Surgo Construction Limited NEWCASTLE UPON TYNE


Surgo Construction started in year 1928 as Private Limited Company with registration number 00235552. The Surgo Construction company has been functioning successfully for 96 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Albany Court. Postal code: NE4 7YB. Since 2004-11-02 Surgo Construction Limited is no longer carrying the name Bowey Construction.

The company has 4 directors, namely Martin B., David B. and James W. and others. Of them, Ian W. has been with the company the longest, being appointed on 2 April 1992 and Martin B. has been with the company for the least time - from 14 June 2017. At the moment 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.

Surgo Construction Limited Address / Contact

Office Address Albany Court
Office Address2 Monarch Road
Town Newcastle Upon Tyne
Post code NE4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00235552
Date of Incorporation Wed, 12th Dec 1928
Industry Construction of commercial buildings
End of financial Year 31st October
Company age 96 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Martin B.

Position: Director

Appointed: 14 June 2017

David B.

Position: Director

Appointed: 13 April 2017

James W.

Position: Director

Appointed: 01 May 2005

Ian W.

Position: Director

Appointed: 02 April 1992

Steven C.

Position: Secretary

Appointed: 02 April 2008

Resigned: 11 February 2022

Rory G.

Position: Director

Appointed: 17 September 2007

Resigned: 23 December 2011

Jeffrey A.

Position: Director

Appointed: 03 April 2006

Resigned: 31 December 2020

Jeffrey C.

Position: Director

Appointed: 01 November 2005

Resigned: 20 December 2019

Michael C.

Position: Director

Appointed: 01 November 2005

Resigned: 19 September 2006

Kenneth H.

Position: Director

Appointed: 09 August 2005

Resigned: 19 December 2007

Frederick C.

Position: Director

Appointed: 01 February 2004

Resigned: 31 January 2006

Peter G.

Position: Director

Appointed: 05 November 1999

Resigned: 31 October 2003

William B.

Position: Director

Appointed: 05 November 1999

Resigned: 02 April 2008

William B.

Position: Secretary

Appointed: 05 November 1999

Resigned: 02 April 2008

Jeremy B.

Position: Director

Appointed: 07 September 1998

Resigned: 31 March 1999

Geoffrey W.

Position: Director

Appointed: 29 June 1998

Resigned: 14 October 1999

Frank W.

Position: Director

Appointed: 05 December 1997

Resigned: 14 October 1999

John R.

Position: Director

Appointed: 05 December 1997

Resigned: 05 November 1999

Arnold M.

Position: Director

Appointed: 05 March 1994

Resigned: 21 December 2007

George S.

Position: Director

Appointed: 02 April 1992

Resigned: 27 October 2005

Andrew F.

Position: Director

Appointed: 02 April 1992

Resigned: 05 November 1999

Ronald B.

Position: Director

Appointed: 02 April 1992

Resigned: 05 November 1999

Frederick C.

Position: Director

Appointed: 02 April 1992

Resigned: 20 December 2003

Leslie H.

Position: Director

Appointed: 02 April 1992

Resigned: 13 October 1995

John T.

Position: Director

Appointed: 02 April 1992

Resigned: 05 November 1999

John L.

Position: Director

Appointed: 02 April 1992

Resigned: 03 May 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Ian W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Hawkpost Limited that put Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ian W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hawkpost Limited

