Suresite Wetstock Limited PRESTON


Founded in 2014, Suresite Wetstock, classified under reg no. 09241369 is an active company. Currently registered at Unit 4A Barnfield Way PR2 5DB, Preston the company has been in the business for 10 years. Its financial year was closed on March 29 and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely James O., Nicholas H.. Of them, James O., Nicholas H. have been with the company the longest, being appointed on 30 September 2014. As of 28 May 2024, there were 3 ex directors - Keith B., Karen P. and others listed below. There were no ex secretaries.

Suresite Wetstock Limited Address / Contact

Office Address Unit 4A Barnfield Way
Office Address2 Ribbleton
Town Preston
Post code PR2 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09241369
Date of Incorporation Tue, 30th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 29th March
Company age 10 years old
Account next due date Sun, 29th Dec 2024 (215 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

James O.

Position: Director

Appointed: 30 September 2014

Nicholas H.

Position: Director

Appointed: 30 September 2014

Keith B.

Position: Director

Appointed: 01 April 2017

Resigned: 21 January 2020

Karen P.

Position: Director

Appointed: 01 April 2017

Resigned: 31 May 2018

Karen G.

Position: Director

Appointed: 30 September 2014

Resigned: 28 March 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 9 names. As we researched, there is James O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nicholas H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James O., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James O.

Notified on 16 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicholas H.

Notified on 16 December 2023
Nature of control: 25-50% voting rights
25-50% shares

James O.

Notified on 11 March 2024
Ceased on 11 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Nicholas H.

Notified on 11 March 2024
Ceased on 11 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Suresite Group Ltd

4a Barnfield Way, Ribbleton, Preston, PR2 5DB, England

Legal authority Companies Act
Legal form Limited Liability
Country registered Uk
Place registered Uk
Registration number 6444038
Notified on 6 April 2016
Ceased on 11 March 2024
Nature of control: 75,01-100% shares

Suresite Group Ltd

4a Barnfield Way Ribbleton, Preston, Lancashire, PR2 5DB, United Kingdom

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered Uk
Registration number 6444038
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen G.

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

Nicholas H.

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

James O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-247 160       
Balance Sheet
Cash Bank On Hand 70 03994 067231 769314 793243 906157 67672 708
Current Assets30 996150 532148 329366 698378 630279 436190 017130 816
Debtors4 64670 28738 194121 84157 20230 38222 16243 122
Net Assets Liabilities -482 883-739 455-806 359-790 437-718 290-712 300-704 283
Other Debtors 65 75425 719   8 86825 828
Property Plant Equipment 5 2183 6752 3193 8588856 50410 810
Total Inventories 10 20616 06813 0886 6355 14810 179 
Cash Bank In Hand23 113       
Stocks Inventory3 237       
Tangible Fixed Assets7 711       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-247 260       
Shareholder Funds-247 160       
Other
Accrued Liabilities Deferred Income 5 10130 01415 575    
Accumulated Depreciation Impairment Property Plant Equipment 5 2197 97711 3422 0705 0437 4186 025
Additions Other Than Through Business Combinations Property Plant Equipment  1 2152 0093 919 7 9948 062
Amounts Owed To Group Undertakings 630 801860 0201 105 0111 121 892940 556852 148779 872
Creditors 637 751890 8391 174 9821 172 270998 443907 195843 206
Increase From Depreciation Charge For Year Property Plant Equipment  2 7583 3651 9772 9732 3753 756
Net Current Assets Liabilities-253 335-487 219-742 510-808 284-793 640-719 007-717 178-712 390
Number Shares Issued Fully Paid  100     
Other Creditors  21216 04917 42023 70039 42645 462
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 249  5 149
Other Disposals Property Plant Equipment    11 652  5 149
Other Taxation Social Security Payable   6 19113 50633 90514 57415 700
Par Value Share1 1     
Prepayments Accrued Income 2 9439 14626 97233 5869 8238 868 
Property Plant Equipment Gross Cost 10 43711 65213 6615 9285 92813 92216 835
Provisions For Liabilities Balance Sheet Subtotal 8826203946551681 6262 703
Total Assets Less Current Liabilities-245 624-482 001-738 835-805 965-789 782-718 122-710 674-701 580
Trade Creditors Trade Payables 1 84959347 73119 4522821 0472 172
Trade Debtors Trade Receivables 1 5903 32994 86923 61620 55913 29417 294
Creditors Due Within One Year284 331       
Number Shares Allotted100       
Provisions For Liabilities Charges1 536       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024/03/31
filed on: 3rd, April 2024
Free Download (5 pages)

Company search

Advertisements