Sovereign Glass & Glazing Limited UXBRIDGE


Sovereign Glass & Glazing started in year 2002 as Private Limited Company with registration number 04460203. The Sovereign Glass & Glazing company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Uxbridge at Bay Lodge. Postal code: UB8 1PH.

There is a single director in the company at the moment - Darron R., appointed on 14 September 2011. In addition, a secretary was appointed - Susan B., appointed on 13 June 2002. As of 29 May 2024, there were 3 ex directors - Philip B., Susan B. and others listed below. There were no ex secretaries.

Sovereign Glass & Glazing Limited Address / Contact

Office Address Bay Lodge
Office Address2 36 Harefield Road
Town Uxbridge
Post code UB8 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460203
Date of Incorporation Thu, 13th Jun 2002
Industry Glazing
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Darron R.

Position: Director

Appointed: 14 September 2011

Susan B.

Position: Secretary

Appointed: 13 June 2002

Philip B.

Position: Director

Appointed: 14 September 2011

Resigned: 18 December 2015

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 13 June 2002

Resigned: 19 June 2002

Susan B.

Position: Director

Appointed: 13 June 2002

Resigned: 14 September 2011

Keith B.

Position: Director

Appointed: 13 June 2002

Resigned: 14 September 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Darron R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Darron R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 000-6 955-1 45327 1665 332       
Balance Sheet
Current Assets1 00083 34060 40176 20960 23044 83368 69369 29788 38640 04459 26875 509
Net Assets Liabilities    5 332-9 817-51 766-47 841-50 704-63 773  
Cash Bank In Hand 22 29128 64618 03162       
Debtors1 00051 04026 14747 24353 707       
Intangible Fixed Assets 132 300117 600102 90088 200       
Stocks Inventory 10 0095 60810 9356 461       
Tangible Fixed Assets 8 69710 8268 5537 595       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve -7 955-2 45326 1664 332       
Shareholder Funds1 000-6 955-1 45327 1665 332       
Other
Average Number Employees During Period      111112
Creditors    149 358135 135187 907167 45048 33338 33328 33318 333
Fixed Assets 140 997128 426111 45395 79578 36363 52447 40231 28718 3924 5913 923
Net Current Assets Liabilities1 000-144 056-125 136-82 386-89 128-88 180-115 290-95 243-33 658-43 832  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    9402 1223 9242 9103451 8713 5251 923
Provisions For Liabilities Balance Sheet Subtotal    1 335       
Total Assets Less Current Liabilities1 000-3 0593 29029 0676 667-9 817-51 766-47 841-2 371-25 440  
Creditors Due After One Year 2 2352 578190        
Creditors Due Within One Year 227 396185 537158 595149 358       
Intangible Fixed Assets Additions 147 000          
Intangible Fixed Assets Aggregate Amortisation Impairment 14 70029 40044 10058 800       
Intangible Fixed Assets Amortisation Charged In Period 14 70014 70014 70014 700       
Intangible Fixed Assets Cost Or Valuation 147 000147 000147 000147 000       
Number Shares Allotted 1 0001 0001 0001 000       
Number Shares Authorised 10 000          
Par Value Share 1111       
Provisions For Liabilities Charges 1 6612 1651 7111 335       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Share Capital Authorised-10 000-10 000          
Tangible Fixed Assets Additions  5 7279501 753       
Tangible Fixed Assets Cost Or Valuation 11 48817 21517 58519 338       
Tangible Fixed Assets Depreciation 2 7916 3899 03211 743       
Tangible Fixed Assets Depreciation Charged In Period  3 5982 8972 711       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   254        
Tangible Fixed Assets Disposals   580        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (4 pages)

Company search

Advertisements