Sowga Ltd BRIGHTON


Sowga started in year 1979 as Private Limited Company with registration number 01458946. The Sowga company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Brighton at Preston Park House. Postal code: BN1 6SB. Since 2010-11-29 Sowga Ltd is no longer carrying the name Sowga Building Services & Maintenance.

The company has 6 directors, namely Sammy B., Jack H. and Terry R. and others. Of them, David H. has been with the company the longest, being appointed on 22 September 2009 and Sammy B. and Jack H. have been with the company for the least time - from 5 August 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joy R. who worked with the the company until 18 January 1993.

Sowga Ltd Address / Contact

Office Address Preston Park House
Office Address2 South Road
Town Brighton
Post code BN1 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01458946
Date of Incorporation Fri, 2nd Nov 1979
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Sammy B.

Position: Director

Appointed: 05 August 2022

Jack H.

Position: Director

Appointed: 05 August 2022

Terry R.

Position: Director

Appointed: 01 July 2022

Sarah H.

Position: Director

Appointed: 27 February 2019

Aaron G.

Position: Director

Appointed: 22 May 2017

David H.

Position: Director

Appointed: 22 September 2009

Joy R.

Position: Secretary

Resigned: 18 January 1993

Ricky C.

Position: Director

Appointed: 01 July 2022

Resigned: 26 July 2023

Stephen S.

Position: Director

Appointed: 22 September 2009

Resigned: 17 July 2010

Spencer P.

Position: Director

Appointed: 22 September 2009

Resigned: 31 August 2010

Joy R.

Position: Secretary

Appointed: 18 January 1993

Resigned: 22 September 2009

Joy R.

Position: Director

Appointed: 19 October 1992

Resigned: 01 October 1993

Colin R.

Position: Director

Appointed: 19 October 1992

Resigned: 22 September 2009

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Sarah H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sarah H.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 29 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Sowga Building Services & Maintenance November 29, 2010
Sowga Engineering September 24, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302014-09-302015-09-302016-09-302017-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth114 716-62 104197 045591 860809 613       
Balance Sheet
Cash Bank In Hand9851 950132 715185 298296 654       
Cash Bank On Hand    296 654555 598556 086502 943711 645814 547458 649470 208
Current Assets560 063445 5721 160 2991 436 4111 618 0002 139 8051 945 9002 077 4962 553 3602 323 1182 650 2713 510 270
Debtors557 078442 1221 002 5841 194 9941 296 3461 559 2071 384 8141 569 5531 836 7151 503 5712 186 6223 010 062
Net Assets Liabilities    809 6131 195 3501 186 9341 242 9041 206 7961 312 1421 026 0961 362 665
Net Assets Liabilities Including Pension Asset Liability114 716-62 104197 045591 860809 613       
Other Debtors    44 7502 45051 10671 136512 42575 851153 190407 499
Property Plant Equipment    270 584210 504214 900237 594287 820241 856243 999250 370
Stocks Inventory2 0001 50025 00056 11925 000       
Tangible Fixed Assets42 40560 020199 281211 875270 585       
Total Inventories    25 00025 0005 0005 0005 0005 0005 00030 000
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 00030 000       
Profit Loss Account Reserve84 716-92 104167 045561 860779 613       
Shareholder Funds114 716-62 104197 045591 860809 613       
Other
Amount Specific Advance Or Credit Directors   364 25330 827      
Amount Specific Advance Or Credit Made In Period Directors    64 25630 827      
Amount Specific Advance Or Credit Repaid In Period Directors     65 100      
Accrued Liabilities    147 546123 198      
Accumulated Depreciation Impairment Property Plant Equipment    339 655409 561353 341388 599445 009337 599359 359404 614
Average Number Employees During Period    8183686170778999
Corporation Tax Payable    82 448151 130      
Creditors    71 24016 10220 45971 703110 51275 196117 963116 344
Creditors Due After One Year18 78331 33654 97043 93071 240       
Creditors Due Within One Year463 582528 8961 070 761991 073971 501       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      70 38443 28416 821187 49559 11938 543
Disposals Property Plant Equipment      77 98699 52620 648218 889102 26048 710
Finance Lease Liabilities Present Value Total    71 24016 10220 45971 703110 51276 13043 41359 905
Future Minimum Lease Payments Under Non-cancellable Operating Leases    22 07141 14533 44218 76735 09229 50029 50027 042
Increase Decrease In Property Plant Equipment      20 290133 26083 89160 979113 51382 400
Increase From Depreciation Charge For Year Property Plant Equipment     69 90614 16478 54273 23080 08580 87983 798
Merchandise    25 00025 000      
Net Current Assets Liabilities96 481-83 32489 538445 338646 5001 022 1341 016 4721 105 5011 069 6461 178 642944 1701 279 586
Number Shares Allotted    30 000       
Number Shares Issued Fully Paid     30 00030 00030 00030 00030 00030 00030 000
Other Creditors    69 919169 30990 68889 326291 413142 107184 133260 505
Other Taxation Social Security Payable    67 09062 951476 769407 354414 821568 901452 073694 176
Par Value Share    11111111
Prepayments Accrued Income    23 38613 979      
Property Plant Equipment Gross Cost    610 239620 065568 241626 193732 829579 455603 358654 984
Provisions    36 23121 18623 97928 48840 15933 16044 11050 947
Provisions For Liabilities Balance Sheet Subtotal    36 23121 18623 97928 48840 15933 16044 11050 947
Provisions For Liabilities Charges5 3877 46436 80421 42336 231       
Share Capital Allotted Called Up Paid   30 00030 000       
Tangible Fixed Assets Additions 33 664 78 459146 048       
Tangible Fixed Assets Cost Or Valuation127 032160 696388 032466 491610 240       
Tangible Fixed Assets Depreciation84 627100 676188 751254 616339 655       
Tangible Fixed Assets Depreciation Charged In Period 16 049 65 86585 039       
Total Additions Including From Business Combinations Property Plant Equipment     9 82626 162157 478127 28465 515126 163100 336
Total Assets Less Current Liabilities138 886-23 304288 819657 213917 0841 232 6381 231 3721 343 0951 357 4671 420 4981 188 1691 529 956
Trade Creditors Trade Payables    360 554378 809320 325453 680744 338357 3381 026 4821 216 098
Trade Debtors Trade Receivables    1 163 9571 438 3851 333 7081 498 4171 324 2901 427 7202 033 4322 602 563
Advances Credits Directors  780364 253       
Advances Credits Made In Period Directors   182 337        
Advances Credits Repaid In Period Directors   181 560        
Fixed Assets42 40560 020199 281211 875        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements