Suna Supplies Limited SURBITON


Founded in 1987, Suna Supplies, classified under reg no. 02173076 is an active company. Currently registered at Unit A Unit A KT6 6AH, Surbiton the company has been in the business for thirty seven years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

At present there are 3 directors in the the company, namely Adrian G., Paul G. and Timothy C.. In addition one secretary - Paul G. - is with the firm. As of 21 May 2024, there were 4 ex directors - Frank M., Simon C. and others listed below. There were no ex secretaries.

Suna Supplies Limited Address / Contact

Office Address Unit A Unit A
Office Address2 91 Ewell Road
Town Surbiton
Post code KT6 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02173076
Date of Incorporation Thu, 1st Oct 1987
Industry Other letting and operating of own or leased real estate
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Adrian G.

Position: Director

Appointed: 07 April 2011

Paul G.

Position: Secretary

Appointed: 01 July 2003

Paul G.

Position: Director

Appointed: 01 August 2001

Timothy C.

Position: Director

Appointed: 20 March 1991

Frank M.

Position: Director

Appointed: 01 July 2003

Resigned: 19 March 2020

Simon C.

Position: Director

Appointed: 27 July 1999

Resigned: 31 December 2000

Adrian G.

Position: Director

Appointed: 20 March 1991

Resigned: 30 June 2003

Alan C.

Position: Director

Appointed: 20 March 1991

Resigned: 31 October 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats researched, there is Timothy C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Adrian G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Timothy C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Adrian G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Frank M.

Notified on 6 April 2016
Ceased on 19 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 211 4191 137 522      
Balance Sheet
Cash Bank On Hand 103 94326 58630 2946 954   
Current Assets83 381104 04326 68643 7476 95431 57460 33954 984
Debtors3 10110010013 455    
Net Assets Liabilities 1 137 5221 165 1511 187 0281 231 2501 244 9731 268 2211 259 603
Other Debtors3 10110010013 455    
Property Plant Equipment 1 329 0911 329 0411 328 9911 378 941   
Cash Bank In Hand80 280103 943      
Intangible Fixed Assets152152      
Net Assets Liabilities Including Pension Asset Liability1 211 4191 137 522      
Tangible Fixed Assets1 289 1581 329 091      
Reserves/Capital
Called Up Share Capital1 1001 100      
Profit Loss Account Reserve387 528273 631      
Shareholder Funds1 211 4191 137 522      
Other
Accumulated Depreciation Impairment Property Plant Equipment 82 07482 12482 17482 224   
Creditors 185 76440 72855 862154 797165 645171 163174 426
Dividends Paid   46 50048 000   
Fixed Assets1 289 3101 329 2431 329 1931 329 1431 379 0931 379 0451 379 0451 379 045
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    50 000   
Increase From Depreciation Charge For Year Property Plant Equipment  505050   
Intangible Assets 152152152152   
Intangible Assets Gross Cost 152152152152   
Net Current Assets Liabilities32 109-81 721-14 042-142 115147 843134 072110 824119 442
Other Creditors  40 72842 403146 815   
Property Plant Equipment Gross Cost 1 411 1651 411 1651 411 1651 461 165   
Taxation Social Security Payable   13 4597 982   
Total Assets Less Current Liabilities1 321 4191 247 5221 315 1511 317 0281 231 2501 244 9731 268 2211 259 603
Total Increase Decrease From Revaluations Property Plant Equipment    50 000   
Accruals Deferred Income Within One Year10 83410 699      
Creditors Due After One Year110 000110 000      
Creditors Due Within One Year51 272185 764      
Intangible Fixed Assets Cost Or Valuation152152      
Number Shares Allotted1 1001 100      
Other Creditors After One Year110 000110 000      
Other Creditors Due Within One Year28 81928 387      
Par Value Share11      
Revaluation Reserve822 791862 791      
Share Capital Allotted Called Up Paid1 1001 100      
Tangible Fixed Assets Cost Or Valuation1 295 6681 335 668      
Tangible Fixed Assets Depreciation6 5106 577      
Tangible Fixed Assets Depreciation Charged In Period 67      
Tangible Fixed Assets Increase Decrease From Revaluations 40 000      
Taxation Social Security Due Within One Year11 391       
Trade Creditors Within One Year228146 678      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements