Sovereign Signs Ltd HULL


Sovereign Signs started in year 1988 as Private Limited Company with registration number 02264929. The Sovereign Signs company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Hull at Strata House. Postal code: HU3 5LL.

The company has 4 directors, namely Anthony S., Iain M. and Ian J. and others. Of them, Graham F. has been with the company the longest, being appointed on 31 December 1991 and Iain M. has been with the company for the least time - from 1 November 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sovereign Signs Ltd Address / Contact

Office Address Strata House
Office Address2 300 Hawthorn Avenue
Town Hull
Post code HU3 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02264929
Date of Incorporation Mon, 6th Jun 1988
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Anthony S.

Position: Director

Resigned:

Iain M.

Position: Director

Appointed: 01 November 2014

Ian J.

Position: Director

Appointed: 09 January 1997

Graham F.

Position: Director

Appointed: 31 December 1991

Michael C.

Position: Director

Appointed: 29 September 2000

Resigned: 01 October 2009

Gordon T.

Position: Director

Appointed: 29 September 2000

Resigned: 01 July 2009

Peter H.

Position: Secretary

Appointed: 30 April 1997

Resigned: 01 August 2007

Michael C.

Position: Director

Appointed: 01 July 1992

Resigned: 31 March 2001

Andrew H.

Position: Director

Appointed: 01 July 1992

Resigned: 30 June 1998

Anthony S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 April 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Strata Holdings Limited from Hull, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Strata Holdings Limited

Strata House 300 Hawthorn Avenue, Hull, East Yorkshire, HU3 5LL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03676669
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 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth705 394752 402820 165       
Balance Sheet
Cash Bank On Hand  126 001190 437 498 787349 649366 903429 155358 119
Current Assets1 069 1431 184 3491 341 4421 185 6551 182 3461 353 6831 255 3601 098 7621 209 1801 032 144
Debtors593 599820 1241 171 679959 3131 131 671838 943879 711679 514772 230648 192
Net Assets Liabilities  820 165830 063916 933950 3311 060 6351 065 7561 101 767964 118
Other Debtors        11 85110 301
Property Plant Equipment  119 79294 785107 260105 40277 521247 985211 161239 663
Cash Bank In Hand424 854312 601126 001       
Net Assets Liabilities Including Pension Asset Liability705 394752 402820 165       
Stocks Inventory50 69051 62443 762       
Tangible Fixed Assets121 283121 015119 792       
Total Inventories  43 76235 90550 67515 95326 00052 3457 795 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve705 294752 302820 065       
Shareholder Funds705 394752 402820 165       
Other
Accumulated Depreciation Impairment Property Plant Equipment  279 887310 114337 002350 404378 285292 456336 376354 920
Amounts Owed By Related Parties        418 702368 952
Average Number Employees During Period  2315192120172522
Corporation Tax Payable        1 450 
Creditors  61 71960 80728 03118 1217 501100 00063 33343 333
Fixed Assets      77 521270 450227 711257 271
Increase From Depreciation Charge For Year Property Plant Equipment   30 22739 18413 40227 88131 54643 92069 093
Investments Fixed Assets       22 46516 55017 608
Net Current Assets Liabilities657 570711 127783 532810 770855 952877 2191 003 347905 889977 510799 516
Other Creditors        63 33343 333
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         50 549
Other Disposals Property Plant Equipment         50 549
Other Investments Other Than Loans       22 46516 55017 608
Other Taxation Social Security Payable        64 76284 750
Property Plant Equipment Gross Cost  399 679404 899444 262455 806455 806540 441547 537594 583
Provisions For Liabilities Balance Sheet Subtotal  21 44014 68518 24814 16912 73210 58340 12149 336
Total Additions Including From Business Combinations Property Plant Equipment   5 22053 96011 544 203 9437 09697 595
Total Assets Less Current Liabilities778 853832 142903 324905 555963 212982 6211 080 8681 176 3391 205 2211 056 787
Trade Creditors Trade Payables        118 922108 890
Trade Debtors Trade Receivables        341 677268 939
Bank Overdrafts    10 765     
Creditors Due After One Year54 04358 04761 719       
Creditors Due Within One Year411 573473 222557 910       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 296  127 375  
Disposals Property Plant Equipment    14 597  129 308  
Nominal Value Allotted Share Capital    100100100100100 
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100 
Par Value Share 11 11111 
Provisions For Liabilities Charges19 41621 69321 440       
Secured Debts24 00422 32226 083       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 44 79943 231       
Tangible Fixed Assets Cost Or Valuation394 153394 959399 679       
Tangible Fixed Assets Depreciation272 870273 944279 887       
Tangible Fixed Assets Depreciation Charged In Period 42 76744 454       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 41 69338 511       
Tangible Fixed Assets Disposals 43 99338 511       
Total Borrowings   13 12453 80528 031    
Finance Lease Liabilities Present Value Total       107 50083 333 
Liabilities Secured By Assets     28 03118 121107 500  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 13th, December 2023
Free Download (15 pages)

Company search

Advertisements