Sovereign Planned Services Limited STOKE-ON-TRENT


Sovereign Planned Services started in year 1998 as Private Limited Company with registration number 03491534. The Sovereign Planned Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Stoke-on-trent at Unit 3D Forge Way. Postal code: ST8 7DN. Since 1999/06/10 Sovereign Planned Services Limited is no longer carrying the name Im Birmingham (112).

Currently there are 3 directors in the the firm, namely Gareth W., Adam W. and John W.. In addition one secretary - Margaret W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth S. who worked with the the firm until 11 May 1998.

Sovereign Planned Services Limited Address / Contact

Office Address Unit 3D Forge Way
Office Address2 Knypersley
Town Stoke-on-trent
Post code ST8 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03491534
Date of Incorporation Tue, 13th Jan 1998
Industry Installation of industrial machinery and equipment
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Gareth W.

Position: Director

Appointed: 01 May 2014

Adam W.

Position: Director

Appointed: 01 May 2014

John W.

Position: Director

Appointed: 11 May 1998

Margaret W.

Position: Secretary

Appointed: 11 May 1998

Gareth W.

Position: Director

Appointed: 01 May 2014

Resigned: 29 January 2019

Lorraine M.

Position: Director

Appointed: 13 January 1998

Resigned: 11 May 1998

Elizabeth S.

Position: Secretary

Appointed: 13 January 1998

Resigned: 11 May 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Gareth W. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Adam W. This PSC has significiant influence or control over the company,. Then there is John W., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Gareth W.

Notified on 9 February 2022
Nature of control: significiant influence or control

Adam W.

Notified on 9 February 2022
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Ceased on 9 February 2022
Nature of control: significiant influence or control

Company previous names

Im Birmingham (112) June 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth-52 00412 67665 33596 573276 348304 088     
Balance Sheet
Cash Bank On Hand     136 840 69 381182 748128 147324 595
Current Assets446 430354 941441 633557 9621 090 116693 3621 072 538623 697988 530850 885537 543
Debtors412 997268 927281 541501 722944 279542 5221 057 538539 316790 782707 738202 948
Net Assets Liabilities     304 088259 845274 297454 429399 305199 998
Other Debtors      5 9467 375   
Property Plant Equipment     59 03629 2204 05918 94226 78566 926
Total Inventories     14 00015 00015 00015 00015 00010 000
Cash Bank In Hand21 65174 514148 59244 740131 837136 840     
Net Assets Liabilities Including Pension Asset Liability-52 00412 67665 23996 573276 348304 088     
Stocks Inventory11 78211 50011 50011 50014 00014 000     
Tangible Fixed Assets31 66621 87434 19041 74185 23559 036     
Reserves/Capital
Called Up Share Capital222989898     
Profit Loss Account Reserve-52 00612 67465 23796 475276 250303 990     
Shareholder Funds-52 00412 67665 33596 573276 348304 088     
Other
Version Production Software         2 0202 021
Accrued Liabilities      11 14928 63874 56514 56512 505
Accumulated Depreciation Impairment Property Plant Equipment     183 477124 984141 519149 696148 949151 654
Additions Other Than Through Business Combinations Property Plant Equipment      2 0372 02523 06022 25469 928
Amounts Owed To Group Undertakings Participating Interests     34 11991 06033 10833 10833 10833 108
Bank Borrowings          40 239
Bank Borrowings Overdrafts      56 400   9 761
Creditors     415 149825 678350 968544 414461 038331 549
Finance Lease Liabilities Present Value Total     33 04423 41613 7446 7539 24019 228
Finished Goods Goods For Resale     14 00015 00015 00015 00015 000 
Increase From Depreciation Charge For Year Property Plant Equipment      28 02027 1868 17714 41129 787
Loans From Directors     3 32011 08613 09245 40336 02637 910
Net Current Assets Liabilities-86 999-9 19848 51854 832240 149278 213246 860272 729444 116389 847205 994
Nominal Value Allotted Share Capital     989898989898
Number Shares Allotted 29898 989898989898
Other Creditors     11 149500   50
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      86 51310 651 15 15827 082
Other Disposals Property Plant Equipment      90 34610 651 15 158 
Par Value Share 111 111111
Prepayments Accrued Income     13 42513 42590 559181 85652 57225 116
Property Plant Equipment Gross Cost     242 513154 204145 578168 638175 734218 580
Taxation Social Security Payable     99 05482 01296 906122 08160 48328 954
Total Assets Less Current Liabilities-55 33312 67682 70896 573325 384337 249276 080276 788463 058416 632272 920
Total Increase Decrease From Revaluations Property Plant Equipment          -27 082
Trade Creditors Trade Payables     234 463550 055165 480262 504307 616190 033
Trade Debtors Trade Receivables     529 0971 038 167441 382608 926655 166177 832
Creditors Due Within One Year Total Current Liabilities533 429364 139         
Fixed Assets31 66621 87434 19041 74185 236      
Provisions For Liabilities Charges-3 329-3 329         
Tangible Fixed Assets Additions 2 04030 15036 96463 89716 367     
Tangible Fixed Assets Cost Or Valuation163 448165 488195 638232 611226 146242 513     
Tangible Fixed Assets Depreciation131 782143 614161 457190 870140 911183 477     
Tangible Fixed Assets Depreciation Charge For Period 11 832         
Creditors Due After One Year  17 373 49 03733 161     
Creditors Due Within One Year 364 139393 115503 130849 967415 149     
Tangible Fixed Assets Depreciation Charged In Period  17 83429 41320 40242 566     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    47 456      
Tangible Fixed Assets Disposals    47 456      
Share Capital Allotted Called Up Paid 298989898     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Amended total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 4th, May 2023
Free Download (9 pages)

Company search