Suremark (facilities) Ltd CARDIFF


Suremark (facilities) started in year 2014 as Private Limited Company with registration number 09291859. The Suremark (facilities) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cardiff at Unit 7, Glan-y-llyn Industrial Estate Glan-y-llyn. Postal code: CF15 7JD.

The firm has 3 directors, namely Andrea B., Stephen B. and Lee R.. Of them, Andrea B., Stephen B., Lee R. have been with the company the longest, being appointed on 3 November 2014. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Suremark (facilities) Ltd Address / Contact

Office Address Unit 7, Glan-y-llyn Industrial Estate Glan-y-llyn
Office Address2 Taffs Well
Town Cardiff
Post code CF15 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09291859
Date of Incorporation Mon, 3rd Nov 2014
Industry Combined facilities support activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Andrea B.

Position: Director

Appointed: 03 November 2014

Stephen B.

Position: Director

Appointed: 03 November 2014

Lee R.

Position: Director

Appointed: 03 November 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Lee R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee R.

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

Stephen B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-5781 563      
Balance Sheet
Cash Bank In Hand2001 350      
Cash Bank On Hand 1 3501 6434 3705 93138 24865 987148 027
Current Assets2033 3391 9675 19960 885170 141311 401417 726
Debtors31 98932482954 954131 893245 414268 597
Other Debtors  100100  311311
Net Assets Liabilities      111 814120 838
Property Plant Equipment       9 791
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-6781 463      
Shareholder Funds-5781 563      
Other
Creditors 1 7764161 20048 918117 464199 587305 879
Creditors Due Within One Year7811 776      
Net Current Assets Liabilities-5781 5631 5513 99911 96752 677111 814111 847
Number Shares Allotted100100      
Other Creditors  2502509 45035 15539 64668 116
Other Taxation Social Security Payable  1607038 74811 84834 95745 018
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Total Assets Less Current Liabilities-5781 5631 5513 99911 96752 677111 814121 638
Trade Creditors Trade Payables  624730 72070 461124 984192 745
Trade Debtors Trade Receivables  22472954 954131 893245 103268 286
Accumulated Depreciation Impairment Property Plant Equipment       209
Increase From Depreciation Charge For Year Property Plant Equipment       209
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 102
Property Plant Equipment Gross Cost       10 000
Provisions For Liabilities Balance Sheet Subtotal       800
Total Additions Including From Business Combinations Property Plant Equipment       10 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Registration of charge 092918590001, created on 20th December 2023
filed on: 28th, December 2023
Free Download (56 pages)

Company search

Advertisements