This company is commonly known as Sovereign Specialist Services Limited. The company was founded 11 years ago and was given the registration number 08458538. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SOVEREIGN SPECIALIST SERVICES LIMITED |
---|---|---|
Company Number | : | 08458538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE | Corporate Secretary | 30 January 2014 | Active |
5 Abbotts Way, Oak Hill Road, Stapleford Abbotts, England, RM4 1JL | Director | 26 June 2019 | Active |
4 Walker Avenue, Fyfield, England, CM5 0RG | Director | 01 April 2022 | Active |
Yew Tree Cottage, 7 Epping Road, Ongar, England, CM5 0DF | Director | 22 March 2013 | Active |
Yewtree Cottage, 7 Epping Road, Ongar, England, CM5 0DF | Director | 06 April 2014 | Active |
47-49, Green Lane, Northwood,, United Kingdom, HA6 3AE | Director | 22 March 2013 | Active |
Yew Tree Cottage, 7 Epping Road, Ongar, England, CM5 0DF | Director | 22 March 2013 | Active |
26 Ingleby Road, Chadwell St. Marys, Grays, England, RM16 4RJ | Director | 01 April 2017 | Active |
Mr Luke Ian Elson | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Abbotts Way, Oak Hill Road, Stapleford Abbotts, England, RM4 1JL |
Nature of control | : |
|
Mr Ben Fordham | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Walker Avenue, Fyfield, England, CM5 0RG |
Nature of control | : |
|
Mr Jeffrey Ronald Lovell | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yewtree Cottage, 7 Epping Road, Ongar, England, CM5 0DF |
Nature of control | : |
|
Mrs Elaine Toni Lovell | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yewtree Cottage, 7 Epping Road, Ongar, England, CM5 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-04 | Capital | Capital allotment shares. | Download |
2023-08-04 | Capital | Capital allotment shares. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Capital | Capital allotment shares. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.