Warning: file_put_contents(c/71eeb0c12cbe33253452e05faaec220e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sova Surveys Limited, BA7 7AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOVA SURVEYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sova Surveys Limited. The company was founded 7 years ago and was given the registration number 10239220. The firm's registered office is in CASTLE CARY. You can find them at 2 Bailey Hill, , Castle Cary, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOVA SURVEYS LIMITED
Company Number:10239220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 71111 - Architectural activities
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:2 Bailey Hill, Castle Cary, England, BA7 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alma House, North Road, Timsbury, Bath, England, BA2 0JH

Director20 June 2016Active
Alma House, North Road, Timsbury, Bath, England, BA2 0JH

Director20 June 2016Active
Black Dog Cottage, Chapmanslade, Westbury, England, BA13 4AE

Director01 November 2016Active

People with Significant Control

Ms Shayne-Claire Matthews
Notified on:19 June 2017
Status:Active
Date of birth:August 1988
Nationality:South African
Country of residence:England
Address:Alma House, North Road, Bath, England, BA2 0JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Reuben Wilson
Notified on:19 June 2017
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Black Dog Cottage, Chapmanslade, Westbury, England, BA13 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jared Ryan Matthews
Notified on:16 June 2017
Status:Active
Date of birth:March 1984
Nationality:South African
Country of residence:England
Address:Alma House, North Road, Bath, England, BA2 0JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Resolution

Resolution.

Download
2019-08-06Capital

Capital cancellation shares.

Download
2019-08-06Capital

Capital return purchase own shares.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.