Sovereign Heights
Dudley
West Midlands
DY1 3HY
Director Name | Mr Peter Sampson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 42 Acacia Gardens Crook County Durham DL15 9NA |
Website | perlitems.co.uk |
---|---|
Telephone | 01384 257726 |
Telephone region | Dudley |
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Paul Brown 50.00% Ordinary |
---|---|
50 at £1 | Peter Sampson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,990 |
Current Liabilities | £23,412 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 April 2014 | Delivered on: 22 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 December 2018 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018 (1 page) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
13 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
14 February 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
14 February 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 July 2014 | Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 8 July 2014 (1 page) |
22 April 2014 | Registration of charge 069362730001 (5 pages) |
22 April 2014 | Registration of charge 069362730001 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Registered office address changed from Office 41 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Office 41 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 23 May 2012 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Registered office address changed from Office 31 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from Office 31 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB on 21 January 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 August 2010 | Director's details changed for Paul Brown on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Paul Brown on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Paul Brown on 1 January 2010 (2 pages) |
12 August 2010 | Registered office address changed from Wychbury Chambers 78 Worcester Road Stourbridge West Midlands DY9 0NJ on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from Wychbury Chambers 78 Worcester Road Stourbridge West Midlands DY9 0NJ on 12 August 2010 (2 pages) |
17 June 2009 | Incorporation (12 pages) |
17 June 2009 | Incorporation (12 pages) |