Sovereign Trading LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-12-31 | |
Trade Debtors | £5,577 | +61.05% |
Employees | £2 | 0% |
NORTHBOURNE FIFTY FIVE LIMITED
Company type | Private Limited Company, Active |
Company Number | 05904501 |
Record last updated | Saturday, March 24, 2018 3:50:17 PM UTC |
Official Address | Windrush House West Normans Bay Pevensey East Sussex Bn246ps St Marks |
Locality | St Marks |
Region | England |
Postal Code | BN246PS |
Sector | Sale of used cars and light motor vehicles |
Visits
Document Type | Publication date | Download link | |
Financials | Sep 29, 2017 | Annual accounts |  |
Registry | Aug 31, 2017 | Confirmation statement made , with updates |  |
Financials | Nov 17, 2016 | Amended accounts |  |
Financials | Sep 27, 2016 | Annual accounts |  |
Registry | Sep 5, 2016 | Confirmation statement made , with updates |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Financials | Sep 30, 2015 | Annual accounts |  |
Registry | Sep 4, 2015 | Annual return |  |
Financials | Sep 25, 2014 | Annual accounts |  |
Registry | Sep 7, 2014 | Annual return |  |
Registry | Nov 21, 2013 | Annual return 2591677... |  |
Registry | Nov 21, 2013 | Change of particulars for director |  |
Registry | Nov 21, 2013 | Change of particulars for secretary |  |
Registry | Nov 21, 2013 | Change of registered office address |  |
Financials | Apr 22, 2013 | Annual accounts |  |
Registry | Sep 24, 2012 | Annual return |  |
Financials | Mar 19, 2012 | Annual accounts |  |
Registry | Dec 21, 2011 | Notice of striking-off action discontinued |  |
Registry | Dec 20, 2011 | Annual return |  |
Registry | Dec 13, 2011 | First notification of strike-off action in london gazette |  |
Financials | Feb 23, 2011 | Annual accounts |  |
Registry | Sep 16, 2010 | Annual return |  |
Registry | Sep 15, 2010 | Change of particulars for secretary |  |
Registry | Sep 15, 2010 | Change of particulars for director |  |
Financials | Jul 6, 2010 | Annual accounts |  |
Registry | Sep 2, 2009 | Annual return |  |
Financials | Jun 24, 2009 | Annual accounts |  |
Registry | Sep 17, 2008 | Annual return |  |
Registry | Sep 17, 2008 | Change in situation or address of registered office |  |
Registry | Sep 17, 2008 | Accounts |  |
Financials | Mar 12, 2008 | Annual accounts |  |
Registry | Sep 27, 2007 | Annual return |  |
Registry | Oct 10, 2006 | Appointment of a person |  |
Registry | Oct 10, 2006 | Resignation of a person |  |
Registry | Oct 10, 2006 | Appointment of a person |  |
Registry | Oct 10, 2006 | Resignation of a person |  |
Registry | Sep 27, 2006 | Two appointments: a man and a woman |  |
Registry | Sep 20, 2006 | Memorandum of association |  |
Registry | Sep 12, 2006 | Change of name certificate |  |
Registry | Sep 12, 2006 | Company name change |  |
Registry | Aug 14, 2006 | Two appointments: a man and a person |  |