SOVEREIGN COMMERCIAL PRINTERS LIMITED

Register to unlock more data on OkredoRegister

SOVEREIGN COMMERCIAL PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02772700

Incorporation date

10/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Chalgrove Road, Sutton, Surrey SM2 5JTCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1992)
dot icon15/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon27/02/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon15/02/2016
Registered office address changed from 5 Station Approach Stoneleigh Epsom Surrey KT19 0QZ to 9 Chalgrove Road Sutton Surrey SM2 5JT on 2016-02-16
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/02/2014
Director's details changed for Mr Derek John Edwards on 2014-02-20
dot icon19/02/2014
Secretary's details changed for Mr Derek John Edwards on 2014-02-20
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon29/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/01/2010
Director's details changed for Derek John Edwards on 2009-11-30
dot icon11/01/2010
Director's details changed for Mr Dean Paul Ketcher on 2009-11-30
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/09/2009
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2009
Return made up to 30/11/08; full list of members
dot icon19/01/2009
Return made up to 30/11/07; full list of members
dot icon07/04/2008
Registered office changed on 08/04/2008 from 579 kingston road raynes park london SW20 8SD
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 30/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 30/11/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 30/11/04; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/11/2003
Return made up to 30/11/03; full list of members
dot icon20/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/06/2003
Total exemption small company accounts made up to 2001-12-31
dot icon11/03/2003
Return made up to 30/11/02; full list of members
dot icon13/02/2002
Return made up to 30/11/01; full list of members
dot icon10/02/2002
Director resigned
dot icon14/10/2001
Return made up to 30/11/00; full list of members
dot icon14/10/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
Registered office changed on 27/07/01 from: warnes building 577 kingston road raynes park london SW20 8SA
dot icon14/11/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 30/11/99; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
Return made up to 11/12/98; full list of members
dot icon04/05/1998
Full accounts made up to 1997-12-31
dot icon26/02/1998
Return made up to 11/12/97; change of members
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
Return made up to 11/12/96; no change of members
dot icon09/09/1996
Accounts for a small company made up to 1995-12-31
dot icon04/12/1995
Return made up to 11/12/95; full list of members
dot icon25/07/1995
Accounts for a small company made up to 1994-12-31
dot icon12/12/1994
Return made up to 11/12/94; no change of members
dot icon10/10/1994
Secretary's particulars changed;director's particulars changed
dot icon12/09/1994
Registered office changed on 13/09/94 from: 99 westmead rd sutton surrey SM1 4HX
dot icon12/09/1994
New director appointed
dot icon05/09/1994
Accounts for a small company made up to 1993-12-31
dot icon03/01/1994
Return made up to 11/12/93; full list of members
dot icon14/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/09/1993
Director resigned;new director appointed
dot icon22/12/1992
Director resigned;new director appointed
dot icon22/12/1992
Secretary resigned;new secretary appointed
dot icon10/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
dot iconNext due on
29/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
10/12/1992 - 10/12/1992
4604
BONUSWORTH LIMITED
Nominee Director
10/12/1992 - 13/12/1992
1272
Edwards, Derek John
Director
22/08/1993 - Present
10
Ketcher, Dean Paul
Director
31/08/1994 - Present
8
Ketcher, Graham James
Director
22/08/1993 - 11/12/2001
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOVEREIGN COMMERCIAL PRINTERS LIMITED

SOVEREIGN COMMERCIAL PRINTERS LIMITED is an(a) Dissolved company incorporated on 10/12/1992 with the registered office located at 9 Chalgrove Road, Sutton, Surrey SM2 5JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOVEREIGN COMMERCIAL PRINTERS LIMITED?

toggle

SOVEREIGN COMMERCIAL PRINTERS LIMITED is currently Dissolved. It was registered on 10/12/1992 and dissolved on 15/05/2017.

Where is SOVEREIGN COMMERCIAL PRINTERS LIMITED located?

toggle

SOVEREIGN COMMERCIAL PRINTERS LIMITED is registered at 9 Chalgrove Road, Sutton, Surrey SM2 5JT.

What does SOVEREIGN COMMERCIAL PRINTERS LIMITED do?

toggle

SOVEREIGN COMMERCIAL PRINTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for SOVEREIGN COMMERCIAL PRINTERS LIMITED?

toggle

The latest filing was on 15/05/2017: Final Gazette dissolved via compulsory strike-off.