Suesam Services Banbury Limited BANBURY


Suesam Services Banbury started in year 2013 as Private Limited Company with registration number 08806689. The Suesam Services Banbury company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Banbury at Unit 3, 9C Thorpe Close. Postal code: OX16 4SW.

There is a single director in the firm at the moment - David K., appointed on 9 December 2013. In addition, a secretary was appointed - David K., appointed on 9 December 2013. As of 30 April 2024, there were 5 ex directors - Susan K., Petru C. and others listed below. There were no ex secretaries.

This company operates within the CV35 0AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1143593 . It is located at Unit 3 Chesterton Estate Yard, Banbury Road, Warwick with a total of 2 carsand 4 trailers.

Suesam Services Banbury Limited Address / Contact

Office Address Unit 3, 9C Thorpe Close
Office Address2 Overthorpe Industrial Estate
Town Banbury
Post code OX16 4SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08806689
Date of Incorporation Mon, 9th Dec 2013
Industry Freight transport by road
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

David K.

Position: Secretary

Appointed: 09 December 2013

David K.

Position: Director

Appointed: 09 December 2013

Susan K.

Position: Director

Appointed: 26 April 2018

Resigned: 20 October 2021

Petru C.

Position: Director

Appointed: 05 September 2017

Resigned: 29 September 2017

Denis-Ani C.

Position: Director

Appointed: 25 July 2017

Resigned: 01 August 2017

Petru C.

Position: Director

Appointed: 26 June 2017

Resigned: 25 July 2017

John J.

Position: Director

Appointed: 09 December 2013

Resigned: 12 November 2014

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is David K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Susan K. This PSC owns 25-50% shares and has 25-50% voting rights.

David K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan K.

Notified on 26 April 2018
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-7 4647 536       
Balance Sheet
Cash Bank In Hand-91 078       
Current Assets61 49233 27083219 22111 2293 13421 5641 7486 051
Debtors61 50132 192       
Net Assets Liabilities   -8 490-14 842-9 7412 2998 075 
Tangible Fixed Assets 8 008       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve-7 4687 532       
Shareholder Funds-7 4647 536       
Other
Average Number Employees During Period        1
Creditors 33 74218 49340 2282 98422 30424 5831 1497 692
Creditors Due Within One Year68 95633 742       
Fixed Assets 8 00813 24612 51716 3749 4297 4737 4768 264
Net Current Assets Liabilities-7 464-472-17 661-21 007-28 232-19 17019 409599-1 641
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions 9 100       
Tangible Fixed Assets Cost Or Valuation 9 100       
Tangible Fixed Assets Depreciation 1 092       
Tangible Fixed Assets Depreciation Charged In Period 1 092       
Total Assets Less Current Liabilities-7 4647 536-4 415-8 490-11 858-9 74126 8828 0756 623

Transport Operator Data

Unit 3 Chesterton Estate Yard
Address Banbury Road , Lighthorne
City Warwick
Post code CV35 0AJ
Vehicles 2
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 15th February 2024
filed on: 15th, February 2024
Free Download (4 pages)

Company search