Surecav Limited WELLS


Surecav started in year 2003 as Private Limited Company with registration number 04653612. The Surecav company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wells at Bishopbrook House. Postal code: BA5 1FD.

Currently there are 3 directors in the the company, namely Joan R., Andrew S. and Charles A.. In addition one secretary - Joan R. - is with the firm. Currently there is one former director listed by the company - Jane R., who left the company on 9 June 2005. In addition, the company lists several former secretaries whose names might be found in the list below.

Surecav Limited Address / Contact

Office Address Bishopbrook House
Office Address2 Cathedral Avenue
Town Wells
Post code BA5 1FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04653612
Date of Incorporation Fri, 31st Jan 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Joan R.

Position: Director

Appointed: 21 June 2016

Joan R.

Position: Secretary

Appointed: 16 August 2013

Andrew S.

Position: Director

Appointed: 13 June 2005

Charles A.

Position: Director

Appointed: 17 February 2003

Timothy S.

Position: Secretary

Appointed: 14 May 2008

Resigned: 16 August 2013

Wilsons (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 22 August 2003

Resigned: 14 May 2008

Charles A.

Position: Secretary

Appointed: 17 February 2003

Resigned: 22 August 2003

Jane R.

Position: Director

Appointed: 17 February 2003

Resigned: 09 June 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 January 2003

Resigned: 31 January 2003

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2003

Resigned: 31 January 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Andrew S. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Charles A. This PSC owns 25-50% shares.

Andrew S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Charles A.

Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth128 822116 559    
Balance Sheet
Cash Bank On Hand  554 942241 818280 281231 194
Current Assets213 376238 726853 063712 900702 350744 266
Debtors124 609184 778296 921469 512397 881456 789
Net Assets Liabilities  681 576638 133399 860469 902
Other Debtors  2 21776 77214 53889 326
Property Plant Equipment  78 381125 13398 69097 627
Total Inventories  1 2001 57024 188 
Cash Bank In Hand88 51853 445    
Intangible Fixed Assets62 61561 064    
Net Assets Liabilities Including Pension Asset Liability128 822116 559    
Stocks Inventory249503    
Tangible Fixed Assets10 33519 842    
Reserves/Capital
Called Up Share Capital180180    
Profit Loss Account Reserve57 72245 459    
Shareholder Funds128 822116 559    
Other
Accrued Liabilities  16 6464 349  
Accumulated Amortisation Impairment Intangible Assets  79 83187 73495 300102 086
Accumulated Depreciation Impairment Property Plant Equipment  81 724123 449155 866182 426
Additions Other Than Through Business Combinations Intangible Assets   7 4236 6813 511
Additions Other Than Through Business Combinations Property Plant Equipment   88 4775 97428 997
Average Number Employees During Period  3334
Bank Borrowings Overdrafts   12 373  
Creditors  12 373218 493423 80312 426
Fixed Assets72 95080 906126 219172 491145 163140 825
Increase From Amortisation Charge For Year Intangible Assets   7 9037 5666 786
Increase From Depreciation Charge For Year Property Plant Equipment   41 72532 41727 435
Intangible Assets  47 83847 35846 47343 198
Intangible Assets Gross Cost  127 669135 092141 773145 284
Net Current Assets Liabilities66 40548 231578 730494 407278 547360 521
Nominal Value Allotted Share Capital  180180  
Number Shares Issued Fully Paid  180180  
Other Creditors  2 43114112 85612 426
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     875
Other Disposals Property Plant Equipment     3 500
Other Taxation Social Security Payable   70 541211 501205 102
Par Value Share 1 1  
Prepayments  22 8377 538  
Property Plant Equipment Gross Cost  160 105248 582254 556280 053
Provisions For Liabilities Balance Sheet Subtotal  11 00028 76523 85019 018
Taxation Social Security Payable  113 82470 541  
Total Assets Less Current Liabilities139 355129 137704 949666 898423 710501 346
Total Borrowings  12 37312 373  
Trade Creditors Trade Payables  137 979131 089199 446162 664
Trade Debtors Trade Receivables  271 867385 202383 343367 463
Creditors Due Within One Year146 971190 495    
Number Shares Allotted180180    
Provisions For Liabilities Charges10 53312 578    
Share Premium Account70 92070 920    
Value Shares Allotted180180    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 13th, September 2023
Free Download (12 pages)

Company search