Sovereign Alarms Limited

General information

Name:

Sovereign Alarms Ltd

Office Address:

Amelia House Crescent Road BN11 1QR Worthing

Number: 02446826

Incorporation date: 1989-11-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02446826 thirty five years ago, Sovereign Alarms Limited was set up as a Private Limited Company. The business current mailing address is Amelia House, Crescent Road Worthing. This enterprise's classified under the NACE and SIC code 80200 and has the NACE code: Security systems service activities. 2022-03-31 is the last time the accounts were filed.

On October 12, 2015, the corporation was employing a Account Assistant to fill a post in Saltdean. They offered a job with wage from £14000.00 to £18000.00 per year.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 1,361 pounds of revenue. In 2014 the company had 3 transactions that yielded 2,187 pounds. Cooperation with the Brighton & Hove City council covered the following areas: Repair Maint N Alterations and Services.

This firm owes its accomplishments and constant development to a team of three directors, namely Colin C., Philip P. and Michael C., who have been controlling the company since 2003. Additionally, the director's assignments are regularly supported by a secretary - Philip P., who was chosen by the following firm on Sat, 1st Jul 2000.

Financial data based on annual reports

Company staff

Colin C.

Role: Director

Appointed: 19 June 2003

Latest update: 19 March 2024

Philip P.

Role: Director

Appointed: 01 July 2000

Latest update: 19 March 2024

Michael C.

Role: Director

Appointed: 01 July 2000

Latest update: 19 March 2024

Philip P.

Role: Secretary

Appointed: 01 July 2000

Latest update: 19 March 2024

People with significant control

Executives with significant control over the firm are: Michael C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Norma C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lynne P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Norma C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lynne P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 September 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 15 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 October 2013

Jobs and Vacancies at Sovereign Alarms Ltd

Account Assistant in Saltdean, posted on Monday 12th October 2015
Region / City Saltdean
Salary From £14000.00 to £18000.00 per year
Job type permanent
Expiration date Tuesday 24th November 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

HQ address,
2014

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

HQ address,
2015

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

Accountant/Auditor,
2013 - 2014

Name:

Armida Limited

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 1 361.48
2015-05-22 PAY00765998 £ 1 361.48 Repair Maint N Alterations
2014 Brighton & Hove City 3 £ 2 187.46
2014-06-18 PAY00672349 £ 1 296.65 Repair Maint N Alterations
2014-07-04 PAY00677443 £ 469.10 Repair Maint N Alterations
2014-08-13 PAY00687567 £ 421.71 Services

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
34
Company Age

Similar companies nearby

Closest companies