UKBizDB.co.uk

SOVEREIGN SPECIALIST SERVICES LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Corporate Secretary30 January 2014Active
5 Abbotts Way, Oak Hill Road, Stapleford Abbotts, England, RM4 1JL

Director26 June 2019Active
4 Walker Avenue, Fyfield, England, CM5 0RG

Director01 April 2022Active
Yew Tree Cottage, 7 Epping Road, Ongar, England, CM5 0DF

Director22 March 2013Active
Yewtree Cottage, 7 Epping Road, Ongar, England, CM5 0DF

Director06 April 2014Active
47-49, Green Lane, Northwood,, United Kingdom, HA6 3AE

Director22 March 2013Active
Yew Tree Cottage, 7 Epping Road, Ongar, England, CM5 0DF

Director22 March 2013Active
26 Ingleby Road, Chadwell St. Marys, Grays, England, RM16 4RJ

Director01 April 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Capital

Capital allotment shares.

Download
2023-08-04Capital

Capital allotment shares.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Capital

Capital allotment shares.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Change person director company with change date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.