Sovereign Counties Limited TIVERTON


Founded in 1994, Sovereign Counties, classified under reg no. 02886290 is an active company. Currently registered at West Barton Little Silver EX16 8HJ, Tiverton the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Michael R., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 11 January 1994 and Michael R. has been with the company for the least time - from 6 October 2021. At the moment there is 1 former director listed by the firm - Martin M., who left the firm on 12 February 2010. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Sovereign Counties Limited Address / Contact

Office Address West Barton Little Silver
Office Address2 Cadeleigh
Town Tiverton
Post code EX16 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02886290
Date of Incorporation Tue, 11th Jan 1994
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Michael R.

Position: Director

Appointed: 06 October 2021

Paul M.

Position: Director

Appointed: 11 January 1994

Patrick W.

Position: Secretary

Appointed: 17 September 2003

Resigned: 18 February 2021

Adrian A.

Position: Secretary

Appointed: 24 April 2002

Resigned: 09 September 2003

Paul M.

Position: Secretary

Appointed: 11 January 1994

Resigned: 26 April 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 January 1994

Resigned: 11 January 1994

Martin M.

Position: Director

Appointed: 11 January 1994

Resigned: 12 February 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1994

Resigned: 11 January 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Paul M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul M.

Notified on 11 January 2017
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 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand285 231405 616572 224723 966
Current Assets2 412 6082 634 5662 801 1852 909 057
Debtors2 127 3772 228 9502 228 9612 185 091
Net Assets Liabilities3 049 2033 252 4733 449 2253 586 883
Other Debtors2 090 8532 147 7542 140 5512 154 026
Property Plant Equipment1 893 1781 893 1341 893 1001 893 075
Other
Accumulated Depreciation Impairment Property Plant Equipment212 978213 022213 056213 081
Amounts Owed To Other Related Parties Other Than Directors 22 80022 800 
Corporation Tax Payable51 46164 50346 23032 296
Creditors1 258 6191 277 3641 247 3041 217 606
Depreciation Rate Used For Property Plant Equipment 252525
Fixed Assets1 895 2141 895 2711 895 3441 895 432
Increase From Depreciation Charge For Year Property Plant Equipment 443425
Investments2 0362 1372 2442 357
Investments Fixed Assets2 0362 1372 2442 357
Net Current Assets Liabilities1 153 9891 357 2021 553 8811 691 451
Other Creditors1 182 7051 188 3441 175 6091 174 326
Other Investments Other Than Loans2 0361012 2442 357
Other Taxation Social Security Payable1 6521 4641 0762 931
Property Plant Equipment Gross Cost 2 106 1562 106 1562 106 156
Total Assets Less Current Liabilities3 049 2033 252 4733 449 2253 586 883
Trade Creditors Trade Payables 2531 589253
Trade Debtors Trade Receivables36 52481 19688 41031 065

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements