Sgs Surfacing Limited HORSHAM


Founded in 2014, Sgs Surfacing, classified under reg no. 09097724 is an active company. Currently registered at The Barn Meadow Court Faygate Lane RH12 4SJ, Horsham the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Lorne D., Timothy B. and Sam K.. Of them, Sam K. has been with the company the longest, being appointed on 23 June 2014 and Lorne D. has been with the company for the least time - from 1 October 2018. As of 29 May 2024, there were 3 ex directors - Jack M., Karl G. and others listed below. There were no ex secretaries.

Sgs Surfacing Limited Address / Contact

Office Address The Barn Meadow Court Faygate Lane
Office Address2 Faygate
Town Horsham
Post code RH12 4SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09097724
Date of Incorporation Mon, 23rd Jun 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Lorne D.

Position: Director

Appointed: 01 October 2018

Timothy B.

Position: Director

Appointed: 13 March 2017

Sam K.

Position: Director

Appointed: 23 June 2014

Jack M.

Position: Director

Appointed: 01 December 2014

Resigned: 12 December 2023

Karl G.

Position: Director

Appointed: 23 June 2014

Resigned: 30 September 2018

Shane W.

Position: Director

Appointed: 23 June 2014

Resigned: 01 August 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Sam K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lorne D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Karl G., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sam K.

Notified on 2 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lorne D.

Notified on 9 August 2019
Ceased on 3 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Karl G.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-12 6812 952       
Balance Sheet
Cash Bank On Hand 38 47749 97545 80063 58653 512305 248205 66199 143
Current Assets15 66639 96854 04683 798124 166105 852333 534244 452181 147
Debtors12 7701 4914 07137 99860 58052 34028 28623 79166 004
Net Assets Liabilities  22 75049 49857 40364 14711 06759 99330 423
Other Debtors -8446561 15732 61349 1828 85022 57122 907
Property Plant Equipment 107 540106 21989 211103 37795 898103 386275 409287 786
Total Inventories       15 000 
Cash Bank In Hand2 89638 477       
Tangible Fixed Assets44 655107 540       
Reserves/Capital
Called Up Share Capital8585       
Profit Loss Account Reserve-12 7662 867       
Shareholder Funds-12 6812 952       
Other
Accumulated Depreciation Impairment Property Plant Equipment 37 45785 35042 18341 25458 51860 15464 20687 431
Additions Other Than Through Business Combinations Property Plant Equipment      41 414243 62697 067
Average Number Employees During Period  4666756
Bank Borrowings Overdrafts      242 303178 22095 833
Creditors 144 55655 00035 38931 69224 897254 539183 547119 289
Increase From Depreciation Charge For Year Property Plant Equipment  47 89322 17816 89629 02022 41428 42244 284
Net Current Assets Liabilities-57 336-104 588-28 46914 427-14 282-6 854180 15618 854-68 112
Other Creditors 31 4233 58014 4799 00012012 2365 32723 456
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 77824 36921 059
Other Disposals Property Plant Equipment      32 29067 55061 467
Other Taxation Social Security Payable 18 86738 63037 54720 62843 85880 22338 04249 875
Property Plant Equipment Gross Cost 144 997191 56977 679144 631154 416163 540339 616375 217
Provisions For Liabilities Balance Sheet Subtotal      17 93650 72369 962
Total Assets Less Current Liabilities-12 6812 95222 750103 63889 09589 044283 542294 263219 674
Trade Creditors Trade Payables 94 26640 30517 34589 72349 31454 975120 940114 630
Trade Debtors Trade Receivables 2 3353 41536 84127 9673 15819 4361 22043 097
Creditors Due Within One Year73 002144 556       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   65 3455 00011 756   
Disposals Property Plant Equipment   99 45266 64422 295   
Finance Lease Liabilities Present Value Total  55 00035 38931 69224 897   
Increase Decrease In Property Plant Equipment    33 55022 440   
Number Shares Allotted2121       
Par Value Share11       
Share Capital Allotted Called Up Paid2121       
Tangible Fixed Assets Additions59 54085 457       
Tangible Fixed Assets Cost Or Valuation59 540144 997       
Tangible Fixed Assets Depreciation14 88537 457       
Tangible Fixed Assets Depreciation Charged In Period14 88522 572       
Total Additions Including From Business Combinations Property Plant Equipment  46 57239 27779 88132 080   
Administrative Expenses    147 923173 910   
Cost Sales    386 855419 952   
Depreciation Expense Property Plant Equipment    7 01513 897   
Gross Profit Loss    326 122388 889   
Interest Payable Similar Charges Finance Costs    4 4233 213   
Operating Profit Loss    178 199214 979   
Profit Loss    138 165174 930   
Profit Loss On Ordinary Activities Before Tax    173 776211 766   
Tax Tax Credit On Profit Or Loss On Ordinary Activities    35 61136 836   
Turnover Revenue    712 977808 841   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Tue, 12th Dec 2023
filed on: 13th, December 2023
Free Download (1 page)

Company search