ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sovini Commercial Limited

Sovini Commercial Limited is an active company incorporated on 4 April 2012 with the registered office located in Bootle, Merseyside. Sovini Commercial Limited was registered 13 years ago.
Status
Active
Active since 8 years ago
Company No
08020013
Private limited company
Age
13 years
Incorporated 4 April 2012
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Sovini Group Unit 1
Heysham Road
Bootle
Liverpool
L30 6UR
England
Address changed on 10 Jul 2023 (2 years 2 months ago)
Previous address was
Telephone
01515305542
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Executive Director • British • Lives in UK • Born in Jan 1966
Director • Director • Group Chief Operating Officer • British • Lives in England • Born in Aug 1972
Director • Executive Director • British • Lives in UK • Born in Jul 1963
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1960
Director • Retired • British • Lives in England • Born in May 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amianto Services Limited
Ian Fazakerley, Tracey Liggett, and 2 more are mutual people.
Active
Sovini Trade Supplies Limited
Ian Fazakerley, Tracey Liggett, and 2 more are mutual people.
Active
Teal Scaffold Limited
Ian Fazakerley, Tracey Liggett, and 2 more are mutual people.
Active
Sovini Construction Limited
Ian Fazakerley, Roy Williams, and 1 more are mutual people.
Active
Sovini Property Services Limited
Ian Fazakerley, Roy Williams, and 1 more are mutual people.
Active
Sovini Waste Solutions Limited
Ian Fazakerley, Roy Williams, and 1 more are mutual people.
Active
Sovini Developments Limited
Ian Fazakerley, Tracey Liggett, and 1 more are mutual people.
Active
Sovini Homes Limited
Ian Fazakerley, Tracey Liggett, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£3.09M
Increased by £508K (+20%)
Turnover
£73.46M
Increased by £8.43M (+13%)
Employees
471
Decreased by 22 (-4%)
Total Assets
£30.2M
Increased by £5.15M (+21%)
Total Liabilities
-£26.4M
Increased by £3.09M (+13%)
Net Assets
£3.79M
Increased by £2.06M (+118%)
Debt Ratio (%)
87%
Decreased by 5.62% (-6%)
Latest Activity
Mrs Anita Margaret Spencer Appointed
3 Months Ago on 1 Jun 2025
Ian Fazakerley Resigned
3 Months Ago on 30 May 2025
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Group Accounts Submitted
8 Months Ago on 18 Dec 2024
Mr Roy Williams Details Changed
1 Year 4 Months Ago on 26 Apr 2024
Notification of PSC Statement
1 Year 4 Months Ago on 25 Apr 2024
Sovini Limited (PSC) Resigned
1 Year 4 Months Ago on 25 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
Group Accounts Submitted
1 Year 9 Months Ago on 5 Dec 2023
Inspection Address Changed
2 Years 2 Months Ago on 10 Jul 2023
Get Credit Report
Discover Sovini Commercial Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Anita Margaret Spencer as a director on 1 June 2025
Submitted on 1 Jun 2025
Termination of appointment of Ian Fazakerley as a director on 30 May 2025
Submitted on 30 May 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 17 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Roy Williams on 26 April 2024
Submitted on 9 May 2024
Cessation of Sovini Limited as a person with significant control on 25 April 2024
Submitted on 25 Apr 2024
Notification of a person with significant control statement
Submitted on 25 Apr 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 15 Apr 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 5 Dec 2023
Register inspection address has been changed to The Hub @ Building One Dbr Business Park Dunnings Bridge Road Bootle Merseyside L30 6XT
Submitted on 10 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year