Surespan Limited WALSALL


Founded in 1989, Surespan, classified under reg no. 02432359 is an active company. Currently registered at Po Box 52 Leamore Close WS2 7PL, Walsall the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 7 directors in the the firm, namely Paul N., Thomas D. and Julie T. and others. In addition one secretary - Julie T. - is with the company. As of 6 May 2024, there were 4 ex directors - Julie T., Graham L. and others listed below. There were no ex secretaries.

Surespan Limited Address / Contact

Office Address Po Box 52 Leamore Close
Office Address2 Leamore Industial Estate
Town Walsall
Post code WS2 7PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02432359
Date of Incorporation Fri, 13th Oct 1989
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Paul N.

Position: Director

Appointed: 01 April 2021

Thomas D.

Position: Director

Appointed: 01 April 2021

Julie T.

Position: Director

Appointed: 03 August 2020

Peter H.

Position: Director

Appointed: 01 April 2020

Stuart T.

Position: Director

Appointed: 01 April 2010

Julie T.

Position: Secretary

Appointed: 23 February 2010

Ann C.

Position: Director

Appointed: 01 January 2010

Rainer C.

Position: Director

Appointed: 13 October 1991

Derek P.

Position: Secretary

Resigned: 23 February 2010

Julie T.

Position: Director

Appointed: 01 December 2009

Resigned: 31 July 2020

Graham L.

Position: Director

Appointed: 01 June 2007

Resigned: 31 August 2017

Derek P.

Position: Director

Appointed: 13 October 1991

Resigned: 31 October 2014

Alan T.

Position: Director

Appointed: 13 October 1991

Resigned: 01 July 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Fox Hollies Properties Limited from Walsall, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fox Hollies Properties Limited

PO BOX 52 Leamore Close, Leamore Road, Walsall, WS2 7PL, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered Cardiff
Place registered Registrar Of Companies For England And Wales.
Registration number 02373542
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 370 827737 070578 1851 267 4161 739 9882 229 4672 044 8682 116 760
Current Assets1 634 2992 071 2042 372 3773 041 8924 020 9734 020 3754 103 8824 146 1685 613 940
Debtors 1 217 7431 224 7611 829 0612 003 7211 691 0201 221 3771 216 2682 663 054
Net Assets Liabilities683 723816 3791 066 5791 033 5541 905 1482 042 5582 250 3262 432 4853 031 764
Other Debtors 325 755279 128415 459627 955    
Property Plant Equipment 456 941608 482528 472412 613507 129469 419378 298892 143
Total Inventories 482 634410 546634 646749 836589 367653 038885 032834 126
Other
Accumulated Depreciation Impairment Property Plant Equipment 804 308941 6121 044 8591 145 9091 260 7291 425 8481 587 1971 821 212
Additions Other Than Through Business Combinations Property Plant Equipment  292 17876 54417 946 161 35970 228747 860
Administrative Expenses       2 746 0962 971 036
Amounts Owed By Group Undertakings Participating Interests 1 4111 6601 5752 511    
Average Number Employees During Period 6669867663616383
Balances Amounts Owed By Related Parties   1 2321 232    
Balances Amounts Owed To Related Parties   35 84095 429    
Comprehensive Income Expense       332 359730 479
Corporation Tax Payable   18 366213 386    
Creditors1 136 2371 504 1511 615 8912 343 9402 418 1192 301 2682 229 8392 008 7642 969 888
Depreciation Expense Property Plant Equipment       161 349234 015
Depreciation Rate Used For Property Plant Equipment  161616 161616
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 33328 94632 755 33 950  
Disposals Property Plant Equipment  3 33353 30732 755 33 950  
Dividends Paid       150 200131 200
Fixed Assets250 398456 941       
Gross Profit Loss       3 213 1593 823 060
Income From Related Parties   12 6438 948    
Increase From Depreciation Charge For Year Property Plant Equipment  140 637132 193133 805 199 069161 349234 015
Interest Payable Similar Charges Finance Costs       2 8366 251
Net Current Assets Liabilities498 062562 810756 486697 9521 602 8541 719 1071 874 0432 137 4042 644 052
Operating Profit Loss       467 063852 024
Other Creditors 261 231375 426311 353407 784    
Other Interest Receivable Similar Income Finance Income       2923 505
Other Taxation Social Security Payable 43 70074 45149 95141 288    
Payments To Related Parties   104 829104 829    
Profit Loss       332 359730 479
Profit Loss On Ordinary Activities Before Tax       464 519849 278
Property Plant Equipment Gross Cost 1 261 2491 550 0941 573 3311 558 5221 767 8581 895 2671 965 4952 713 355
Provisions For Liabilities Balance Sheet Subtotal15 504        
Taxation Including Deferred Taxation Balance Sheet Subtotal  72 01756 98039 33661 55561 55583 217187 098
Tax Tax Credit On Profit Or Loss On Ordinary Activities       132 160118 799
Total Assets Less Current Liabilities748 4601 019 7511 364 9681 226 4242 015 4672 226 2362 343 4622 515 7023 536 195
Trade Creditors Trade Payables 1 220 4351 166 0141 964 2701 755 661    
Trade Debtors Trade Receivables 890 577943 9731 412 0271 373 255    
Advances Credits Directors60 20526 80231 8971 345340 17439 39622 28219 379 
Advances Credits Made In Period Directors 33 4035 09530 552338 829300 77717 1142 903 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
Free Download (11 pages)

Company search

Advertisements