Sucina Limited GOSPORT


Sucina started in year 2014 as Private Limited Company with registration number 08868352. The Sucina company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Gosport at Tml House. Postal code: PO12 1LY. Since February 21, 2018 Sucina Limited is no longer carrying the name Ashcom Management.

The company has 2 directors, namely Christine M., George M.. Of them, Christine M., George M. have been with the company the longest, being appointed on 30 January 2014. As of 6 May 2024, there was 1 ex director - Osker H.. There were no ex secretaries.

Sucina Limited Address / Contact

Office Address Tml House
Office Address2 1a The Anchorage
Town Gosport
Post code PO12 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08868352
Date of Incorporation Thu, 30th Jan 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 26th April
Company age 10 years old
Account next due date Fri, 26th Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Christine M.

Position: Director

Appointed: 30 January 2014

George M.

Position: Director

Appointed: 30 January 2014

Osker H.

Position: Director

Appointed: 30 January 2014

Resigned: 10 February 2014

People with significant control

The register of PSCs that own or control the company includes 5 names. As we found, there is Chrstine M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is George M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sucina Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Chrstine M.

Notified on 21 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

George M.

Notified on 21 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sucina Limited

Tml House 1a The Anchorage, Gosport, PO12 1LY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07504048
Notified on 19 January 2018
Ceased on 21 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George M.

Notified on 6 April 2016
Ceased on 19 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Christine M.

Notified on 6 April 2016
Ceased on 19 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ashcom Management February 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-292016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth154139       
Balance Sheet
Cash Bank On Hand 1 3172 46293 56891 480369 212440 496309 927291 596
Current Assets22 8154 31780 892489 217821 955853 264568 001767 051586 824
Debtors5 0003 00078 430324 879525 841479 302122 505444 034212 894
Net Assets Liabilities 139146119 382229 759475 158417 247439 777328 314
Other Debtors 3 0003072 00069 580234 598113 338154 564127 530
Property Plant Equipment 5955064306 2985 5674 17533 29122 349
Total Inventories   70 770204 6344 7505 00013 09082 334
Cash Bank In Hand17 8151 317       
Net Assets Liabilities Including Pension Asset Liability154139       
Tangible Fixed Assets 595       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve5439       
Shareholder Funds154139       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1051942702 1003 9555 34714 13125 073
Additions Other Than Through Business Combinations Property Plant Equipment    8 3981 124 41 900 
Average Number Employees During Period   444444
Bank Borrowings Overdrafts      8 3339 7219 907
Corporation Tax Payable 1 86015 68613 91658 08374 782 14 742 
Creditors 4 7735 852370 183598 284383 578113 258324 240252 857
Depreciation Rate Used For Property Plant Equipment  15152525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    270  2 313 
Disposals Property Plant Equipment    700  4 000 
Increase From Depreciation Charge For Year Property Plant Equipment  89762 1001 8551 39211 09710 942
Net Current Assets Liabilities154-45660 024119 034223 671469 686454 743442 811333 967
Other Creditors 2 9135 182227 918161 803182 1714 07610 7645 163
Other Taxation Social Security Payable   44 700106 895114 04264 42626 64449 278
Property Plant Equipment Gross Cost  7007008 3989 5229 52247 42247 422
Taxation Including Deferred Taxation Balance Sheet Subtotal   822109543 0693 716
Total Assets Less Current Liabilities154139146119 464229 969475 253458 918476 102356 316
Trade Creditors Trade Payables   83 649271 50312 58336 423262 369188 509
Trade Debtors Trade Receivables  3 000252 879456 261244 7049 167289 47085 364
Advances Credits Directors 1 4733 69646749 671201 82481 798112 17498 645
Advances Credits Made In Period Directors 6 6232 2233 22950 138152 153120 02630 37613 529
Creditors Due Within One Year22 6614 773       
Fixed Assets 595       
Tangible Fixed Assets Additions 700       
Tangible Fixed Assets Cost Or Valuation 700       
Tangible Fixed Assets Depreciation 105       
Tangible Fixed Assets Depreciation Charged In Period 105       
Amount Specific Advance Or Credit Directors8 0961 473       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates January 30, 2024
filed on: 22nd, February 2024
Free Download (3 pages)

Company search

Advertisements