ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sovini Trade Supplies Limited

Sovini Trade Supplies Limited is an active company incorporated on 24 March 2014 with the registered office located in Bootle, Merseyside. Sovini Trade Supplies Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08956215
Private limited company
Age
11 years
Incorporated 24 March 2014
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 23 March 2025 (7 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
The Sovini Group Unit 1
Heysham Road
Bootle
Liverpool
L30 6UR
England
Address changed on 10 Jul 2023 (2 years 3 months ago)
Previous address was Atlantic House Dunnings Bridge Road Bootle Merseyside L30 4th England
Telephone
01515301800
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Group Chief Business Officer • British • Lives in England • Born in Aug 1972
Secretary • Director • Executive Director • British • Lives in UK • Born in Jan 1966
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1960
Director • Executive Director • British • Lives in UK • Born in Jul 1963
Director • British • Lives in England • Born in Dec 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teal Scaffold Limited
Ian Fazakerley, Tracey Liggett, and 3 more are mutual people.
Active
Sovini Waste Solutions Limited
Ian Fazakerley, Roy Williams, and 2 more are mutual people.
Active
Sovini Commercial Limited
Ian Fazakerley, Tracey Liggett, and 2 more are mutual people.
Active
Amianto Services 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 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 (2015–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£286K
Decreased by £330K (-54%)
Turnover
£21.51M
Increased by £3.63M (+20%)
Employees
73
Increased by 13 (+22%)
Total Assets
£12.25M
Increased by £1.44M (+13%)
Total Liabilities
-£9.89M
Increased by £1.27M (+15%)
Net Assets
£2.35M
Increased by £169K (+8%)
Debt Ratio (%)
81%
Increased by 0.99% (+1%)
Latest Activity
Ian Fazakerley Resigned
4 Months Ago on 31 May 2025
Confirmation Submitted
6 Months Ago on 1 Apr 2025
Mrs Anita Spencer Appointed
10 Months Ago on 19 Dec 2024
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Mr James Judkins Appointed
1 Year 1 Month Ago on 17 Sep 2024
Sovini Commercial Limited (PSC) Details Changed
1 Year 5 Months Ago on 1 May 2024
Mr Roy Williams Details Changed
1 Year 5 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 3 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 6 Dec 2023
Inspection Address Changed
2 Years 3 Months Ago on 10 Jul 2023
Get Credit Report
Discover Sovini Trade Supplies 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
Confirmation statement made on 23 March 2025 with no updates
Submitted on 1 Apr 2025
Appointment of Mrs Anita Spencer as a director on 19 December 2024
Submitted on 19 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Appointment of Mr James Judkins as a director on 17 September 2024
Submitted on 17 Sep 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 23 March 2024 with no updates
Submitted on 3 Apr 2024
Full accounts made up to 31 March 2023
Submitted on 6 Dec 2023
Register inspection address has been changed from Atlantic House Dunnings Bridge Road Bootle Merseyside L30 4th England 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