Suspa Uk Limited DUDLEY


Suspa Uk started in year 2007 as Private Limited Company with registration number 06231277. The Suspa Uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Dudley at Hillside House. Postal code: DY1 2UF.

The company has 2 directors, namely Keith P., Christian M.. Of them, Christian M. has been with the company the longest, being appointed on 1 March 2013 and Keith P. has been with the company for the least time - from 1 February 2022. As of 7 May 2024, there were 6 ex directors - Rolf M., Roland B. and others listed below. There were no ex secretaries.

Suspa Uk Limited Address / Contact

Office Address Hillside House
Office Address2 Dormston Trading Estate
Town Dudley
Post code DY1 2UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06231277
Date of Incorporation Mon, 30th Apr 2007
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Keith P.

Position: Director

Appointed: 01 February 2022

Christian M.

Position: Director

Appointed: 01 March 2013

Rolf M.

Position: Director

Appointed: 13 November 2017

Resigned: 01 February 2022

Roland B.

Position: Director

Appointed: 01 March 2013

Resigned: 30 November 2013

Karl S.

Position: Director

Appointed: 12 November 2012

Resigned: 13 November 2017

Michael W.

Position: Director

Appointed: 11 August 2010

Resigned: 01 March 2013

Reinaldo P.

Position: Director

Appointed: 30 April 2007

Resigned: 12 November 2012

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2007

Resigned: 30 June 2008

Herbert W.

Position: Director

Appointed: 30 April 2007

Resigned: 11 August 2010

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Pascal V. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Pascal V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Andlinger G., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pascal V.

Notified on 28 June 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Pascal V.

Notified on 28 June 2018
Ceased on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andlinger G.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Anna S.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand15 96743 76812 957109 900239 878162 329
Current Assets30 78548 61264 493424 438406 278517 986
Debtors14 6214 68149 882289 38086 699262 183
Net Assets Liabilities14 11716 69234 314109 437241 295354 148
Other Debtors4 9784 6819 2489 9624 5004 500
Property Plant Equipment276 6 7685 02230 92725 872
Total Inventories1971631 65425 15879 70193 474
Other
Accrued Liabilities Deferred Income    21 93123 751
Accumulated Depreciation Impairment Property Plant Equipment1 6001 8762 7642 7427 73812 793
Additions Other Than Through Business Combinations Property Plant Equipment  7 656 30 901 
Amounts Owed By Group Undertakings Participating Interests9 643 40 634   
Amounts Owed To Group Undertakings    88 87165 351
Amounts Owed To Group Undertakings Participating Interests 14 362 186 49788 871 
Average Number Employees During Period333344
Creditors16 94431 92036 947320 023195 910189 710
Depreciation Rate Used For Property Plant Equipment 3315331515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 768  
Disposals Property Plant Equipment   1 768  
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 46238 91734 37321 35620 67580 531
Increase From Depreciation Charge For Year Property Plant Equipment 2768881 7464 9965 055
Net Current Assets Liabilities13 84116 69227 546104 415210 368328 276
Other Creditors5 1165 2096 12819 83322 528619
Other Taxation Social Security Payable7 8603 6006 69392 23469 14785 560
Prepayments Accrued Income    9 2079 725
Property Plant Equipment Gross Cost 1 8769 5327 76438 66538 665
Total Assets Less Current Liabilities14 11716 69234 314109 437241 295354 148
Trade Creditors Trade Payables3 9688 74924 12621 45915 36414 429
Trade Debtors Trade Receivables   279 41872 992247 958

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 10th, March 2023
Free Download (7 pages)

Company search