Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN PUMPS INTERNATIONAL LIMITED
Company Information for

SOVEREIGN PUMPS INTERNATIONAL LIMITED

IPSWICH, SUFFLOK, IP1,
Company Registration Number
03304502
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Sovereign Pumps International Ltd
SOVEREIGN PUMPS INTERNATIONAL LIMITED was founded on 1997-01-20 and had its registered office in Ipswich. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
SOVEREIGN PUMPS INTERNATIONAL LIMITED
 
Legal Registered Office
IPSWICH
SUFFLOK
 
Previous Names
SAER PUMPS INTERNATIONAL LIMITED19/05/2000
SAER (UK) LIMITED28/10/1997
Filing Information
Company Number 03304502
Date formed 1997-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-05-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 10:25:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOVEREIGN PUMPS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
KAREN ELAINE DEED
Company Secretary 1997-01-20
KAREN ELAINE DEED
Director 1997-02-01
MICHAEL EDWARD RANDALL DEED
Director 1997-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MICHAEL GROSS
Director 1998-04-01 1999-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-20 1997-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ELAINE DEED GEOQUIP WATER SOLUTIONS LIMITED Company Secretary 2002-07-11 CURRENT 2002-07-11 Active
KAREN ELAINE DEED GEOQUIP WATER SOLUTIONS LIMITED Director 2006-03-20 CURRENT 2002-07-11 Active
KAREN ELAINE DEED GQS HOLDINGS LTD Director 2005-10-28 CURRENT 2005-10-28 Active
MICHAEL EDWARD RANDALL DEED SAFEWATER LTD. Director 2013-11-12 CURRENT 2005-01-12 Active
MICHAEL EDWARD RANDALL DEED GQS HOLDINGS LTD Director 2005-10-28 CURRENT 2005-10-28 Active
MICHAEL EDWARD RANDALL DEED GEOQUIP WATER SOLUTIONS LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
MICHAEL EDWARD RANDALL DEED HYDRODIF PRODUCTS LIMITED Director 1999-10-27 CURRENT 1999-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-28DS01APPLICATION FOR STRIKING-OFF
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-09SH1909/02/17 STATEMENT OF CAPITAL GBP 1
2017-02-09SH20STATEMENT BY DIRECTORS
2017-02-09CAP-SSSOLVENCY STATEMENT DATED 26/01/17
2017-02-09RES13REDUCE SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 26/01/2017
2017-02-09RES06REDUCE ISSUED CAPITAL 26/01/2017
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-08AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 52113
2016-01-20AR0120/01/16 FULL LIST
2016-01-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 52113
2015-01-20AR0120/01/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 52113
2014-01-21AR0120/01/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-22AR0120/01/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-24AR0120/01/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-20AR0120/01/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-21AR0120/01/10 FULL LIST
2009-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM THE WELL HOUSE DEAD LANE, ARDLEIGH COLCHESTER ESSEX CO7 7RH
2009-10-14AD02SAIL ADDRESS CREATED
2009-01-21363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-23363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-16169£ IC 64817/52113 15/02/06 £ SR 12704@1=12704
2006-02-28RES13APP PUR OWN SHRS AUTH 23/01/06
2006-01-24363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-27363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-01-25363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-29363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-31363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 15 STOURDALE CLOSE LAWFORD MANNINGTREE ESSEX CO11 2HY
2000-05-18CERTNMCOMPANY NAME CHANGED SAER PUMPS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/05/00
2000-02-09363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-30288bDIRECTOR RESIGNED
1999-02-22363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-10-12288aNEW DIRECTOR APPOINTED
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-22SRES01ALTER MEM AND ARTS 30/03/98
1998-04-2288(2)RAD 30/03/98--------- £ SI 50815@1=50815 £ IC 14002/64817
1998-02-05363sRETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS
1998-01-06123£ NC 1000/150000 10/12/97
1998-01-06ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/97
1998-01-06ORES04NC INC ALREADY ADJUSTED 10/12/97
1998-01-06SRES13WAVE ARTICLE TWO 10/12/97
1998-01-0688(2)RAD 10/12/97--------- £ SI 14000@1=14000 £ IC 2/14002
1997-12-16225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-10-27CERTNMCOMPANY NAME CHANGED SAER (UK) LIMITED CERTIFICATE ISSUED ON 28/10/97
1997-02-19288aNEW DIRECTOR APPOINTED
1997-01-24288bSECRETARY RESIGNED
1997-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN PUMPS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN PUMPS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOVEREIGN PUMPS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Intangible Assets
Patents
We have not found any records of SOVEREIGN PUMPS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN PUMPS INTERNATIONAL LIMITED
Trademarks
We have not found any records of SOVEREIGN PUMPS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVEREIGN PUMPS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as SOVEREIGN PUMPS INTERNATIONAL LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN PUMPS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN PUMPS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOVEREIGN PUMPS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.