Sovereign Secure started in year 2012 as Private Limited Company with registration number 08334453. The Sovereign Secure company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bolton at 79 Market Street. Postal code: BL4 7NS.
The company has 2 directors, namely Mohammed K., Wahid I.. Of them, Wahid I. has been with the company the longest, being appointed on 18 December 2012 and Mohammed K. has been with the company for the least time - from 20 March 2022. As of 25 April 2024, there were 3 ex directors - Mohammed K., Paul J. and others listed below. There were no ex secretaries.
Office Address | 79 Market Street |
Office Address2 | Farnworth |
Town | Bolton |
Post code | BL4 7NS |
Country of origin | United Kingdom |
Registration Number | 08334453 |
Date of Incorporation | Tue, 18th Dec 2012 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 12 years old |
Account next due date | Mon, 30th Sep 2024 (158 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Mon, 1st Jan 2024 (2024-01-01) |
Last confirmation statement dated | Sun, 18th Dec 2022 |
The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Mohammed K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Wahid I. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mohammed K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Mohammed K.
Notified on | 1 June 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Wahid I.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mohammed K.
Notified on | 6 April 2016 |
Ceased on | 28 October 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Paul J.
Notified on | 6 April 2016 |
Ceased on | 9 March 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2013-12-31 | 2014-12-31 | 2015-12-31 |
Net Worth | 5 401 | -7 423 | -15 099 |
Balance Sheet | |||
Cash Bank In Hand | 2 060 | ||
Current Assets | 11 873 | 12 447 | 62 356 |
Debtors | 9 813 | 12 447 | |
Tangible Fixed Assets | 1 562 | 1 458 | |
Reserves/Capital | |||
Called Up Share Capital | 120 | 120 | |
Profit Loss Account Reserve | 5 281 | -7 543 | |
Shareholder Funds | 5 401 | -7 423 | -15 099 |
Other | |||
Creditors Due Within One Year | 7 722 | 21 328 | 84 798 |
Fixed Assets | 1 458 | 4 077 | |
Net Current Assets Liabilities | 4 151 | -8 881 | -19 176 |
Prepayments Accrued Income Current Asset | 1 608 | 3 266 | |
Provisions For Liabilities Charges | 312 | ||
Total Assets Less Current Liabilities | 5 713 | -7 423 | -15 099 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Monday 18th December 2023 filed on: 20th, February 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy