You are here: bizstats.co.uk > a-z index > S list > SS list

Ssuk Limited HILLINGTON


Ssuk started in year 2006 as Private Limited Company with registration number SC296269. The Ssuk company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Hillington at 45 Queen Elizabeth Avenue. Postal code: G52 4NQ.

Currently there are 4 directors in the the company, namely Simon M., Scott P. and Alex A. and others. In addition one secretary - Keith F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William B. who worked with the the company until 15 April 2013.

Ssuk Limited Address / Contact

Office Address 45 Queen Elizabeth Avenue
Town Hillington
Post code G52 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC296269
Date of Incorporation Mon, 30th Jan 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Simon M.

Position: Director

Appointed: 02 April 2019

Scott P.

Position: Director

Appointed: 20 January 2017

Keith F.

Position: Secretary

Appointed: 15 April 2013

Alex A.

Position: Director

Appointed: 01 April 2012

Keith F.

Position: Director

Appointed: 26 May 2009

Stephen M.

Position: Director

Appointed: 01 April 2012

Resigned: 28 December 2020

William B.

Position: Secretary

Appointed: 26 May 2009

Resigned: 15 April 2013

William B.

Position: Director

Appointed: 26 May 2009

Resigned: 15 April 2013

John M.

Position: Director

Appointed: 26 May 2009

Resigned: 15 April 2013

Scott M.

Position: Director

Appointed: 13 May 2008

Resigned: 30 June 2023

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 30 January 2006

Resigned: 13 May 2008

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 30 January 2006

Resigned: 13 May 2008

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Keith F. This PSC has significiant influence or control over this company,.

Keith F.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 212 520122 029191 54182 55657 578-282 546112 395568 930-295 079935 904
Current Assets 553 130798 8961 051 830828 5871 001 0021 186 3201 670 2162 259 8812 295 1802 310 454
Debtors 315 610569 252822 358592 016694 2981 057 1701 061 331966 5281 454 038812 177
Net Assets Liabilities 305 415370 582403 880254 079487 496742 191837 971972 3131 180 2831 553 017
Other Debtors 34 02788 7504 7654 4132 18433 33350 359193 173123 809102 736
Property Plant Equipment4 92050 02650 026466 980435 914438 457442 139459 017498 793487 419428 090
Total Inventories 25 000107 61537 931154 015249 126411 696496 490724 4231 136 221562 373
Other
Version Production Software         2 024 
Accrued Liabilities 11 25917 68549 899    188 401-388 393 
Accrued Liabilities Deferred Income         309 593369 560
Accumulated Amortisation Impairment Intangible Assets        1 2246 12111 018
Accumulated Depreciation Impairment Property Plant Equipment 105 54586 271108 881133 189172 854188 256221 048190 334233 313255 232
Additions Other Than Through Business Combinations Intangible Assets        24 485  
Additions Other Than Through Business Combinations Property Plant Equipment    12 73751 80863 12669 800102 49272 89228 625
Amortisation Rate Used For Intangible Assets          20
Average Number Employees During Period  2833-36-36-44-44-404549
Bank Borrowings        433 333162 970 
Bank Borrowings Overdrafts   260 89413 07519 74019 74025 65466 667317 297 
Corporation Tax Payable 17 97928 00075 000     43 660136 134
Creditors 1 97522 011310 389704 008672 472635 3421 063 2121 289 2791 413 5461 155 261
Deferred Income        132 113697 986 
Depreciation Rate Used For Property Plant Equipment          25
Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 7015 30019 4959 60041 27116 08893 430 49 813
Disposals Property Plant Equipment  25 7015 30019 4959 60044 04220 13093 430 66 036
Finance Lease Liabilities Present Value Total 1 97522 01149 495    10 2737 17311 005
Finished Goods Goods For Resale        724 4231 136 221 
Fixed Assets       459 017522 054505 783441 557
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       2 995   
Increase From Amortisation Charge For Year Intangible Assets        1 2244 8974 897
Increase From Depreciation Charge For Year Property Plant Equipment  6 42727 91043 80349 26556 67348 87962 71682 45071 732
Intangible Assets        23 26118 36413 467
Intangible Assets Gross Cost        24 48524 48524 485
Net Current Assets Liabilities 302 470348 432263 664124 579328 530550 978607 004970 602881 6341 155 193
Other Creditors 6 851 95 96481 82050 15051 563296 3392 1216 3916 256
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         39 471 
Other Disposals Property Plant Equipment         41 280 
Other Taxation Social Security Payable 9 95610 791      39 955179 217
Prepayments Accrued Income        14 769289 204134 075
Property Plant Equipment Gross Cost 110 466136 297575 861569 103611 311630 395680 065689 127720 732683 322
Provisions For Liabilities Balance Sheet Subtotal  5 86516 37522 94623 02924 95928 26646 330  
Recoverable Value-added Tax         50 761 
Taxation Including Deferred Taxation Balance Sheet Subtotal        46 33028 74228 742
Taxation Social Security Payable   178 59588 798219 980291 227288 497247 52083 615 
Total Assets Less Current Liabilities 307 390398 458730 644    1 492 6561 387 4171 596 750
Total Increase Decrease From Revaluations Property Plant Equipment         -7 
Trade Creditors Trade Payables 168 552346 248493 430520 315382 602272 812452 722689 986984 556453 089
Trade Debtors Trade Receivables 276 578478 669815 744590 763692 1141 023 8371 010 972773 3551 041 025575 366
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       1   
Value-added Tax Payable33 69337 77737 777103 595    -47 802  
Deferred Tax Asset Debtors 5 005         
Dividends Paid  81 760177 470       
Increase Decrease In Property Plant Equipment  42 31066 812       
Liabilities Secured By Assets  31 97471 560       
Loans From Directors  24 000        
Merchandise 25 000107 61537 931       
Number Shares Issued Fully Paid  55       
Other Increase Decrease In Provisions  10 87010 510       
Other Provisions Balance Sheet Subtotal  5 86516 375       
Par Value Share  11       
Prepayments  1 8331 849       
Profit Loss  146 927332 768       
Provisions -5 0055 86516 375       
Total Additions Including From Business Combinations Property Plant Equipment  51 532444 864       
Total Borrowings  31 974352 631       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements