Sovereign Specialist Services Limited SAWBRIDGEWORTH


Sovereign Specialist Services started in year 2013 as Private Limited Company with registration number 08458538. The Sovereign Specialist Services company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Sawbridgeworth at The Coach House. Postal code: CM21 9AE.

The firm has 4 directors, namely Ben F., Luke E. and Jeffrey L. and others. Of them, Elaine L. has been with the company the longest, being appointed on 22 March 2013 and Ben F. has been with the company for the least time - from 1 April 2022. As of 26 April 2024, there were 3 ex directors - Nicky P., Jeffrey L. and others listed below. There were no ex secretaries.

Sovereign Specialist Services Limited Address / Contact

Office Address The Coach House
Office Address2 The Square
Town Sawbridgeworth
Post code CM21 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08458538
Date of Incorporation Fri, 22nd Mar 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Ben F.

Position: Director

Appointed: 01 April 2022

Luke E.

Position: Director

Appointed: 26 June 2019

Jeffrey L.

Position: Director

Appointed: 06 April 2014

A J Company Formations Limited

Position: Corporate Secretary

Appointed: 30 January 2014

Elaine L.

Position: Director

Appointed: 22 March 2013

Nicky P.

Position: Director

Appointed: 01 April 2017

Resigned: 31 July 2017

Jeffrey L.

Position: Director

Appointed: 22 March 2013

Resigned: 22 March 2013

Ashok B.

Position: Director

Appointed: 22 March 2013

Resigned: 22 March 2013

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Ben F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Luke E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeffrey L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ben F.

Notified on 1 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Luke E.

Notified on 1 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey L.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elaine L.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 89246 29715 386       
Balance Sheet
Cash Bank In Hand9 29222 0041 360       
Cash Bank On Hand  1 3608 29715 32317 62628 05249 76161 45461 851
Current Assets72 66684 52846 67255 92624 10648 48962 30292 756136 082198 929
Debtors49 64343 33817 37733 2898 7832 946 13 42555 635123 432
Other Debtors  1 0166 3382 583   2766 000
Property Plant Equipment  17 40012 66823 58618 95116 77633 38025 33942 219
Stocks Inventory13 73119 18627 935       
Tangible Fixed Assets8 04116 46917 400       
Total Inventories  27 93514 340 27 91734 25029 57018 99313 646
Net Assets Liabilities      2 78532 46373 069129 054
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve14 79246 19715 286       
Shareholder Funds14 89246 29715 386       
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 23217 89722 01227 78431 50442 63043 01857 092
Average Number Employees During Period   2112223
Bank Borrowings Overdrafts    2 240 8 49443 00037 26720 067
Creditors  48 68654 33744 88161 59976 29343 00037 26720 067
Creditors Due Within One Year65 81554 70048 686       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 505 1 291 8 058 
Disposals Property Plant Equipment   8445 724 4 650 9 300 
Increase From Depreciation Charge For Year Property Plant Equipment   4 6657 2765 7725 01111 1268 44614 074
Net Current Assets Liabilities6 85129 828-2 0141 589-20 775-13 110-13 99142 08384 997106 902
Number Shares Allotted100100100       
Other Creditors  2 8638 3755 53514 4016 7159 23112 95716 461
Other Taxation Social Security Payable  32 15645 96237 10647 19861 08441 44238 12866 966
Par Value Share111       
Property Plant Equipment Gross Cost  30 63230 56545 59846 73548 28076 01068 35799 311
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions10 23513 6136 784       
Tangible Fixed Assets Cost Or Valuation10 23523 84830 632       
Tangible Fixed Assets Depreciation2 1947 37913 232       
Tangible Fixed Assets Depreciation Charged In Period2 1945 1855 853       
Total Additions Including From Business Combinations Property Plant Equipment   77721 4131 1376 19527 7301 64730 954
Total Assets Less Current Liabilities14 89246 29715 38614 2572 8115 8412 78575 463110 336149 121
Trade Creditors Trade Payables  13 667       
Trade Debtors Trade Receivables  16 36126 9516 2002 946 13 42555 359117 432

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 2023/08/01
filed on: 4th, August 2023
Free Download (2 pages)

Company search

Advertisements