Survey & Marketing Services Limited NEWCASTLE UPON TYNE


Survey & Marketing Services started in year 1989 as Private Limited Company with registration number 02384662. The Survey & Marketing Services company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Ground Floor The Quadrant Kingfisher Boulevard. Postal code: NE15 8NZ. Since 1995/08/09 Survey & Marketing Services Limited is no longer carrying the name Ssm.

Currently there are 4 directors in the the firm, namely James S., Lesley W. and Bradley M. and others. In addition one secretary - Lesley W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Survey & Marketing Services Limited Address / Contact

Office Address Ground Floor The Quadrant Kingfisher Boulevard
Office Address2 Newburn
Town Newcastle Upon Tyne
Post code NE15 8NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02384662
Date of Incorporation Tue, 16th May 1989
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

James S.

Position: Director

Appointed: 01 May 2012

Lesley W.

Position: Director

Appointed: 01 May 2012

Bradley M.

Position: Director

Appointed: 01 May 2012

Nicholas M.

Position: Director

Appointed: 01 May 2012

Lesley W.

Position: Secretary

Appointed: 01 July 2010

Joy M.

Position: Secretary

Resigned: 12 August 1999

William S.

Position: Secretary

Appointed: 31 October 2007

Resigned: 30 June 2010

Guy M.

Position: Secretary

Appointed: 12 August 1999

Resigned: 31 October 2007

Lesley W.

Position: Secretary

Appointed: 12 August 1999

Resigned: 31 December 2003

Joy M.

Position: Director

Appointed: 16 May 1991

Resigned: 30 April 2012

Judith S.

Position: Director

Appointed: 16 May 1991

Resigned: 30 April 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Nicholas M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Lesley W. This PSC has significiant influence or control over the company,.

Nicholas M.

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

Lesley W.

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

Company previous names

Ssm August 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-310 763-360 887      
Balance Sheet
Cash Bank On Hand  47 96876 42460 74368 34480 795108 110
Current Assets274 506497 956697 803946 177679 998731 197594 082633 880
Debtors247 815475 840649 835869 753616 820662 853513 287525 770
Net Assets Liabilities  195 235140 5395 84718 40569 39398 755
Other Debtors  68 56466 83991 896117 26680 186105 105
Property Plant Equipment  61 80961 57256 91347 36546 67541 781
Total Inventories    2 435   
Cash Bank In Hand26 69122 116      
Net Assets Liabilities Including Pension Asset Liability-310 763-360 887      
Tangible Fixed Assets55 56050 324      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve-311 763-361 887      
Shareholder Funds-310 763-360 887      
Other
Total Fixed Assets Additions 6 844      
Total Fixed Assets Cost Or Valuation342 650343 499      
Total Fixed Assets Depreciation287 090293 175      
Total Fixed Assets Depreciation Charge In Period 11 360      
Total Fixed Assets Depreciation Disposals -5 275      
Total Fixed Assets Disposals -5 995      
Accumulated Depreciation Impairment Property Plant Equipment  296 796304 295319 120333 606344 533357 795
Additions Other Than Through Business Combinations Property Plant Equipment   16 18112 0184 93814 0508 368
Administrative Expenses      1 100 741996 170
Average Number Employees During Period  10910910811010591
Cost Sales      1 462 8931 471 008
Creditors  556 3047 8345 223220 111172 500127 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 233-1 753 -3 500 
Disposals Property Plant Equipment   -8 919-1 852 -3 813 
Financial Commitments Other Than Capital Commitments  73 50273 50273 50273 502105 349101 259
Financial Liabilities   7 8345 2232 611  
Gross Profit Loss      1 176 7531 097 314
Increase From Depreciation Charge For Year Property Plant Equipment   15 73216 57814 48614 42713 262
Interest Payable Similar Charges Finance Costs      3 0198 339
Net Current Assets Liabilities-83 464-149 352141 49995 500-36 886198 472205 516193 156
Operating Profit Loss      104 487101 144
Other Creditors  425 313541 435530 539272 196201 424122 576
Other Inventories    2 435   
Other Operating Income Format1      28 475 
Other Remaining Borrowings     217 500172 500127 500
Profit Loss      78 98877 362
Profit Loss On Ordinary Activities Before Tax      101 46892 805
Property Plant Equipment Gross Cost  358 605365 867376 033380 971391 208399 576
Provisions For Liabilities Balance Sheet Subtotal  8 0738 6998 9577 32110 2988 682
Taxation Social Security Payable  82 413187 94695 450178 21981 650115 119
Tax Tax Credit On Profit Or Loss On Ordinary Activities      22 48015 443
Total Assets Less Current Liabilities-27 904-99 028203 308157 07220 027245 837252 191234 937
Total Borrowings     217 500172 500127 500
Trade Creditors Trade Payables  46 00273 02347 43046 58340 710140 970
Trade Debtors Trade Receivables  581 271802 914524 924545 587433 100420 665
Turnover Revenue      2 639 6462 568 322
Amount Specific Advance Or Credit Directors  5 000-4 37812 5005 31693-10
Amount Specific Advance Or Credit Made In Period Directors  145-2 46612 500316-2237
Amount Specific Advance Or Credit Repaid In Period Directors  -2 057-5 000   -110
Creditors Due After One Year Total Noncurrent Liabilities282 859261 859      
Creditors Due Within One Year Total Current Liabilities357 970647 308      
Fixed Assets55 56050 324      
Tangible Fixed Assets Additions 6 844      
Tangible Fixed Assets Cost Or Valuation342 650343 499      
Tangible Fixed Assets Depreciation287 090293 175      
Tangible Fixed Assets Depreciation Charge For Period 11 360      
Tangible Fixed Assets Depreciation Disposals -5 275      
Tangible Fixed Assets Disposals -5 995      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (20 pages)

Company search

Advertisements