Surevent (UK) Limited ROTHWELL


Founded in 2009, Surevent (UK), classified under reg no. 07014312 is an active company. Currently registered at 76 Rushton Road NN14 6HQ, Rothwell the company has been in the business for fifteen years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 4 directors in the the firm, namely Anthony O., Teresa O. and Clare W. and others. In addition one secretary - Clare W. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Surevent (UK) Limited Address / Contact

Office Address 76 Rushton Road
Town Rothwell
Post code NN14 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07014312
Date of Incorporation Wed, 9th Sep 2009
Industry Environmental consulting activities
Industry Other building and industrial cleaning activities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Anthony O.

Position: Director

Appointed: 01 October 2016

Teresa O.

Position: Director

Appointed: 01 October 2016

Clare W.

Position: Director

Appointed: 09 September 2009

Clare W.

Position: Secretary

Appointed: 09 September 2009

Simon T.

Position: Director

Appointed: 09 September 2009

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Clare W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Anthony O. This PSC has significiant influence or control over the company,. The third one is Simon T., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Clare W.

Notified on 9 September 2016
Nature of control: significiant influence or control

Anthony O.

Notified on 1 October 2016
Nature of control: significiant influence or control

Simon T.

Notified on 9 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302020-09-302021-09-302022-09-30
Net Worth13 52211 90812 164   
Balance Sheet
Cash Bank On Hand   17 38270 61859 823
Current Assets80 997200 202244 679809 258867 282717 678
Debtors80 981200 186238 602791 876796 665657 855
Net Assets Liabilities   227 071281 472181 129
Property Plant Equipment   49 29732 92324 563
Cash Bank In Hand16166 077   
Net Assets Liabilities Including Pension Asset Liability13 52211 90812 164   
Tangible Fixed Assets6 73223 63288 704   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve13 42211 80812 064   
Shareholder Funds13 52211 90812 164   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -14 858-15 689-14 602
Accumulated Depreciation Impairment Property Plant Equipment   53 82250 73653 538
Additions Other Than Through Business Combinations Property Plant Equipment    2 0407 442
Average Number Employees During Period   364041
Creditors   616 62640 00030 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -11 657-4 680
Disposals Property Plant Equipment    -21 500-13 000
Dividend Per Share Final    2 0003 180
Dividend Per Share Interim   2 4001 000300
Dividends Paid On Shares Final    200 000318 000
Dividends Paid On Shares Interim   240 000100 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment    8 5717 482
Net Current Assets Liabilities8 1375 927-6 904192 632304 238202 001
Number Shares Issued Fully Paid   100100100
Par Value Share 11 11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 521
Property Plant Equipment Gross Cost   103 11983 65978 101
Total Assets Less Current Liabilities14 86929 55981 800241 929337 161226 564
Amount Specific Advance Or Credit Directors17314 69622 93725 1165 2889 981
Amount Specific Advance Or Credit Made In Period Directors   20 427 4 693
Amount Specific Advance Or Credit Repaid In Period Directors   -1 459-19 828-6 187
Company Contributions To Money Purchase Plans Directors   2 6002 4002 617
Director Remuneration   32 20032 20032 200
Creditors Due After One Year 12 92564 017   
Creditors Due Within One Year72 860194 275251 583   
Fixed Assets6 73223 63288 704   
Number Shares Allotted 100100   
Provisions For Liabilities Charges1 3474 7265 619   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions 24 02190 139   
Tangible Fixed Assets Cost Or Valuation27 49051 511141 650   
Tangible Fixed Assets Depreciation20 75827 87952 946   
Tangible Fixed Assets Depreciation Charged In Period 7 12125 067   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Amended accounts for the period to 2022/09/30
filed on: 11th, January 2024
Free Download (14 pages)

Company search

Advertisements