About

Registered Number: 03741160
Date of Incorporation: 25/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Atlantic House, Dunnings Bridge Road, Bootle, L30 4TH

 

Having been setup in 1999, Sovini Construction Ltd has its registered office in Bootle. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAZAKERLEY, Ian 16 June 2016 - 1
HARRISON-CARROLL, Anita 16 June 2016 - 1
LIGGETT, Tracey 16 June 2016 - 1
WILLIAMS, Roy 16 June 2016 - 1
CARROLL, Patricia 05 December 2013 16 June 2016 1
CARROLL, Walter Francis 06 April 1999 16 June 2016 1
MARKS, Stephen Peter 25 March 1999 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
LIGGETT, Tracey 18 October 2016 - 1
CARROLL, Patricia 03 July 2001 16 June 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 October 2020
PSC05 - N/A 02 October 2020
PSC07 - N/A 01 October 2020
PSC02 - N/A 01 October 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 09 March 2017
RESOLUTIONS - N/A 26 January 2017
AP03 - Appointment of secretary 18 October 2016
RESOLUTIONS - N/A 09 August 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AA01 - Change of accounting reference date 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AD01 - Change of registered office address 27 June 2016
AA - Annual Accounts 14 June 2016
RESOLUTIONS - N/A 10 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 21 January 2014
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 19 November 2013
AD01 - Change of registered office address 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 17 April 2013
CH03 - Change of particulars for secretary 17 April 2013
CH01 - Change of particulars for director 16 April 2013
RESOLUTIONS - N/A 12 April 2013
SH01 - Return of Allotment of shares 12 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 01 December 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 15 April 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 15 May 2002
363s - Annual Return 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 08 November 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
363s - Annual Return 24 April 2001
363s - Annual Return 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
225 - Change of Accounting Reference Date 25 January 2000
288a - Notice of appointment of directors or secretaries 07 May 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.