UKBizDB.co.uk

SOVEREIGN FIRE & SECURITY LIMITED

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

This company is commonly known as Sovereign Fire & Security Limited. The company was founded 28 years ago and was given the registration number 03177187. The firm's registered office is in BRISTOL. You can find them at Unit 7a St Martins Industrial Park, Moorend Farm Avenue, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOVEREIGN FIRE & SECURITY LIMITED
Company Number:03177187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 7a St Martins Industrial Park, Moorend Farm Avenue, Bristol, England, BS11 0RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7a St Martins Industrial Park, Moorend Farm Avenue, England, BS11 0RS

Director25 March 1996Active
Unit 7a, St Martins Industrial Park, Moorend Farm Avenue, Bristol, England, BS11 0RS

Director01 September 2018Active
27 Caswell Lane, Clapton In Gordano, Bristol, BS20 7RX

Secretary18 January 1997Active
4 Kemble Gardens, Shirehampton, Bristol, BS11 6RY

Secretary25 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 1996Active
16 Marjoram Way Village Quarter, Portishead, Bristol, BS20 7JF

Director01 October 2008Active
51 St Johns Road, St. Johns Road, Clifton, Bristol, England, BS8 2HG

Director31 March 2021Active
High Glebe, Chelvey Batch Backwell, Bristol, BS48 3AP

Director01 May 2000Active
4 Kemble Gardens, Shirehampton, BS11 9RY

Director25 March 1996Active
27 Caswell Lane, Clapton In Gordano, Bristol, BS20 7RX

Director16 August 1999Active
1, The Old Wesleyan Chapel, Wesley Lane, Warmley, United Kingdom, BS30 8BH

Director06 April 2011Active

People with Significant Control

Sovereign Fire & Security Holdings Limited
Notified on:21 February 2021
Status:Active
Country of residence:England
Address:Unit 7a, Moorend Farm Avenue, Bristol, England, BS11 0RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Marek Jan Jakubczyk
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Unit 7a, St Martins Industrial Park, Bristol, England, BS11 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jan Ryszard Jakubczyk
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Unit 7a, St Martins Industrial Park, Bristol, England, BS11 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ruth Shahzad Jakubczyk
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Unit 7a, St Martins Industrial Park, Bristol, England, BS11 0RS
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-21Persons with significant control

Notification of a person with significant control.

Download
2021-02-21Persons with significant control

Cessation of a person with significant control.

Download
2021-02-21Persons with significant control

Cessation of a person with significant control.

Download
2021-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-14Officers

Change person director company with change date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination secretary company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.