Sunningdale Landscape Supplies Limited LEICESTER


Sunningdale Landscape Supplies started in year 2004 as Private Limited Company with registration number 05064326. The Sunningdale Landscape Supplies company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leicester at Sunningdale Landscape Supplies Limited Sunningdale Road. Postal code: LE3 1UX.

At present there are 2 directors in the the company, namely Julie S. and Philip S.. In addition one secretary - Julie S. - is with the firm. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Sunningdale Landscape Supplies Limited Address / Contact

Office Address Sunningdale Landscape Supplies Limited Sunningdale Road
Office Address2 Braunstone
Town Leicester
Post code LE3 1UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05064326
Date of Incorporation Thu, 4th Mar 2004
Industry Other retail sale not in stores, stalls or markets
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Julie S.

Position: Director

Appointed: 04 March 2004

Julie S.

Position: Secretary

Appointed: 04 March 2004

Philip S.

Position: Director

Appointed: 04 March 2004

Small Firms Direct Services Limited

Position: Corporate Director

Appointed: 04 March 2004

Resigned: 04 March 2004

Small Firms Secretary Services Limited

Position: Corporate Secretary

Appointed: 04 March 2004

Resigned: 04 March 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Philip S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Julie S. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Julie 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 2011-04-302012-04-302013-04-302014-04-302015-04-302016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth5 3018 66412 41127 78229 903756       
Balance Sheet
Cash Bank On Hand     48 74225 53326 89948 17437 97713 37614 37714 067
Current Assets51 46251 64228 71156 36736 36891 05787 54063 71374 49766 77750 27347 17742 767
Debtors11 99410 5464 9275 30610 37421 31537 50714 3144 8234 80012 8974 8003 700
Net Assets Liabilities     75622 8023 814-53011 424-17 487-40 978-52 708
Other Debtors     10 40027 1274 8004 8234 8008 4004 8003 700
Property Plant Equipment     33 75041 89630 85423 13817 35213 0169 7657 325
Total Inventories     21 00024 50022 50021 50024 00024 00028 000 
Cash Bank In Hand15 96822 5966 28430 0614 99448 742       
Net Assets Liabilities Including Pension Asset Liability5 3018 66412 41127 78229 903756       
Stocks Inventory23 50018 50017 50021 00021 00021 000       
Tangible Fixed Assets15 16014 07211 86616 67242 47833 750       
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve5 2988 66112 40827 77929 900753       
Shareholder Funds5 3018 66412 41127 78229 903756       
Other
Accumulated Depreciation Impairment Property Plant Equipment     30 15528 50934 75134 96840 75445 09048 34150 781
Average Number Employees During Period        55554
Corporation Tax Payable     1935 3672 3232 1195 106   
Corporation Tax Recoverable          4 497  
Creditors     1 91198 67284 89093 76869 40778 30396 066101 408
Increase From Depreciation Charge For Year Property Plant Equipment      20 87710 2897 7165 7864 3363 2512 440
Net Current Assets Liabilities-9 859-5 40854511 110-12 575-24 588-11 132-21 177-19 271-2 630-28 030-48 889-58 641
Number Shares Issued Fully Paid      33     
Other Creditors     1 91129 19118 84111 08217 4214 35419 82345 134
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 5234 0477 499    
Other Disposals Property Plant Equipment      43 2507 0007 499    
Other Taxation Social Security Payable     13 4191 09912 03714 70415 83115 2579 62111 969
Par Value Share     111     
Property Plant Equipment Gross Cost     63 90570 40565 60558 10658 10658 10658 106 
Provisions For Liabilities Balance Sheet Subtotal     6 4957 9625 8634 3973 2982 4731 8541 392
Total Additions Including From Business Combinations Property Plant Equipment      49 7502 200     
Total Assets Less Current Liabilities5 3018 66412 41127 78229 9039 16230 7649 6773 86714 722-15 014-39 124-51 316
Trade Creditors Trade Payables     64 41063 01551 68965 86331 04958 69266 62244 305
Trade Debtors Trade Receivables     10 91510 3809 514     
Creditors Due After One Year    7 3171 911       
Creditors Due Within One Year 57 05028 16645 25748 943115 645       
Number Shares Allotted     3       
Provisions For Liabilities Charges     6 495       
Share Capital Allotted Called Up Paid    33       
Tangible Fixed Assets Additions 6151 56013 25045 8301 105       
Tangible Fixed Assets Cost Or Valuation42 14142 75644 31649 21684 49463 905       
Tangible Fixed Assets Depreciation26 98128 68432 45032 54442 01630 155       
Tangible Fixed Assets Depreciation Charged In Period  3 7663 7479 4728 356       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 653 20 217       
Tangible Fixed Assets Disposals   8 35010 55221 694       
Creditors Due Within One Year Total Current Liabilities61 32157 050           
Fixed Assets15 16014 07211 86616 67242 478        
Tangible Fixed Assets Depreciation Charge For Period 1 703           
Intangible Fixed Assets Aggregate Amortisation Impairment 16 00016 00016 000         
Intangible Fixed Assets Cost Or Valuation 16 00016 00016 000         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
Free Download (9 pages)

Company search

Advertisements