Albany Court Monarch Road, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04353891
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bowey Construction November 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand3 710 3781 087 2371 700 2282 579 146
Current Assets9 362 6337 523 5478 427 1727 058 959
Debtors4 218 2745 002 3295 292 9633 045 832
Net Assets Liabilities3 637 6183 257 0163 261 3713 311 728
Other Debtors231 186244 199244 198230 335
Property Plant Equipment1 424 2841 360 9981 325 6561 275 516
Total Inventories1 433 9811 433 9811 433 9811 433 981
Other
Audit Fees Expenses32 00022 00023 00026 600
Accumulated Depreciation Impairment Property Plant Equipment829 195866 602924 321974 778
Additional Provisions Increase From New Provisions Recognised 13 451  
Additions Other Than Through Business Combinations Property Plant Equipment 445 317
Administration Support Average Number Employees39373733
Administrative Expenses2 242 4672 345 8552 231 7732 086 118
Applicable Tax Rate19191919
Average Number Employees During Period72777566
Bank Borrowings  400 249308 565
Comprehensive Income Expense308 210-380 6024 35550 357
Cost Sales19 029 12311 111 38713 957 63113 470 936
Creditors7 147 7345 612 513400 249308 565
Current Tax For Period6 217 12 96325 138
Deferred Income1 211 2141 175 8221 179 877138 806
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 2 0494 579 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -4 448-518-7
Deferred Tax Liabilities1 56515 01619 07719 070
Disposals Decrease In Depreciation Impairment Property Plant Equipment -26 325  
Disposals Property Plant Equipment -26 325  
Dividend Per Share Interim1   
Dividends Paid-18 783   
Further Item Debtors Component Total Debtors  56 355 
Future Minimum Lease Payments Under Non-cancellable Operating Leases102 469110 53491 23985 542
Government Grant Income 368 123216 216 
Gross Amount Due From Customers For Construction Contract Work As Asset262 817672 603595 23178 458
Gross Amount Due To Customers For Construction Contract Work As Liability1 382 6881 029 9541 578 4661 490 318
Gross Profit Loss2 562 4841 557 0061 946 277948 001
Increase Decrease In Current Tax From Adjustment For Prior Periods-53 524-43 766-5591 925
Increase Decrease In Existing Provisions   -7
Increase From Depreciation Charge For Year Property Plant Equipment 63 732 50 457
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings11 30110 97716 10141 369
Interest Income On Bank Deposits5 6514 8775525 401
Interest Payable Similar Charges Finance Costs11 30110 97716 10141 369
Minimum Operating Lease Payments Recognised As Expense82 13571 76375 18851 510
Net Current Assets Liabilities2 214 8991 911 0342 355 0412 363 847
Number Shares Issued Fully Paid15 02215 02215 02215 022
Operating Profit Loss320 077-420 66736 369111 456
Other Creditors2 88618 11116 12913 200
Other Interest Receivable Similar Income Finance Income5 6514 8775525 401
Other Inventories1 433 9811 433 9811 433 9811 433 981
Other Operating Income Format160368 182321 86597 203
Other Payables Accrued Expenses1 173 5761 061 875991 6401 261 115
Other Remaining Operating Income60596392
Par Value Share 1 1
Pension Costs Defined Contribution Plan132 799129 056107 884112 495
Prepayments265 257201 304164 36670 793
Production Average Number Employees33403833
Profit Loss308 210-380 6024 35550 357
Profit Loss On Ordinary Activities Before Tax314 427-426 76720 82075 488
Property Plant Equipment Gross Cost2 253 4802 227 6002 249 9772 250 294
Provisions1 56515 01619 07719 070
Provisions For Liabilities Balance Sheet Subtotal1 56515 01619 07719 070
Revenue From Sale Goods21 591 60712 668 39315 903 90814 418 937
Social Security Costs275 236268 274277 579277 554
Staff Costs Employee Benefits Expense3 371 3233 307 6713 280 0623 115 926
Taxation Social Security Payable120 234109 309107 45180 910
Tax Decrease From Utilisation Tax Losses 68 423  
Tax Decrease Increase From Effect Revenue Exempt From Taxation -1 175  
Tax Expense Credit Applicable Tax Rate59 741-81 0863 95614 343
Tax Increase Decrease From Effect Capital Allowances Depreciation  8 2108 214
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 2 0494 579-458
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 9 3902791 107
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 217-46 16516 46525 131
Total Assets Less Current Liabilities3 639 1833 272 0323 680 6973 639 363
Total Borrowings  400 249308 565
Total Deferred Tax Expense Credit 13 4514 061-7
Trade Creditors Trade Payables3 197 3952 201 5571 998 8171 466 511
Turnover Revenue21 591 60712 668 39315 903 90814 418 937
Wages Salaries2 963 2882 910 3412 894 5992 725 877
Amount Specific Advance Or Credit Directors43 20243 20243 20246 072
Amount Specific Advance Or Credit Made In Period Directors   2 870
Company Contributions To Money Purchase Plans Directors42 56639 47528 06917 289
Director Remuneration437 738359 670330 842323 974
Number Directors Accruing Benefits Under Money Purchase Scheme6653

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-10-31
filed on: 31st, July 2023
Free Download (31 pages)

Company search

Advertisements