Surelex Limited PURLEY


Surelex started in year 1998 as Private Limited Company with registration number 03649915. The Surelex company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Purley at Palmerston House. Postal code: CR8 2BR.

At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lisa O. who worked with the the firm until 13 May 2003.

Surelex Limited Address / Contact

Office Address Palmerston House
Office Address2 814 Brighton Road
Town Purley
Post code CR8 2BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03649915
Date of Incorporation Wed, 14th Oct 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Palmerston Secretaries Limited

Position: Corporate Secretary

Appointed: 25 January 2010

Antony H.

Position: Director

Appointed: 25 January 2010

Resigned: 13 October 2010

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 23 December 2009

Alexandra R.

Position: Director

Appointed: 22 April 2008

Resigned: 15 February 2010

Michael F.

Position: Director

Appointed: 05 May 2006

Resigned: 20 March 2008

Odilo O.

Position: Director

Appointed: 05 May 2006

Resigned: 15 February 2010

Marcel S.

Position: Director

Appointed: 05 May 2006

Resigned: 31 March 2008

Rathbone Secretaries Limited

Position: Corporate Secretary

Appointed: 13 May 2003

Resigned: 06 April 2009

Rathbone Directors Limited

Position: Corporate Director

Appointed: 10 April 2002

Resigned: 05 May 2006

Amanda A.

Position: Director

Appointed: 01 October 2001

Resigned: 10 April 2002

Tracey W.

Position: Director

Appointed: 09 November 2000

Resigned: 01 October 2001

Christopher W.

Position: Director

Appointed: 09 November 2000

Resigned: 30 November 2001

John T.

Position: Director

Appointed: 18 December 1998

Resigned: 21 March 2002

Lisa O.

Position: Secretary

Appointed: 18 December 1998

Resigned: 13 May 2003

Roger C.

Position: Director

Appointed: 18 December 1998

Resigned: 23 January 2001

Paul P.

Position: Director

Appointed: 18 December 1998

Resigned: 10 April 2002

Ann W.

Position: Director

Appointed: 18 December 1998

Resigned: 21 March 2002

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1998

Resigned: 18 December 1998

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 14 October 1998

Resigned: 18 December 1998

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Marie R. This PSC and has 75,01-100% shares.

Marie R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand229 664207 345107 51946 08155 818 
Current Assets311 8531 149 5341 180 717105 71671 5072 143 428
Debtors82 189942 1891 073 19859 63515 6892 143 428
Other
Amounts Owed By Related Parties38 245898 2451 029 25215 69015 68915 690
Amounts Owed To Group Undertakings3 040 8563 107 5822 106 2941 016 4521 025 3081 676 441
Average Number Employees During Period  2 018111
Corporation Tax Payable 111 210115 74819 5938 818 
Creditors3 061 1333 255 6152 251 3521 075 4961 062 1831 687 541
Investments Fixed Assets11 009 82310 786 86511 479 66012 939 00113 494 73512 012 283
Net Current Assets Liabilities-2 749 280-2 106 081-1 070 635-969 780-990 676455 887
Other Creditors20 27736 82322 22639 45128 05711 100
Other Investments Other Than Loans   12 939 00113 494 73512 012 283
Total Assets Less Current Liabilities8 260 5438 680 78410 409 02511 969 22112 504 05912 468 170
Trade Creditors Trade Payables  7 084   
Trade Debtors Trade Receivables43 94443 94443 94643 945 2 127 738

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements