Sovereign Discount Spares Limited

General information

Name:

Sovereign Discount Spares Ltd

Office Address:

128 Cannon Workshops Cannon Drive E14 4AS London

Number: 04304986

Incorporation date: 2001-10-16

Dissolution date: 2022-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sovereign Discount Spares came into being in 2001 as a company enlisted under no 04304986, located at E14 4AS London at 128 Cannon Workshops. The company's last known status was dissolved. Sovereign Discount Spares had been on the market for 21 years. This company has a history in registered name changing. In the past, this firm had four other names. Up to 2020 this firm was prospering as K2 England and before that the official company name was Lancer (walsall).

Robert J. was the following enterprise's managing director, appointed in 2019 in April.

Robert J. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Sovereign Discount Spares Limited 2020-02-17
  • K2 England Ltd 2016-12-28
  • Lancer (walsall) Limited 2009-05-29
  • Global Electrics (UK) Limited 2004-03-16
  • Global Electrics Uk Limited 2001-10-16

Financial data based on annual reports

Company staff

Robert J.

Role: Director

Appointed: 01 April 2019

Latest update: 16 February 2024

People with significant control

Robert J.
Notified on 1 April 2019
Nature of control:
over 3/4 of shares
Susan J.
Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 30 November 2021
Confirmation statement last made up date 16 November 2020
Annual Accounts 15 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 15 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 15 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 November 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts 15 December 2014
Date Approval Accounts 15 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2021/03/31 (AA)
filed on: 15th, November 2021
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
20
Company Age

Similar companies nearby

Closest companies