Torrecid Uk - Surcotech Ltd NEWCASTLE


Torrecid Uk - Surcotech Ltd is a private limited company located at Knights Plc, The Brampton, Newcastle ST5 0QW. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 1993-01-25, this 31-year-old company is run by 1 director.
Director Jose N., appointed on 16 December 2021.
The company is classified as "other manufacturing n.e.c." (Standard Industrial Classification code: 32990). According to official data there was a change of name on 2021-07-23 and their previous name was Surcotech International Limited.
The latest confirmation statement was filed on 2022-12-21 and the deadline for the next filing is 2024-01-04. Likewise, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Torrecid Uk - Surcotech Ltd Address / Contact

Office Address Knights Plc
Office Address2 The Brampton
Town Newcastle
Post code ST5 0QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783197
Date of Incorporation Mon, 25th Jan 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Jose N.

Position: Director

Appointed: 16 December 2021

David S.

Position: Director

Appointed: 22 March 2017

Resigned: 16 December 2021

Miguel M.

Position: Director

Appointed: 01 December 2004

Resigned: 17 January 2024

Federico M.

Position: Director

Appointed: 26 November 2004

Resigned: 17 January 2024

K & S Secretaries Limited

Position: Corporate Secretary

Appointed: 26 November 2004

Resigned: 30 August 2023

Bryan B.

Position: Secretary

Appointed: 04 December 2000

Resigned: 26 November 2004

Adrian L.

Position: Director

Appointed: 01 July 1997

Resigned: 31 December 2016

David R.

Position: Secretary

Appointed: 15 May 1997

Resigned: 04 December 2000

Edward H.

Position: Director

Appointed: 06 March 1996

Resigned: 30 June 1997

Birgitta H.

Position: Director

Appointed: 20 November 1995

Resigned: 26 November 2004

Philip R.

Position: Director

Appointed: 20 November 1995

Resigned: 26 November 2004

Russell H.

Position: Secretary

Appointed: 01 February 1993

Resigned: 15 May 1997

Leonard H.

Position: Director

Appointed: 01 February 1993

Resigned: 15 January 1999

David M.

Position: Director

Appointed: 01 February 1993

Resigned: 20 November 1995

Stephen K.

Position: Director

Appointed: 01 February 1993

Resigned: 20 November 1995

Peter R.

Position: Director

Appointed: 01 February 1993

Resigned: 06 March 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1993

Resigned: 01 February 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 1993

Resigned: 01 February 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Federico H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Federico H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Surcotech International July 23, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand89 780230 289256 798
Current Assets1 063 3562 153 2212 589 407
Debtors346 179813 883854 099
Net Assets Liabilities75 878184 762169 193
Other Debtors80 72883 086115 572
Property Plant Equipment85 86056 42196 716
Total Inventories627 3971 109 0491 478 510
Other
Accumulated Depreciation Impairment Property Plant Equipment1 155 1511 408 0241 426 363
Additions Other Than Through Business Combinations Property Plant Equipment 3 573 
Amounts Owed By Related Parties77 58692 267179 800
Amounts Owed To Group Undertakings325 000200 000699 929
Average Number Employees During Period151823
Bank Borrowings Overdrafts368 223794 0211 478 336
Corporation Tax Recoverable 25 76113 626
Creditors325 000200 0002 516 930
Increase From Depreciation Charge For Year Property Plant Equipment 45 74646 822
Net Current Assets Liabilities315 018328 34172 477
Other Creditors17 77224 01861 076
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 33528 483
Other Disposals Property Plant Equipment 4 33528 599
Other Taxation Social Security Payable6 92612 16477 672
Property Plant Equipment Gross Cost1 241 0111 464 4451 523 079
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment 211 462 
Total Additions Including From Business Combinations Property Plant Equipment  87 233
Total Assets Less Current Liabilities400 878384 762169 193
Trade Creditors Trade Payables148 617185 244199 917
Trade Debtors Trade Receivables187 865612 769545 101

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (11 pages)

Company search