Surefil Beauty Products Limited ST HELENS


Founded in 1980, Surefil Beauty Products, classified under reg no. 01480297 is an active company. Currently registered at The Bedford Centre WA9 1PN, St Helens the company has been in the business for 44 years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022.

At present there are 3 directors in the the firm, namely James M., Catherine C. and Paul C.. In addition one secretary - Catherine C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Surefil Beauty Products Limited Address / Contact

Office Address The Bedford Centre
Office Address2 Bedford Street
Town St Helens
Post code WA9 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01480297
Date of Incorporation Wed, 20th Feb 1980
Industry Manufacture of perfumes and toilet preparations
End of financial Year 28th February
Company age 44 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

James M.

Position: Director

Appointed: 07 April 2008

Catherine C.

Position: Director

Appointed: 07 April 2008

Paul C.

Position: Director

Appointed: 07 April 2008

Catherine C.

Position: Secretary

Appointed: 16 January 2002

Joanne L.

Position: Director

Appointed: 24 June 2013

Resigned: 12 May 2014

Saul L.

Position: Director

Appointed: 03 April 2008

Resigned: 24 June 2013

James S.

Position: Director

Appointed: 03 April 2008

Resigned: 31 May 2010

Catherine C.

Position: Director

Appointed: 17 January 2007

Resigned: 03 April 2008

Paul C.

Position: Director

Appointed: 16 January 2002

Resigned: 03 April 2008

Gerald C.

Position: Secretary

Appointed: 06 December 1993

Resigned: 16 January 2002

John R.

Position: Secretary

Appointed: 01 February 1993

Resigned: 06 December 1993

John M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 January 1993

James M.

Position: Director

Appointed: 31 December 1990

Resigned: 03 April 2008

Gerald C.

Position: Director

Appointed: 31 December 1990

Resigned: 03 April 2008

Richard A.

Position: Director

Appointed: 31 December 1990

Resigned: 03 April 2008

Brian L.

Position: Director

Appointed: 31 December 1990

Resigned: 30 April 1992

Rabinder M.

Position: Director

Appointed: 25 September 1989

Resigned: 06 December 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Surefil Investments Limited from St. Helens, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Surefil Investments Limited

The Bedford Centre Bedford Street, Parr Industrial Estate, St. Helens, WA9 1PN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06532372
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand89 76290 608189 391355 082602 664644 665568 721725 095
Current Assets3 442 4013 220 1653 134 6173 252 3463 475 8523 262 6103 228 2953 138 278
Debtors2 800 3622 551 5092 462 6102 419 3102 285 2321 949 9832 033 7751 763 459
Net Assets Liabilities2 218 4382 275 9872 401 5102 473 5492 565 2042 603 9782 624 7142 634 570
Other Debtors28 87926 125 11 4428 4407 3032 171 
Property Plant Equipment308 703387 886434 506398 531377 045388 881493 413442 542
Total Inventories552 277578 048482 616477 954587 956667 962625 799649 724
Other
Accrued Liabilities  189 121291 231401 103360 923484 807266 039
Accumulated Depreciation Impairment Property Plant Equipment1 879 6431 933 9191 958 5402 032 0671 976 5251 921 8492 002 2322 102 782
Additions Other Than Through Business Combinations Property Plant Equipment 133 459 37 55278 31592 990184 91549 679
Amounts Owed By Group Undertakings Participating Interests1 943 7191 903 719      
Amounts Owed By Related Parties  1 790 9191 652 0191 552 0191 401 0191 221 0191 071 019
Average Number Employees During Period8885728367666463
Bank Borrowings  314 217275 17388 681   
Bank Borrowings Overdrafts27 09027 950      
Corporation Tax Payable33 91421 173      
Creditors1 142 570897 498367 100299 51393 119992 6971 019 041852 141
Depreciation Rate Used For Property Plant Equipment 25      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -134 689-135 830  
Disposals Property Plant Equipment    -155 343-135 830  
Finance Lease Liabilities Present Value Total  52 88324 3404 4384 438  
Financial Commitments Other Than Capital Commitments  2 872325    
Increase From Depreciation Charge For Year Property Plant Equipment 54 276 73 52779 14781 15480 383100 550
Net Current Assets Liabilities2 299 8312 322 6672 377 4832 416 9842 329 5282 269 9132 209 2542 286 137
Other Creditors680 265507 865      
Other Remaining Borrowings12 0004 00073 975     
Other Taxation Social Security Payable34 63031 708      
Prepayments  21 77721 87323 20930 33135 84227 429
Property Plant Equipment Gross Cost2 188 3462 321 8052 393 0462 430 5982 353 5702 310 7302 495 6452 545 324
Provisions For Liabilities Balance Sheet Subtotal13 78335 94043 37942 45348 25054 81677 95394 109
Taxation Social Security Payable  66 71663 17297 26782 17382 46476 713
Total Assets Less Current Liabilities2 608 5342 710 5532 811 9892 815 5152 706 5732 658 7942 702 6672 728 679
Total Borrowings  367 100299 51393 1194 438  
Trade Creditors Trade Payables354 671304 802321 686358 663509 664435 365319 426335 350
Trade Debtors Trade Receivables827 764621 665649 914733 976701 564511 330774 743665 011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 22nd, November 2023
Free Download (12 pages)

Company search

Advertisements