Surebind Limited LONDON


Surebind started in year 2001 as Private Limited Company with registration number 04295225. The Surebind company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB.

Currently there are 2 directors in the the firm, namely Annabelle K. and Sebastian K.. In addition one secretary - Jason T. - is with the company. Currently there is 1 former director listed by the firm - Annabelle K., who left the firm on 6 September 2021. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Surebind Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04295225
Date of Incorporation Thu, 27th Sep 2001
Industry Development of building projects
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Annabelle K.

Position: Director

Appointed: 24 March 2022

Jason T.

Position: Secretary

Appointed: 26 February 2013

Sebastian K.

Position: Director

Appointed: 11 October 2001

Annabelle K.

Position: Director

Appointed: 06 August 2021

Resigned: 06 September 2021

Ian G.

Position: Secretary

Appointed: 25 July 2008

Resigned: 26 February 2013

Mirabelle K.

Position: Secretary

Appointed: 11 October 2001

Resigned: 25 July 2008

Linda K.

Position: Nominee Director

Appointed: 27 September 2001

Resigned: 11 October 2001

A & H Registrars & Secretaries Limited

Position: Nominee Secretary

Appointed: 27 September 2001

Resigned: 11 October 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Sebastian K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sebastian K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth344 067342 867        
Balance Sheet
Cash Bank On Hand  83058 61227 51217 84518 65386 6662 100 8291 333 077
Current Assets346 080346 080343 680709 065660 833570 013467 4571 628 4056 451 6404 943 752
Debtors345 250345 250342 850650 453633 321552 168448 8041 147 9262 805 3592 723 878
Net Assets Liabilities  341 667554 469617 393653 145648 7191 577 1163 119 9262 948 191
Other Debtors   502 453502 904500 000335 1211 147 9262 805 3492 723 679
Property Plant Equipment   990891792693594495396
Total Inventories       393 813437 911 
Cash Bank In Hand830830        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve343 967342 767        
Shareholder Funds344 067342 867        
Other
Accumulated Depreciation Impairment Property Plant Equipment    99198297396495594
Amounts Owed By Related Parties  342 850148 000126 52852 168113 683   
Amounts Owed To Group Undertakings   585 465585 456500 534265 4201 509 9894 532 1404 600 703
Average Number Employees During Period     11112
Bank Borrowings Overdrafts   2 500 0002 460 0002 420 0002 380 0002 380 0002 300 000 
Creditors  2 1172 500 0002 460 0002 420 0002 648 9344 233 1362 300 0004 626 442
Current Asset Investments        1 107 541446 890
Disposals Investment Property Fair Value Model         1 700 000
Fixed Assets  1043 501 0933 500 9943 500 8953 500 6964 300 5973 600 4982 630 881
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       800 000-700 000 
Increase From Depreciation Charge For Year Property Plant Equipment    999999999999
Investment Property   3 500 0003 500 0003 500 0003 500 0004 300 0003 600 0001 900 000
Investment Property Fair Value Model    3 500 0003 500 0003 500 0004 300 0003 600 0001 900 000
Investments        3730 485
Investments Fixed Assets104104104103103103333730 485
Investments In Group Undertakings Participating Interests     1033333
Net Current Assets Liabilities343 963342 763341 563-446 624-423 601-427 750-203 043-2 604 7311 823 228317 310
Number Shares Issued Fully Paid   100100     
Other Creditors  2 117517 424453 596448 657268 934343 14725 39422 194
Other Investments Other Than Loans        1 107 541730 482
Other Taxation Social Security Payable     8 410  25 504 
Par Value Share 1 11     
Percentage Class Share Held In Subsidiary    100 100   
Property Plant Equipment Gross Cost   990990990990990990 
Provisions For Liabilities Balance Sheet Subtotal       118 7503 800 
Total Additions Including From Business Combinations Property Plant Equipment   990      
Total Assets Less Current Liabilities344 067342 867341 6673 054 4693 077 3933 073 1453 297 6531 695 8665 423 7262 948 191
Trade Creditors Trade Payables   12 8005 382162  5 3743 545
Trade Debtors Trade Receivables    3 889   10199
Creditors Due Within One Year2 1173 317        
Number Shares Allotted 100        
Percentage Subsidiary Held 100        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, December 2023
Free Download (13 pages)

Company search

Advertisements