SOVEREIGN STEEL FENCING LIMITED

Register to unlock more data on OkredoRegister

SOVEREIGN STEEL FENCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00751589

Incorporation date

26/02/1963

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

P.O.Box 119, Shepcote Lane, Sheffield S9 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1973)
dot icon01/08/2024
Restoration by order of the court
dot icon28/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon28/10/2010
Restoration by order of the court
dot icon10/09/2002
Final Gazette dissolved via voluntary strike-off
dot icon21/06/2002
Secretary resigned
dot icon21/06/2002
Director resigned
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
New director appointed
dot icon21/05/2002
First Gazette notice for voluntary strike-off
dot icon05/04/2002
Application for striking-off
dot icon19/10/2001
Accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 16/05/01; full list of members
dot icon06/10/2000
Accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 16/05/00; full list of members
dot icon13/06/2000
Director's particulars changed
dot icon21/11/1999
Accounts made up to 1998-12-31
dot icon17/09/1999
Secretary resigned;director resigned
dot icon17/09/1999
New secretary appointed;new director appointed
dot icon24/05/1999
Return made up to 16/05/99; no change of members
dot icon24/05/1999
Secretary's particulars changed;director's particulars changed
dot icon15/07/1998
Accounts made up to 1997-12-31
dot icon19/06/1998
Return made up to 16/05/98; full list of members
dot icon06/10/1997
Accounts made up to 1996-12-31
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
New secretary appointed
dot icon03/06/1997
Return made up to 16/05/97; full list of members
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon02/10/1996
Resolutions
dot icon10/06/1996
Return made up to 17/05/96; full list of members
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 18/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 18/05/94; no change of members
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon30/09/1993
Director resigned
dot icon30/09/1993
New director appointed
dot icon08/07/1993
Director resigned
dot icon08/07/1993
Secretary resigned
dot icon08/07/1993
New director appointed
dot icon08/07/1993
New secretary appointed
dot icon27/05/1993
Return made up to 18/05/93; full list of members
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Return made up to 18/05/92; full list of members
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon17/10/1991
Director resigned
dot icon17/10/1991
New director appointed
dot icon11/06/1991
Auditor's resignation
dot icon07/06/1991
Return made up to 18/05/91; full list of members
dot icon27/09/1990
Certificate of change of name
dot icon20/09/1990
Registered office changed on 20/09/90 from: union road ind estate union road bolton lancashire
dot icon20/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon30/07/1990
Accounting reference date extended from 31/07 to 31/12
dot icon01/06/1990
Return made up to 18/05/90; full list of members
dot icon18/05/1990
Full accounts made up to 1989-07-31
dot icon04/05/1990
Director resigned
dot icon06/06/1989
Full accounts made up to 1988-07-31
dot icon06/06/1989
Return made up to 08/05/89; full list of members
dot icon15/05/1989
New director appointed
dot icon15/06/1988
Return made up to 02/05/88; full list of members
dot icon12/05/1988
Full accounts made up to 1987-07-31
dot icon10/09/1987
Director resigned;new director appointed
dot icon13/07/1987
Full accounts made up to 1986-07-31
dot icon13/07/1987
Return made up to 27/04/87; full list of members
dot icon18/09/1986
Gazettable document
dot icon18/09/1986
Accounting reference date shortened from 31/12 to 31/07
dot icon20/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1986
Full accounts made up to 1985-12-31
dot icon14/05/1986
Return made up to 08/05/86; full list of members
dot icon17/11/1978
Accounts made up to 2077-12-31
dot icon31/01/1973
Accounts made up to 2073-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2000
dot iconNext confirmation date
16/05/2017
dot iconLast change occurred
31/12/2000

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2000
dot iconNext account date
31/12/2001
dot iconNext due on
31/10/2002
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckingham, John Alan
Director
13/09/1993 - Present
13
France, Robin Geoffrey, Dr
Secretary
06/06/1997 - 31/08/1999
10
France, Robin Geoffrey
Director
01/10/1991 - 31/08/1999
5
Purshouse, Neil Derwent
Director
01/07/1993 - 13/09/1993
13
Sampson, Christopher Vaughan
Director
31/08/1999 - 31/05/2002
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOVEREIGN STEEL FENCING LIMITED

SOVEREIGN STEEL FENCING LIMITED is an(a) Active company incorporated on 26/02/1963 with the registered office located at P.O.Box 119, Shepcote Lane, Sheffield S9 1TY. 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 STEEL FENCING LIMITED?

toggle

SOVEREIGN STEEL FENCING LIMITED is currently Active. It was registered on 26/02/1963 .

Where is SOVEREIGN STEEL FENCING LIMITED located?

toggle

SOVEREIGN STEEL FENCING LIMITED is registered at P.O.Box 119, Shepcote Lane, Sheffield S9 1TY.

What is the latest filing for SOVEREIGN STEEL FENCING LIMITED?

toggle

The latest filing was on 01/08/2024: Restoration by order of the court.