Sutcom Limited NORTH SHIELDS


Sutcom started in year 2014 as Private Limited Company with registration number 09362316. The Sutcom company has been functioning successfully for ten years now and its status is active. The firm's office is based in North Shields at Unit 8 Mercury Orion Way. Postal code: NE29 7SN.

At present there are 5 directors in the the firm, namely Matthew S., Richard K. and Peter K. and others. In addition one secretary - William M. - is with the company. As of 29 May 2024, there was 1 ex director - Colin M.. There were no ex secretaries.

Sutcom Limited Address / Contact

Office Address Unit 8 Mercury Orion Way
Office Address2 Orion Business Park
Town North Shields
Post code NE29 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09362316
Date of Incorporation Fri, 19th Dec 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Matthew S.

Position: Director

Appointed: 01 July 2023

Richard K.

Position: Director

Appointed: 01 April 2023

Peter K.

Position: Director

Appointed: 19 December 2014

William M.

Position: Secretary

Appointed: 19 December 2014

William M.

Position: Director

Appointed: 19 December 2014

Paul R.

Position: Director

Appointed: 19 December 2014

Colin M.

Position: Director

Appointed: 19 December 2014

Resigned: 30 June 2023

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Paul R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Peter K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is William M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul R.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter K.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth10 32964 957       
Balance Sheet
Cash Bank On Hand  151 643121 451153 184125 27471 642159 819147 990
Current Assets120 432460 531627 875782 860957 187500 664727 952758 835651 690
Debtors118 525379 910476 232661 409804 003375 390656 310599 016486 900
Net Assets Liabilities  145 015200 154248 105295 042347 797408 863404 401
Other Debtors  48 861402 836562 927115 40968 376111 81924 348
Property Plant Equipment  5 8026 04413 90013 16224 51623 16535 976
Cash Bank In Hand1 90780 621       
Net Assets Liabilities Including Pension Asset Liability10 32964 957       
Tangible Fixed Assets7 5007 441       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve10 32864 956       
Shareholder Funds10 32964 957       
Other
Accumulated Amortisation Impairment Intangible Assets        2 428
Accumulated Depreciation Impairment Property Plant Equipment  6 8948 94510 10614 64918 22726 05338 746
Additions Other Than Through Business Combinations Property Plant Equipment   2 29314 0173 80519 9326 80825 504
Average Number Employees During Period     21272724
Corporation Tax Payable  20 2115 4848 52632 63721 08838 96813 903
Creditors  487 174588 750720 341216 143400 638368 736281 043
Fixed Assets       23 16542 748
Future Minimum Lease Payments Under Non-cancellable Operating Leases     271 250236 250201 250166 250
Increase From Amortisation Charge For Year Intangible Assets        2 428
Increase From Depreciation Charge For Year Property Plant Equipment   2 0514 8434 5437 8737 99212 693
Intangible Assets        6 772
Intangible Assets Gross Cost        9 200
Net Current Assets Liabilities2 82959 004140 701194 110236 846284 521327 314390 099370 647
Number Shares Issued Fully Paid   300     
Other Creditors  418 478549 536685 40955 874206 874159 710120 617
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 682 4 295166 
Other Disposals Property Plant Equipment    5 000 5 000333 
Other Taxation Social Security Payable     80 91088 73192 31687 530
Par Value Share 0 0     
Property Plant Equipment Gross Cost  12 69614 98924 00627 81142 74349 21874 722
Provisions For Liabilities Balance Sheet Subtotal  1 488 2 6412 6414 0334 4018 994
Total Assets Less Current Liabilities10 32966 445146 503200 154250 746297 683351 830413 264413 395
Trade Creditors Trade Payables  48 48533 73026 40646 72283 94577 74258 993
Trade Debtors Trade Receivables  427 371258 573241 076259 981587 934487 197462 552
Creditors Due Within One Year117 603401 527       
Number Shares Allotted 300       
Provisions For Liabilities Charges 1 488       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 2 422       
Tangible Fixed Assets Cost Or Valuation10 00012 422       
Tangible Fixed Assets Depreciation2 5004 981       
Tangible Fixed Assets Depreciation Charged In Period 2 481       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to Wed, 31st May 2023
filed on: 28th, February 2024
Free Download (11 pages)

Company search

Advertisements