SOVEREIGN ELECTRICAL SERVICES LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3UA

Company number 04041185
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address UNIT 14 WOODLANDS BUSINESS PARK, WOODLANDS PARK AVENUE, MAIDENHEAD, BERKSHIRE, SL6 3UA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SOVEREIGN ELECTRICAL SERVICES LIMITED are www.sovereignelectricalservices.co.uk, and www.sovereign-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Sovereign Electrical Services Limited is a Private Limited Company. The company registration number is 04041185. Sovereign Electrical Services Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Sovereign Electrical Services Limited is Unit 14 Woodlands Business Park Woodlands Park Avenue Maidenhead Berkshire Sl6 3ua. . WETHERALL, Christine Jane is a Secretary of the company. WETHERALL, Christine Jane is a Director of the company. WETHERALL, Roy Charles Edward is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WETHERALL, Christine Jane
Appointed Date: 26 July 2000

Director
WETHERALL, Christine Jane
Appointed Date: 12 July 2001
65 years old

Director
WETHERALL, Roy Charles Edward
Appointed Date: 26 July 2000
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Persons With Significant Control

Mr Roy Charles Edward Wetherall
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Jane Wetherall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOVEREIGN ELECTRICAL SERVICES LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 August 2016
13 Jul 2016
Confirmation statement made on 3 July 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 August 2015
03 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000

03 Jul 2015
Registered office address changed from Lmw Riverside View Basing Road Old Basing Basingstoke Hampshire RG24 7AL to Unit 14 Woodlands Business Park Woodlands Park Avenue Maidenhead Berkshire SL6 3UA on 3 July 2015
...
... and 38 more events
07 Aug 2000
Secretary resigned
07 Aug 2000
Director resigned
07 Aug 2000
New secretary appointed
07 Aug 2000
New director appointed
26 Jul 2000
Incorporation

SOVEREIGN ELECTRICAL SERVICES LIMITED Charges

30 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 14 woodlands business park woodlands park avenue…
5 February 2003
Legal charge
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 14 woodlands business park woodlands park avenue…