Sumafin Limited


Sumafin started in year 1967 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00912349. The Sumafin company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in at 25 Queens Road. Postal code: BN1 3YH.

At present there are 10 directors in the the company, namely Simon P., Timothy A. and Graham W. and others. In addition one secretary - Anthony F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sumafin Limited Address / Contact

Office Address 25 Queens Road
Office Address2 Brighton
Town
Post code BN1 3YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00912349
Date of Incorporation Thu, 3rd Aug 1967
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Simon P.

Position: Director

Appointed: 02 November 2022

Timothy A.

Position: Director

Appointed: 02 November 2022

Graham W.

Position: Director

Appointed: 21 October 2022

Anthony F.

Position: Director

Appointed: 21 October 2022

John S.

Position: Director

Appointed: 21 October 2022

Michael L.

Position: Director

Appointed: 21 October 2022

Paul F.

Position: Director

Appointed: 10 July 2022

Christopher M.

Position: Director

Appointed: 10 July 2022

Geoffrey C.

Position: Director

Appointed: 16 November 2018

Anthony F.

Position: Secretary

Appointed: 04 June 2018

David W.

Position: Director

Appointed: 02 June 2014

Grahame C.

Position: Director

Appointed: 02 June 2014

Resigned: 31 January 2021

Geoffrey C.

Position: Secretary

Appointed: 02 June 2014

Resigned: 04 June 2018

Maurice A.

Position: Secretary

Appointed: 25 October 2010

Resigned: 02 June 2014

John S.

Position: Director

Appointed: 12 April 2010

Resigned: 10 July 2022

JP A.

Position: Director

Appointed: 26 October 2009

Resigned: 27 October 2014

Ian L.

Position: Director

Appointed: 26 October 2009

Resigned: 31 January 2021

Peter T.

Position: Director

Appointed: 26 October 2009

Resigned: 28 October 2019

Kenneth T.

Position: Director

Appointed: 31 March 2008

Resigned: 12 November 2017

Robert L.

Position: Secretary

Appointed: 12 June 2006

Resigned: 25 October 2010

Michael A.

Position: Director

Appointed: 04 December 2002

Resigned: 27 October 2014

John C.

Position: Director

Appointed: 14 October 2002

Resigned: 07 March 2020

Allen W.

Position: Director

Appointed: 14 August 2002

Resigned: 26 March 2007

Herbert F.

Position: Secretary

Appointed: 04 June 2001

Resigned: 12 June 2006

Roger H.

Position: Director

Appointed: 26 October 1998

Resigned: 27 September 2005

Michael R.

Position: Director

Appointed: 26 October 1998

Resigned: 19 May 2016

Ian L.

Position: Director

Appointed: 28 January 1998

Resigned: 31 March 2008

Graham G.

Position: Secretary

Appointed: 09 June 1997

Resigned: 14 May 2001

Donald D.

Position: Director

Appointed: 01 May 1995

Resigned: 31 January 2021

Kenneth P.

Position: Director

Appointed: 10 May 1993

Resigned: 26 October 1998

John H.

Position: Secretary

Appointed: 11 May 1992

Resigned: 09 June 1997

Leonard H.

Position: Director

Appointed: 04 June 1991

Resigned: 11 May 1992

Gordon G.

Position: Director

Appointed: 04 June 1991

Resigned: 20 June 2002

John T.

Position: Director

Appointed: 04 June 1991

Resigned: 10 May 1993

Derek A.

Position: Director

Appointed: 04 June 1991

Resigned: 08 May 2000

Stanley T.

Position: Secretary

Appointed: 04 June 1991

Resigned: 11 May 1992

David L.

Position: Director

Appointed: 04 June 1991

Resigned: 26 October 1998

John F.

Position: Director

Appointed: 04 June 1991

Resigned: 26 October 1998

George T.

Position: Director

Appointed: 04 June 1991

Resigned: 01 May 1995

James W.

Position: Director

Appointed: 04 June 1991

Resigned: 20 March 2002

Richard M.

Position: Director

Appointed: 04 June 1991

Resigned: 26 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Net Worth101 544102 478103 462      
Balance Sheet
Cash Bank In Hand101 751107 63570 435      
Cash Bank On Hand   47 70023 05039 12152 571  
Current Assets158 026158 999152 007119 872108 845110 520112 048114 659114 869
Debtors56 27551 36481 57272 17285 79571 39959 477  
Net Assets Liabilities Including Pension Asset Liability101 544102 478       
Other Debtors   62 47871 39859 47847 104  
Net Assets Liabilities       113 573113 823
Reserves/Capital
Profit Loss Account Reserve101 544102 478103 462      
Shareholder Funds101 544102 478103 462      
Other
Corporation Tax Payable   375379390362  
Creditors   14 9082 2932 3042 2891 0861 046
Creditors Due After One Year32 000        
Creditors Due Within One Year24 48256 52148 545      
Debtors Due After One Year-51 201-8 649-37 290      
Net Current Assets Liabilities133 544102 478103 462104 964106 552108 216109 759113 573113 823
Other Creditors   14 5331 9131 9141 914  
Profit Loss    1 5881 6641 543  
Total Assets Less Current Liabilities133 544102 478103 462104 964106 552108 216109 759113 573113 823
Accrued Liabilities      13  
Average Number Employees During Period     88310

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, March 2023
Free Download (3 pages)

Company search

Advertisements