Sundstrom Safety Service (UK) Limited MANCHESTER


Founded in 1992, Sundstrom Safety Service (UK), classified under reg no. 02699361 is an active company. Currently registered at C/o Djh Mitten Clarke St George's House M2 3NQ, Manchester the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Jonas D., appointed on 6 April 2020. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Ivan S., Karl S. and others listed below. There were no ex secretaries.

Sundstrom Safety Service (UK) Limited Address / Contact

Office Address C/o Djh Mitten Clarke St George's House
Office Address2 56 Peter Street
Town Manchester
Post code M2 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02699361
Date of Incorporation Mon, 23rd Mar 1992
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Jonas D.

Position: Director

Appointed: 06 April 2020

Ivan S.

Position: Director

Appointed: 01 January 2006

Resigned: 06 April 2020

Gcs Corporate Nominees Limited

Position: Corporate Director

Appointed: 10 February 1997

Resigned: 01 January 2006

Gcs Corporate Nominees Limited

Position: Corporate Secretary

Appointed: 23 March 1992

Resigned: 13 February 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1992

Resigned: 23 March 1992

Karl S.

Position: Director

Appointed: 23 March 1992

Resigned: 10 February 1997

Hans S.

Position: Director

Appointed: 23 March 1992

Resigned: 23 March 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 March 1992

Resigned: 23 March 1992

Goodwille Limited

Position: Corporate Secretary

Appointed: 13 February 1992

Resigned: 21 December 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Per S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ewa S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ivan S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Per S.

Notified on 27 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Ewa S.

Notified on 27 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Ivan S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand29 949 25 31627 65247 5036 19113 903
Current Assets238 621281 225347 741376 519457 972461 801571 770
Debtors208 672281 225322 425348 867410 469455 610557 867
Other Debtors9 6779 34917 67127 22518 48827 92920 453
Property Plant Equipment7 9586 2184 4782 7389981 7581 900
Other
Accumulated Depreciation Impairment Property Plant Equipment4 2055 9457 6859 42511 16513 40513 263
Amounts Owed By Related Parties     427 431534 061
Average Number Employees During Period3444444
Corporation Tax Payable     11 43212 033
Creditors51 40558 20783 33567 52493 59753 094116 574
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 41913 216   47 83059 116
Increase From Depreciation Charge For Year Property Plant Equipment 1 7401 7401 7401 7402 240-142
Net Current Assets Liabilities187 216223 018264 406308 995364 375408 707455 196
Other Creditors23 09235 87645 91536 50362 14916 96179 863
Other Taxation Social Security Payable14 57618 24317 93119 10320 00219 0787 978
Profit Loss      46 631
Property Plant Equipment Gross Cost12 16312 16312 16312 16312 16315 163 
Total Assets Less Current Liabilities195 174229 236268 884311 733365 373410 465457 096
Trade Creditors Trade Payables13 7373 85419 48911 91811 44617 05516 700
Trade Debtors Trade Receivables     2503 353
Amounts Owed By Group Undertakings198 995271 876304 754321 642391 981427 431 
Bank Borrowings Overdrafts 234     
Total Additions Including From Business Combinations Property Plant Equipment     3 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (8 pages)

Company search