Suma (developments) Limited SHREWSBURY


Suma (developments) started in year 1975 as Private Limited Company with registration number 01208426. The Suma (developments) company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Shrewsbury at Mercury House Sitka Drive. Postal code: SY2 6LG.

Currently there are 3 directors in the the firm, namely Anthony M., Timothy M. and Elined M.. In addition one secretary - David V. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony M. who worked with the the firm until 8 April 1992.

Suma (developments) Limited Address / Contact

Office Address Mercury House Sitka Drive
Office Address2 Shrewsbury Business Park
Town Shrewsbury
Post code SY2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01208426
Date of Incorporation Mon, 21st Apr 1975
Industry Other letting and operating of own or leased real estate
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Anthony M.

Position: Director

Resigned:

Timothy M.

Position: Director

Appointed: 03 January 2002

David V.

Position: Secretary

Appointed: 08 April 1992

Elined M.

Position: Director

Appointed: 05 April 1991

Robert G.

Position: Director

Appointed: 05 April 1991

Resigned: 10 January 2011

Anthony M.

Position: Secretary

Appointed: 05 April 1991

Resigned: 08 April 1992

Nicolas M.

Position: Director

Appointed: 05 April 1991

Resigned: 08 December 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Timothy M. This PSC has 25-50% voting rights.

Timothy M.

Notified on 6 March 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 392 4784 641 4882 302 837433 180218 675656 140
Current Assets2 497 9264 702 7122 340 4131 289 4971 187 217734 090
Debtors105 44861 22437 576856 317968 54277 950
Net Assets Liabilities11 610 90310 466 2479 127 8509 703 40010 509 0068 310 000
Other Debtors 26 059  63 50032 000
Property Plant Equipment1 7961 1414 9453 0002 4821 855
Other
Accrued Liabilities49 306230 55342 35938 00717 9599 605
Accumulated Depreciation Impairment Property Plant Equipment98 756101 122103 880107 045110 677112 530
Additions Other Than Through Business Combinations Investment Property Fair Value Model 604 155324 4601 377 2473 075 014525 184
Additions Other Than Through Business Combinations Property Plant Equipment 1 7116 5621 2203 1141 226
Amounts Owed By Related Parties   769 375868 659 
Average Number Employees During Period555555
Bank Borrowings7 372 9916 370 2445 922 3065 464 2095 773 1006 357 312
Creditors7 372 9916 370 2445 922 3065 714 2095 972 2696 357 312
Disposals Investment Property Fair Value Model -5 480 000-330 000 -1 889 303-2 072 091
Financial Commitments Other Than Capital Commitments 174 737  370 689 
Fixed Assets18 469 09513 592 59513 590 85915 045 36116 489 03114 941 497
Further Item Creditors Component Total Creditors5 983 991     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   79 200258 477 
Increase From Depreciation Charge For Year Property Plant Equipment 2 3662 7583 1653 6321 853
Investment Property18 467 29913 591 45413 585 91415 042 36116 486 54914 939 642
Investment Property Fair Value Model18 467 29913 591 45413 585 91415 042 36116 486 54914 939 642
Net Current Assets Liabilities950 1503 279 6051 459 297372 248-7 756-274 185
Nominal Value Allotted Share Capital2 4532 4532 4532 4532 4532 453
Number Shares Issued Fully Paid24 53224 53224 53224 53224 53224 532
Other Creditors465 531737 801349 636375 760476 075674 032
Other Remaining Borrowings   250 000199 169 
Par Value Share 00000
Prepayments2 1442 8894 3253 5641 9883 098
Property Plant Equipment Gross Cost100 552102 263108 825110 045113 159114 385
Provisions For Liabilities Balance Sheet Subtotal435 35135 709    
Taxation Social Security Payable65 848 39 71036 758305 18849 183
Total Assets Less Current Liabilities19 419 24516 872 20015 050 15615 417 60916 481 27514 667 312
Total Borrowings7 372 9916 370 2445 922 3065 714 2095 972 2696 357 312
Trade Creditors Trade Payables10 09128 7539 41116 724274 92027 767
Trade Debtors Trade Receivables103 30432 27633 25183 37834 39542 852

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 10th, July 2023
Free Download (11 pages)

Company search