P Surridge Limited FAREHAM


Founded in 2002, P Surridge, classified under reg no. 04593088 is an active company. Currently registered at Murrills House 48 East Street PO16 9XS, Fareham the company has been in the business for 22 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has one director. Philip S., appointed on 18 November 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Jacqueline S. and who left the the company on 6 April 2014. In addition, there is one former secretary - Jacqueline S. who worked with the the company until 6 April 2014.

P Surridge Limited Address / Contact

Office Address Murrills House 48 East Street
Office Address2 Portchester
Town Fareham
Post code PO16 9XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04593088
Date of Incorporation Mon, 18th Nov 2002
Industry Development of building projects
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Philip S.

Position: Director

Appointed: 18 November 2002

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2002

Resigned: 18 November 2002

Formation Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 November 2002

Resigned: 18 November 2002

Jacqueline S.

Position: Director

Appointed: 18 November 2002

Resigned: 06 April 2014

Jacqueline S.

Position: Secretary

Appointed: 18 November 2002

Resigned: 06 April 2014

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Philip S. The abovementioned PSC and has 75,01-100% shares.

Philip S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth21 70023 580       
Balance Sheet
Cash Bank In Hand35 75719 849       
Cash Bank On Hand 19 84918 99461 52057 03642 90277 654122 90373 930
Current Assets43 65034 80641 272100 74867 65359 41577 654123 19780 661
Debtors7 89314 9579 84414 6209 35412 383 2946 731
Net Assets Liabilities 23 58033 25789 70271 82763 48341 40278 12266 796
Net Assets Liabilities Including Pension Asset Liability21 70023 580       
Other Debtors  9 36714 6209 35411 633   
Property Plant Equipment 8 2254 92921 06216 52013 12410 2677 670 
Tangible Fixed Assets9 0018 225       
Total Inventories  12 43424 6081 2634 130   
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve21 69823 578       
Shareholder Funds21 70023 580       
Other
Amount Specific Advance Or Credit Directors 6 5569 36714 6209 35411 633   
Amount Specific Advance Or Credit Made In Period Directors  37 54233 56237 88924 787   
Amount Specific Advance Or Credit Repaid In Period Directors  21 61928 30943 15522 508   
Accumulated Depreciation Impairment Property Plant Equipment 26 16022 00128 30033 10536 83039 68739 57341 704
Average Number Employees During Period 11111111
Creditors 18 06112 20628 1069 3726 56344 56851 28820 373
Creditors Due Within One Year29 45318 061       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 105    2 272 
Disposals Property Plant Equipment  7 455    2 947 
Increase From Depreciation Charge For Year Property Plant Equipment  9466 2994 8053 7252 8572 1582 131
Net Current Assets Liabilities14 19716 74529 06672 64258 28152 85233 08671 90960 288
Number Shares Allotted 2       
Other Creditors 7 30677579582084530 80510 27411 185
Other Taxation Social Security Payable 7 0426 39317 2667 0564 53913 49526 3219 144
Par Value Share 1       
Property Plant Equipment Gross Cost 34 38526 93049 36249 62549 95449 95447 24350 381
Provisions For Liabilities Balance Sheet Subtotal 1 3907384 0022 9742 4931 9511 4572 169
Provisions For Liabilities Charges1 4981 390       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 879       
Tangible Fixed Assets Cost Or Valuation33 50634 385       
Tangible Fixed Assets Depreciation24 50526 160       
Tangible Fixed Assets Depreciation Charged In Period 1 655       
Total Additions Including From Business Combinations Property Plant Equipment   22 432263329 2363 138
Total Assets Less Current Liabilities23 19824 97033 99593 70474 80165 97643 35379 57968 965
Trade Creditors Trade Payables 3 7135 03810 0451 4961 17926814 69344
Trade Debtors Trade Receivables 14 957477  750 2946 731
Advances Credits Directors15 4866 556       
Advances Credits Made In Period Directors24 500        
Advances Credits Repaid In Period Directors33 292        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 26th, January 2024
Free Download (8 pages)

Company search

Advertisements