Check the

SOVEREIGN LUBRICANTS (UK) LIMITED

Company
SOVEREIGN LUBRICANTS (UK) LIMITED (01513166)

SOVEREIGN LUBRICANTS (UK)

Phone: 01484 718 674
A⁺ rating

ABOUT SOVEREIGN LUBRICANTS (UK) LIMITED

Sometimes the best way to get a feel for something is to see it in action! View demonstrations of some of our products now and do just that.

The best way to get in touch is to call. Our experts are on hand 24/7 and are happy to assist with anything you need. We provide next/ same day delivery and can match current product or provide technical help. You can also arrange a visit from an engineer.

We are located at:

KEY FINANCES

Year
2017
Assets
£382.17k ▲ £71.62k (23.06 %)
Cash
£26.39k ▼ £-30.94k (-53.97 %)
Liabilities
£221.63k ▲ £171.99k (346.50 %)
Net Worth
£160.54k ▼ £-100.38k (-38.47 %)

REGISTRATION INFO

Company name
SOVEREIGN LUBRICANTS (UK) LIMITED
Company number
01513166
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Aug 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
sovereign-omega.co.uk
Phones
01484 718 674
Registered Address
"SOVEREIGN HOUSE",
CROW TREES LANE,
RASTRICK BRIGHOUSE,
WEST YORKSHIRE,
HD6 3LZ

ECONOMIC ACTIVITIES

46120
Agents involved in the sale of fuels, ores, metals and industrial chemicals

LAST EVENTS

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Statement of capital following an allotment of shares on 31 March 2016 GBP 50,003

CHARGES

15 May 1987
Status
Outstanding
Delivered
29 May 1987
Persons entitled
Barclays Bank PLC
Description
Land & buildings on the south east side of crowtrees lane…

30 March 1983
Status
Satisfied
Delivered
14 April 1983
Persons entitled
Main Line Bearing Company Limited
Description
A floating charge over all the undertaking & assets both…

2 March 1983
Status
Outstanding
Delivered
11 March 1983
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

SOVEREIGN LUBRICANTS (UK) LIMITED DIRECTORS

Sarah Louise Cushing

  Acting
Appointed
31 March 2009
Role
Secretary
Address
2 Mendip Avenue, Lindley, Huddersfield, West Yorkshire, Uk, HD3 3QG
Name
CUSHING, Sarah Louise

Paul Stephen Chesters

  Acting
Appointed
11 December 2006
Occupation
Operations Director
Role
Director
Age
39
Nationality
British
Address
28 Lindley Avenue, Huddersfield, West Yorkshire, United Kingdom, HD3 3QU
Country Of Residence
Uk
Name
CHESTERS, Paul Stephen

Stephen Alan Chesters

  Acting
Appointed
03 February 2010
Occupation
None
Role
Director
Age
72
Nationality
British
Address
Sovereign House, Crowtrees Lane, Rastrick, Brighouse, West Yorkshire, HD6 3LZ
Country Of Residence
United Kingdom
Name
CHESTERS, Stephen Alan

Sarah Louise Cushing

  Acting
Appointed
11 December 2006
Occupation
Finance Director
Role
Director
Age
43
Nationality
British
Address
2 Mendip Avenue, Lindley, Huddersfield, West Yorkshire, Uk, HD3 3QG
Country Of Residence
United Kingdom
Name
CUSHING, Sarah Louise

Carmen Serina Chesters

  Resigned
Appointed
01 January 2002
Resigned
31 March 2009
Role
Secretary
Address
2 Mendip Avenue, Huddersfield, West Yorkshire, HD3 3QG
Name
CHESTERS, Carmen Serina

Beatrice Adelaide Longaroni

  Resigned
Resigned
01 January 2002
Role
Secretary
Address
4 The Ghyll, Fixby, Huddersfield, West Yorkshire, HD2 2FE
Name
LONGARONI, Beatrice Adelaide

David Brook

  Resigned
Appointed
20 March 2006
Resigned
03 February 2010
Occupation
Sales Director
Role
Director
Age
61
Nationality
British
Address
34 Grimescar Meadows, Huddersfield, HD2 2DZ
Country Of Residence
England
Name
BROOK, David

Andrew Michael Chesters

  Resigned
Appointed
05 November 1996
Resigned
31 January 2004
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
41 Aylesbury Close, Tytherington, Macclesfield, Cheshire, SK10 3LE
Name
CHESTERS, Andrew Michael

Stephen Alan Chesters

  Resigned
Resigned
30 March 2007
Occupation
Managing Director
Role
Director
Age
72
Nationality
British
Address
2 Mendip Avenue, Huddersfield, West Yorkshire, HD3 3QG
Country Of Residence
England
Name
CHESTERS, Stephen Alan

Beatrice Adelaide Longaroni

  Resigned
Resigned
01 January 2002
Occupation
Company Director/Secretary
Role
Director
Age
99
Nationality
British
Address
4 The Ghyll, Fixby, Huddersfield, West Yorkshire, HD2 2FE
Name
LONGARONI, Beatrice Adelaide

Franco Longaroni

  Resigned
Resigned
07 April 2001
Occupation
Company Director
Role
Director
Age
104
Nationality
British
Address
4 The Ghyll, Fixby, Huddersfield, West Yorkshire, HD2 2FE
Name
LONGARONI, Franco

REVIEWS


Check The Company
Excellent according to the company’s financial health.