UKBizDB.co.uk

SOVEREIGN STEEL SERVICES LIMITED

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

This company is commonly known as Sovereign Steel Services Limited. The company was founded 24 years ago and was given the registration number 03880036. The firm's registered office is in MID GLAMORGAN. You can find them at Gelligron Industrial Estate, Tonyrefail, Mid Glamorgan, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SOVEREIGN STEEL SERVICES LIMITED
Company Number:03880036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Gelligron Industrial Estate, Tonyrefail, Mid Glamorgan, CF39 8ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rock House, Llys Alan, Nile Road, Tonypandy, United Kingdom, CF40 2US

Secretary19 November 1999Active
Rock House, Llys Alan, Nile Road, Tonypandy, United Kingdom, CF40 2US

Director19 November 1999Active
Gelligron Industrial Estate, Tonyrefail, Mid Glamorgan, CF39 8ES

Director06 April 2006Active
29 Rhodfa Sweldon, Barry, CF62 5AD

Secretary19 November 1999Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary19 November 1999Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director19 November 1999Active
29 Rhodfa Sweldon, Barry, CF62 5AD

Corporate Director19 November 1999Active

People with Significant Control

Mr David James Gadsby
Notified on:08 April 2024
Status:Active
Date of birth:June 1982
Nationality:British
Address:Gelligron Industrial Estate, Mid Glamorgan, CF39 8ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Adele Kelly Bollard
Notified on:01 November 2020
Status:Active
Date of birth:September 1974
Nationality:British
Address:Gelligron Industrial Estate, Mid Glamorgan, CF39 8ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Anthony Bollard
Notified on:01 November 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Gelligron Industrial Estate, Mid Glamorgan, CF39 8ES
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.