Superdec (cumbria) Limited WORKINGTON


Superdec (cumbria) started in year 1995 as Private Limited Company with registration number 03089381. The Superdec (cumbria) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Workington at Carleton House. Postal code: CA14 2LU. Since 4th October 1995 Superdec (cumbria) Limited is no longer carrying the name Formhawk.

At the moment there are 2 directors in the the firm, namely Sandra S. and Leslie S.. In addition one secretary - Sandra S. - is with the company. As of 23 May 2024, there was 1 ex director - George S.. There were no ex secretaries.

Superdec (cumbria) Limited Address / Contact

Office Address Carleton House
Office Address2 136 Gray Street
Town Workington
Post code CA14 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03089381
Date of Incorporation Wed, 9th Aug 1995
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Sandra S.

Position: Director

Appointed: 30 March 2006

Leslie S.

Position: Director

Appointed: 29 February 1996

Sandra S.

Position: Secretary

Appointed: 01 September 1995

George S.

Position: Director

Appointed: 01 September 1995

Resigned: 16 March 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1995

Resigned: 01 September 1995

London Law Services Limited

Position: Nominee Director

Appointed: 09 August 1995

Resigned: 01 September 1995

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Leslie S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sandra S. This PSC owns 25-50% shares and has 25-50% voting rights.

Leslie S.

Notified on 9 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Sandra S.

Notified on 9 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Formhawk October 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth361 054363 993406 920488 306       
Balance Sheet
Cash Bank On Hand   471 080441 644502 551387 445394 030494 648497 978240 354
Current Assets401 642414 140504 452622 173589 452646 535518 002612 769678 173672 923513 280
Debtors33 04159 60042 24576 10575 33980 87363 275157 944119 964108 268174 605
Net Assets Liabilities   488 306483 156514 627444 030470 885433 268463 013389 521
Other Debtors   5 01648 10550 3163 249134 46957 94137 265101 867
Property Plant Equipment   68 44364 86560 52581 06540 20133 28525 45519 352
Total Inventories   74 98872 46963 11167 28260 79563 56166 67798 321
Cash Bank In Hand299 294283 197390 373471 080       
Net Assets Liabilities Including Pension Asset Liability361 054363 993406 920488 306       
Stocks Inventory69 30771 34371 83474 988       
Tangible Fixed Assets71 16869 72263 82268 443       
Reserves/Capital
Called Up Share Capital2 5002 5002 5002 500       
Profit Loss Account Reserve358 554361 493404 420485 806       
Shareholder Funds361 054363 993406 920488 306       
Other
Accumulated Depreciation Impairment Property Plant Equipment   70 86174 43972 27960 69561 21070 13331 78338 278
Additions Other Than Through Business Combinations Property Plant Equipment      31 42520 6822 007 392
Amounts Owed To Related Parties   19 775       
Average Number Employees During Period   1413131113111212
Bank Borrowings        50 000  
Bank Borrowings Overdrafts        50 000  
Corporation Tax Payable        23 28629 043 
Corporation Tax Recoverable          6 945
Creditors   199 201168 701190 6335 8883 25050 250230 529139 434
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -4 958-19 907-8 983   
Disposals Property Plant Equipment     -6 500-22 469-61 031   
Finance Lease Liabilities Present Value Total      5 888    
Finished Goods Goods For Resale   74 98872 46963 11167 28260 79563 561  
Increase From Depreciation Charge For Year Property Plant Equipment    3 5782 7988 3229 4988 9239 7466 495
Net Current Assets Liabilities295 080299 586347 044422 972420 751455 902374 556441 572456 756442 394373 846
Number Shares Issued Fully Paid     2 5002 5002 5002 500  
Other Creditors   66 25269 72236 59032 48844 59356 57394 82523 912
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         48 096 
Other Disposals Property Plant Equipment         48 096 
Other Taxation Social Security Payable        37 80652 19130 424
Par Value Share 111  111  
Prepayments Accrued Income         1 2382 294
Property Plant Equipment Gross Cost   139 304139 304132 804141 760101 411103 41857 23857 630
Provisions For Liabilities Balance Sheet Subtotal   3 1092 4601 8005 7037 6386 5234 8363 677
Taxation Social Security Payable   28 05528 03936 57319 42322 44937 806  
Total Additions Including From Business Combinations Property Plant Equipment         1 916 
Total Assets Less Current Liabilities366 248369 308410 866491 415485 616516 427455 621481 773490 041467 849393 198
Total Borrowings      5 8883 25050 250  
Trade Creditors Trade Payables   85 11970 94090 38679 31486 034100 75283 51385 098
Trade Debtors Trade Receivables   71 08927 23430 55760 02623 47562 02371 00363 499
Creditors Due Within One Year106 562114 554157 408199 201       
Fixed Assets71 16869 72263 82268 443       
Number Shares Allotted2 5002 5002 5002 500       
Provisions For Liabilities Charges5 1945 3153 9463 109       
Value Shares Allotted2 5002 5002 5002 500       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting period extended from 31st December 2023 to 31st January 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements