Susino (UK) Ltd BURSCOUGH


Susino (UK) started in year 2007 as Private Limited Company with registration number 06187994. The Susino (UK) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Burscough at Unit 4C Unit 4c, Dakota Way. Postal code: L40 8AF.

Currently there are 3 directors in the the firm, namely David D., Xiaoya Z. and Yongsheng Z.. In addition one secretary - Xiaoya Z. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Susino (UK) Ltd Address / Contact

Office Address Unit 4C Unit 4c, Dakota Way
Office Address2 Dakota Business Park
Town Burscough
Post code L40 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06187994
Date of Incorporation Tue, 27th Mar 2007
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

David D.

Position: Director

Appointed: 30 June 2016

Xiaoya Z.

Position: Director

Appointed: 27 March 2007

Xiaoya Z.

Position: Secretary

Appointed: 27 March 2007

Yongsheng Z.

Position: Director

Appointed: 27 March 2007

X And D Limited

Position: Corporate Director

Appointed: 25 April 2014

Resigned: 30 June 2016

Susino Umbrella Co Ltd

Position: Corporate Director

Appointed: 27 March 2007

Resigned: 25 April 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Xiaoya Z. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is X and D Limited that put Liverpool, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Xiaoya Z.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

X And D Limited

52 Evans Road, Liverpool, L24 9PB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 08809326
Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth407 810424 729483 181       
Balance Sheet
Cash Bank In Hand92 88598 552106 467       
Cash Bank On Hand  106 467101 30698 520388 398575 676254 479115 86286 479
Current Assets662 928661 792923 497902 057829 8701 090 9091 278 8191 522 3431 406 7511 391 332
Debtors267 871148 373225 796226 110184 042229 874124 543855 054862 975845 715
Net Assets Liabilities  483 181550 447651 723812 698944 525925 712970 654995 053
Net Assets Liabilities Including Pension Asset Liability407 810424 729483 181       
Other Debtors  27 88817 04324 65819 32015 846823 381712 875722 079
Property Plant Equipment  15 90114 68711 74014 65620 84958 19851 890 
Stocks Inventory302 172414 867591 234       
Tangible Fixed Assets8 71211 45115 901       
Total Inventories  591 234574 641547 308472 637578 600412 810427 914459 138
Reserves/Capital
Called Up Share Capital400 000400 000400 000       
Profit Loss Account Reserve7 81024 72983 181       
Shareholder Funds407 810424 729483 181       
Other
Amount Specific Advance Or Credit Directors     50 000  47 135 
Amount Specific Advance Or Credit Made In Period Directors     50 000  47 135 
Amount Specific Advance Or Credit Repaid In Period Directors      50 000  47 135
Accumulated Depreciation Impairment Property Plant Equipment  30 82535 72139 63544 52051 46970 86987 16734 370
Amounts Owed To Group Undertakings  113 039       
Average Number Employees During Period   5556653
Bank Borrowings Overdrafts  31       
Corporation Tax Payable  26 14535 29541 62756 71097 41911729 79823 355
Creditors  453 287363 478187 816290 213351 289643 771478 128438 878
Creditors Due Within One Year262 460246 530453 287       
Finance Lease Liabilities Present Value Total         12 130
Increase Decrease In Property Plant Equipment         56 190
Increase From Depreciation Charge For Year Property Plant Equipment   4 8963 9144 8856 94919 40017 2962 845
Net Current Assets Liabilities400 468415 262470 210538 579642 054800 696927 530878 572928 623952 454
Number Shares Allotted 200200       
Other Creditors  276 342280 37354 628133 27910 83011 01914 520435 043
Other Taxation Social Security Payable  1 833-7338191 6203 8731 281  
Par Value Share 2 0002 000       
Property Plant Equipment Gross Cost  46 72650 40851 37559 17672 318129 067139 057195 247
Provisions For Liabilities Balance Sheet Subtotal  2 9302 8192 0712 6543 85411 0589 85920 265
Provisions For Liabilities Charges1 3701 9842 930       
Recoverable Value-added Tax     6 77114 617 12 22210 767
Share Capital Allotted Called Up Paid400 000400 000400 000       
Tangible Fixed Assets Additions 6 556        
Tangible Fixed Assets Cost Or Valuation30 41936 97546 726       
Tangible Fixed Assets Depreciation21 70725 52430 825       
Tangible Fixed Assets Depreciation Charged In Period 3 817        
Total Additions Including From Business Combinations Property Plant Equipment   3 6829677 80113 14256 74913 98556 190
Total Assets Less Current Liabilities409 180426 713486 111553 266653 794815 352948 379936 770980 5131 033 513
Trade Creditors Trade Payables  2 51340 51769 99398 604239 167262 271433 810-31 650
Trade Debtors Trade Receivables  197 908209 067159 384153 78394 08031 67390 743112 869
Disposals Decrease In Depreciation Impairment Property Plant Equipment        998 
Disposals Property Plant Equipment        3 995 
Other Remaining Borrowings       350 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 7th, February 2024
Free Download (10 pages)

Company search