Sovereign Fm Ltd BRACKNELL


Founded in 1997, Sovereign Fm, classified under reg no. 03445836 is an active company. Currently registered at Ashlyn House Terrace Road North RG42 5JA, Bracknell the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2013-02-26 Sovereign Fm Ltd is no longer carrying the name Sovereign Engineering Facilities.

The company has 2 directors, namely Andrew R., Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 8 October 2002 and Andrew R. has been with the company for the least time - from 31 May 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sovereign Fm Ltd Address / Contact

Office Address Ashlyn House Terrace Road North
Office Address2 Binfield
Town Bracknell
Post code RG42 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03445836
Date of Incorporation Tue, 7th Oct 1997
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Andrew R.

Position: Director

Appointed: 31 May 2019

Stephen M.

Position: Director

Appointed: 08 October 2002

David A.

Position: Director

Appointed: 01 July 2021

Resigned: 18 April 2024

Sean S.

Position: Director

Appointed: 22 October 2008

Resigned: 28 September 2023

Keith W.

Position: Secretary

Appointed: 14 February 2001

Resigned: 31 May 2019

Stephen M.

Position: Secretary

Appointed: 17 November 1999

Resigned: 14 February 2001

Peter S.

Position: Secretary

Appointed: 01 December 1998

Resigned: 17 November 1999

Peter S.

Position: Director

Appointed: 01 March 1998

Resigned: 10 December 2002

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 07 October 1997

Resigned: 07 October 1997

Stephen M.

Position: Secretary

Appointed: 07 October 1997

Resigned: 01 December 1998

Keith W.

Position: Director

Appointed: 07 October 1997

Resigned: 31 May 2019

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 07 October 1997

Resigned: 07 October 1997

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Mar Facilities (Holdings) Ltd from Bracknell, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Keith W. This PSC owns 75,01-100% shares.

Mar Facilities (Holdings) Ltd

Ashlyn House Terrace Road North, Binfield, Bracknell, RG42 5JA, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09612344
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith W.

Notified on 7 October 2016
Ceased on 31 May 2019
Nature of control: 75,01-100% shares

Company previous names

Sovereign Engineering Facilities February 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand683 978945 592
Current Assets1 790 7802 600 064
Debtors1 106 8021 654 472
Net Assets Liabilities785 7181 541 942
Other Debtors28 404626 532
Property Plant Equipment174 341249 898
Other
Accumulated Depreciation Impairment Property Plant Equipment401 665456 290
Additions Other Than Through Business Combinations Property Plant Equipment 174 599
Average Number Employees During Period5049
Creditors1 156 48666 762
Disposals Decrease In Depreciation Impairment Property Plant Equipment -17 863
Disposals Property Plant Equipment -44 417
Finance Lease Liabilities Present Value Total55 30766 762
Increase From Depreciation Charge For Year Property Plant Equipment 72 488
Net Current Assets Liabilities634 2941 388 852
Number Shares Issued Fully Paid9 0009 000
Other Creditors305 047282 840
Par Value Share 0
Property Plant Equipment Gross Cost576 006706 188
Provisions For Liabilities Balance Sheet Subtotal22 91730 046
Taxation Social Security Payable213 734213 459
Total Assets Less Current Liabilities808 6351 638 750
Total Borrowings55 30766 762
Trade Creditors Trade Payables582 398666 122
Trade Debtors Trade Receivables1 078 3981 027 940

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 15th, October 2023
Free Download (10 pages)

Company search