Surequote Limited MIDDLESEX


Surequote started in year 1995 as Private Limited Company with registration number 03020248. The Surequote company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Middlesex at 7 St John's Road. Postal code: HA1 2EY.

Currently there are 2 directors in the the company, namely Jhalman S. and Lakhbir V.. In addition one secretary - Satvinder S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Surequote Limited Address / Contact

Office Address 7 St John's Road
Office Address2 Harrow
Town Middlesex
Post code HA1 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03020248
Date of Incorporation Thu, 9th Feb 1995
Industry
Industry Retail sale of beverages in specialised stores
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Satvinder S.

Position: Secretary

Appointed: 01 July 2001

Jhalman S.

Position: Director

Appointed: 23 January 1998

Lakhbir V.

Position: Director

Appointed: 09 February 1995

Kashmir S.

Position: Director

Appointed: 01 April 2003

Resigned: 30 June 2005

Avon Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2000

Resigned: 01 July 2001

Manoj S.

Position: Director

Appointed: 10 January 1996

Resigned: 23 January 1998

Naresh S.

Position: Secretary

Appointed: 24 November 1995

Resigned: 22 August 2000

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1995

Resigned: 09 February 1995

Lakhbir V.

Position: Secretary

Appointed: 09 February 1995

Resigned: 24 November 1995

Notehurst Limited

Position: Corporate Nominee Director

Appointed: 09 February 1995

Resigned: 09 February 1995

Harvinder S.

Position: Director

Appointed: 09 February 1995

Resigned: 23 January 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Jhalman S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Lakhbir V. This PSC owns 25-50% shares and has 25-50% voting rights.

Jhalman S.

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

Lakhbir V.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand103 36340 76733 28042 85841 82449 216234 173
Current Assets1 674 0381 586 9771 549 5691 486 3731 482 9001 406 6701 679 789
Debtors283 018198 017337 722315 483321 684408 904723 396
Net Assets Liabilities2 047 2591 999 1272 010 6752 014 8062 089 7832 047 5112 259 213
Other Debtors  80 12685 265123 865116 16864 592
Property Plant Equipment966 104892 205827 483777 513740 172726 851721 863
Total Inventories1 287 6571 348 1931 178 5671 128 0321 119 392948 550722 220
Other
Accrued Liabilities Deferred Income29 90912 28411 783    
Accumulated Amortisation Impairment Intangible Assets90 50090 50090 50090 50090 50090 500 
Accumulated Depreciation Impairment Property Plant Equipment1 058 1721 137 5211 202 2431 256 2131 302 7561 349 1271 379 120
Amounts Owed By Group Undertakings   5 27722 90114 668264 405
Amounts Owed To Group Undertakings6 4764 0334 033  15 000 
Bank Borrowings Overdrafts362 607405 412714 297681 192841 212737 161670 458
Corporation Tax Payable27 36166 57954 529    
Creditors835 265813 362774 241732 470883 823771 105695 736
Disposals Property Plant Equipment   5 000  33 050
Dividends Paid 75 00040 000    
Finished Goods1 167 3731 348 1931 178 5671 128 0321 119 392948 550722 220
Fixed Assets2 863 7152 789 8162 725 0942 675 1242 637 7832 624 4622 769 474
Increase From Depreciation Charge For Year Property Plant Equipment 79 34964 72253 97046 54346 37138 256
Intangible Assets Gross Cost90 50090 50090 50090 50090 50090 500 
Investment Property1 893 8611 893 8611 893 8611 893 8611 893 8611 893 8612 043 861
Investment Property Fair Value Model1 925 3421 925 3421 925 3421 925 3421 925 3421 925 3422 075 342
Investments Fixed Assets3 7503 7503 7503 7503 7503 7503 750
Merchandise120 284      
Net Current Assets Liabilities377 051368 551392 065396 910654 668511 436531 104
Number Shares Issued Fully Paid 32 75032 750    
Other Creditors75 3591 46059 94451 27842 61133 94425 278
Other Investments Other Than Loans3 7503 7503 7503 7503 7503 7503 750
Other Taxation Social Security Payable5 47250 43388 57314 31257 55083 71675 806
Par Value Share 11    
Prepayments Accrued Income19 09418 01419 494    
Profit Loss 26 86851 548    
Property Plant Equipment Gross Cost2 024 2762 029 7262 029 7262 033 7262 042 9282 075 9782 100 983
Provisions For Liabilities Balance Sheet Subtotal358 242345 878332 243324 758318 845317 282345 629
Recoverable Value-added Tax37 05814 77433 920    
Total Additions Including From Business Combinations Property Plant Equipment 5 450 9 0009 20233 05058 055
Total Assets Less Current Liabilities3 240 7663 158 3673 117 1593 072 0343 292 4513 135 8983 300 578
Trade Creditors Trade Payables789 793663 891654 158758 290706 970585 555865 604
Trade Debtors Trade Receivables138 500158 789257 596224 941174 918278 068394 399
Average Number Employees During Period   18202322
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 263

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Friday 30th June 2023 to Thursday 29th June 2023
filed on: 29th, March 2024
Free Download (1 page)

Company search

Advertisements