ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sovini Land Acquisition Limited

Sovini Land Acquisition Limited is an active company incorporated on 10 April 2013 with the registered office located in Bootle, Merseyside. Sovini Land Acquisition Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08482515
Private limited company
Age
12 years
Incorporated 10 April 2013
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 December 2024 (9 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
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
01515232277
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Executive Director • British • Lives in UK • Born in Jan 1966
Director • Executive Director • British • Lives in UK • Born in Jul 1963
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1960
Director • Executive Director • British • Lives in England • Born in Aug 1972
Sovini Commercial Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sovini Construction Limited
Ian Fazakerley, Anita Margaret Spencer, and 2 more are mutual people.
Active
Sovini Waste Solutions Limited
Ian Fazakerley, Anita Margaret Spencer, and 2 more are mutual people.
Active
Sovini Property Services Limited
Ian Fazakerley, Anita Margaret Spencer, and 1 more are mutual people.
Active
Sovini Commercial Limited
Ian Fazakerley, Anita Margaret Spencer, and 1 more are mutual people.
Active
Amianto Services Limited
Ian Fazakerley, Anita Margaret Spencer, and 1 more are mutual people.
Active
Sovini Trade Supplies Limited
Ian Fazakerley, Anita Margaret Spencer, and 1 more are mutual people.
Active
Teal Scaffold Limited
Ian Fazakerley, Anita Margaret Spencer, and 1 more are mutual people.
Active
Sovini Developments Limited
Ian Fazakerley and Roy Williams 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
£86K
Decreased by £8K (-9%)
Turnover
£3.47M
Increased by £3.14M (+966%)
Employees
Unreported
Same as previous period
Total Assets
£612K
Increased by £80K (+15%)
Total Liabilities
-£190K
Decreased by £318K (-63%)
Net Assets
£422K
Increased by £398K (+1658%)
Debt Ratio (%)
31%
Decreased by 64.44% (-67%)
Latest Activity
Ian Fazakerley Resigned
3 Months Ago on 31 May 2025
Small Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
9 Months Ago on 11 Dec 2024
Sovini Commercial Limited (PSC) Details Changed
1 Year 4 Months Ago on 1 May 2024
Mr Roy Williams Details Changed
1 Year 4 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Dec 2023
Small Accounts Submitted
1 Year 9 Months Ago on 7 Dec 2023
Anita Spencer Details Changed
1 Year 10 Months Ago on 27 Oct 2023
Anita Harrison-Carroll Details Changed
1 Year 10 Months Ago on 27 Oct 2023
Inspection Address Changed
2 Years 2 Months Ago on 10 Jul 2023
Get Credit Report
Discover Sovini Land Acquisition Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ian Fazakerley as a director on 31 May 2025
Submitted on 31 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 4 December 2024 with no updates
Submitted on 11 Dec 2024
Director's details changed for Mr Roy Williams on 26 April 2024
Submitted on 9 May 2024
Change of details for Sovini Commercial Limited as a person with significant control on 1 May 2024
Submitted on 9 May 2024
Confirmation statement made on 4 December 2023 with no updates
Submitted on 12 Dec 2023
Accounts for a small company made up to 31 March 2023
Submitted on 7 Dec 2023
Director's details changed for Anita Harrison-Carroll on 27 October 2023
Submitted on 1 Nov 2023
Director's details changed for Anita Spencer on 27 October 2023
Submitted on 1 Nov 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