Supr Construction Limited WEMBLEY


Supr Construction started in year 2013 as Private Limited Company with registration number 08743092. The Supr Construction company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Wembley at 255 Ealing Road. Postal code: HA0 1ET.

Supr Construction Limited Address / Contact

Office Address 255 Ealing Road
Town Wembley
Post code HA0 1ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 08743092
Date of Incorporation Tue, 22nd Oct 2013
Industry Quantity surveying activities
End of financial Year 30th November
Company age 11 years old
Account next due date Tue, 30th Nov 2021 (871 days after)
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Pirasanthan L.

Position: Director

Appointed: 22 October 2013

Sagilendira B.

Position: Director

Appointed: 06 May 2021

Resigned: 03 November 2022

Sujinthan M.

Position: Director

Appointed: 22 October 2013

Resigned: 22 October 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Pirasanthan L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sagilendira B. This PSC owns 75,01-100% shares. Then there is Pirasanthan L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Pirasanthan L.

Notified on 3 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sagilendira B.

Notified on 6 May 2021
Ceased on 3 November 2022
Nature of control: 75,01-100% shares

Pirasanthan L.

Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand  35 50524 807    
Current Assets3 51453 40870 03475 63893 61464 291128 29189 309
Debtors3 50753 40734 52950 831    
Net Assets Liabilities  55 20055 20047 51555 27255 70955 320
Other Debtors  21 49221 492    
Property Plant Equipment  7 0015 305    
Cash Bank In Hand7135 505     
Net Assets Liabilities Including Pension Asset Liability-1 46351 17655 200     
Tangible Fixed Assets10 8008 6407 001     
Reserves/Capital
Called Up Share Capital10050 00055 200     
Profit Loss Account Reserve-1 5631 176      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 2553 7804 5005 3645 364
Accumulated Depreciation Impairment Property Plant Equipment  6 7798 698    
Additions Other Than Through Business Combinations Property Plant Equipment   223    
Creditors  21 83525 74345 65022 21529 5834 893
Fixed Assets   5 3053 33117 69612 36520 664
Increase From Depreciation Charge For Year Property Plant Equipment   1 919    
Net Current Assets Liabilities-12 26342 53648 19949 89547 96442 07698 70884 416
Other Creditors  1 6212 248    
Property Plant Equipment Gross Cost  13 78014 003    
Taxation Social Security Payable  20 21423 495    
Total Assets Less Current Liabilities   57 45551 29559 772111 073105 080
Trade Debtors Trade Receivables  13 03729 339    
Average Number Employees During Period     111
Capital Employed-1 46351 17655 200     
Creditors Due Within One Year15 77710 87221 835     
Number Shares Allotted  55 200     
Number Shares Allotted Increase Decrease During Period  5 200     
Par Value Share111     
Share Capital Allotted Called Up Paid10050 00055 200     
Tangible Fixed Assets Additions13 500 280     
Tangible Fixed Assets Cost Or Valuation13 50013 50013 780     
Tangible Fixed Assets Depreciation2 7004 8606 779     
Tangible Fixed Assets Depreciation Charged In Period2 7002 1601 919     
Value Shares Allotted Increase Decrease During Period10049 9005 200     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
Free Download (1 page)

Company search