Sudlows Enterprise Services Limited MANCHESTER


Founded in 1990, Sudlows Enterprise Services, classified under reg no. 02568250 is an active company. Currently registered at Ducie Works M40 8HH, Manchester the company has been in the business for thirty four years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022. Since 10th October 2016 Sudlows Enterprise Services Limited is no longer carrying the name Ins Technology.

At the moment there are 4 directors in the the firm, namely Andrew H., Philip N. and Christopher D. and others. In addition one secretary - Philip N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sudlows Enterprise Services Limited Address / Contact

Office Address Ducie Works
Office Address2 Hulme Hall Lane
Town Manchester
Post code M40 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02568250
Date of Incorporation Thu, 13th Dec 1990
Industry Electrical installation
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Philip N.

Position: Secretary

Appointed: 19 January 2017

Andrew H.

Position: Director

Appointed: 10 October 2016

Philip N.

Position: Director

Appointed: 10 October 2016

Christopher D.

Position: Director

Appointed: 13 December 2005

John C.

Position: Director

Appointed: 25 November 2004

Brian H.

Position: Secretary

Appointed: 26 June 1998

Resigned: 24 August 2006

Frederick T.

Position: Director

Appointed: 26 June 1998

Resigned: 28 July 2005

Andrew T.

Position: Director

Appointed: 26 June 1998

Resigned: 30 September 2004

Nigel E.

Position: Director

Appointed: 08 June 1992

Resigned: 26 June 1998

Charles H.

Position: Secretary

Appointed: 08 June 1992

Resigned: 26 June 1998

Brian H.

Position: Director

Appointed: 13 December 1991

Resigned: 24 August 2006

Ian B.

Position: Secretary

Appointed: 13 December 1991

Resigned: 08 June 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Sudlows Group Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sudlows Group Limited

Ducie Works 107 Hulme Hall Lane, Manchester, M40 8HH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies (England And Wales)
Registration number 05734547
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ins Technology October 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-10-31
Balance Sheet
Cash Bank On Hand1 8801 049
Current Assets6 97212 485
Debtors5 09211 223
Net Assets Liabilities1 9563 331
Other Debtors293610
Property Plant Equipment380440
Total Inventories 213
Other
Accrued Liabilities Deferred Income9052 300
Accumulated Depreciation Impairment Property Plant Equipment695913
Additions Other Than Through Business Combinations Property Plant Equipment 301
Administrative Expenses2 1806 910
Amounts Owed By Group Undertakings1 1161 980
Amounts Owed To Group Undertakings208 
Amounts Recoverable On Contracts1 0511 861
Average Number Employees During Period118122
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment337396
Corporation Tax Recoverable 15
Cost Sales14 65431 474
Creditors384254
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences7115
Depreciation Expense Property Plant Equipment6628
Dividends Paid975 
Dividends Paid On Shares Interim975 
Finance Lease Liabilities Present Value Total231254
Finance Lease Payments Owing Minimum Gross381423
Further Item Interest Expense Component Total Interest Expense 5
Further Item Tax Increase Decrease Component Adjusting Items-8-18
Future Minimum Lease Payments Under Non-cancellable Operating Leases4480
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-57 
Gain Loss On Disposals Property Plant Equipment 1
Government Grant Income2605
Gross Profit Loss3 5578 417
Increase Decrease In Current Tax From Adjustment For Prior Periods6 
Increase From Depreciation Charge For Year Property Plant Equipment 241
Interest Expense On Debt Securities In Issue Other Similar Loans 68
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts649
Interest Payable Similar Charges Finance Costs6122
Net Current Assets Liabilities2 0273 227
Operating Profit Loss1 6371 512
Other Creditors40937
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23
Other Disposals Property Plant Equipment 23
Other Operating Income Format12605
Other Taxation Social Security Payable153196
Payments Received On Account3701 381
Pension Other Post-employment Benefit Costs Other Pension Costs113203
Prepayments Accrued Income64 
Profit Loss1 5561 375
Profit Loss On Ordinary Activities Before Tax1 6311 390
Property Plant Equipment Gross Cost1 0751 353
Raw Materials Consumables 213
Social Security Costs392828
Staff Costs Employee Benefits Expense4 1107 933
Taxation Including Deferred Taxation Balance Sheet Subtotal6782
Tax Expense Credit Applicable Tax Rate310264
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-251-241
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings164
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss26
Tax Tax Credit On Profit Or Loss On Ordinary Activities7515
Total Assets Less Current Liabilities2 4073 667
Total Operating Lease Payments1488
Trade Creditors Trade Payables2 7494 275
Trade Debtors Trade Receivables2 5686 757
Turnover Revenue18 21139 891
Wages Salaries3 6056 902

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st October 2022
filed on: 31st, July 2023
Free Download (30 pages)

Company search

Advertisements