Annual return made up to 5 July 2011 with full list of shareholders
05 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)