Sussers Limited GREENFORD


Sussers Limited is a private limited company situated at 325-327 Oldfield Lane North, Greenford UB6 0FX. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 1991-02-07, this 33-year-old company is run by 3 directors and 1 secretary.
Director Ian F., appointed on 24 June 2002. Director Leora F., appointed on 24 June 2002. Director Miriam F., appointed on 07 February 1991.
As far as secretaries are concerned, we can name: Tziporah F., appointed on 01 August 2017.
The company is officially classified as "retail sale of beverages in specialised stores" (Standard Industrial Classification: 47250).
The latest confirmation statement was sent on 2023-02-07 and the deadline for the following filing is 2024-02-21. Additionally, the accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Sussers Limited Address / Contact

Office Address 325-327 Oldfield Lane North
Town Greenford
Post code UB6 0FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02580638
Date of Incorporation Thu, 7th Feb 1991
Industry Retail sale of beverages in specialised stores
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Tziporah F.

Position: Secretary

Appointed: 01 August 2017

Ian F.

Position: Director

Appointed: 24 June 2002

Leora F.

Position: Director

Appointed: 24 June 2002

Miriam F.

Position: Director

Appointed: 07 February 1991

Miriam F.

Position: Secretary

Appointed: 07 February 1991

Resigned: 01 August 2017

Geoffrey Z.

Position: Nominee Secretary

Appointed: 07 February 1991

Resigned: 07 February 1991

Irene P.

Position: Nominee Director

Appointed: 07 February 1991

Resigned: 07 February 1991

Bernard K.

Position: Director

Appointed: 07 February 1991

Resigned: 24 June 2002

Sarah K.

Position: Director

Appointed: 07 February 1991

Resigned: 24 June 2002

Michael F.

Position: Director

Appointed: 07 February 1991

Resigned: 10 June 2023

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Ian F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Leora F. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Leora F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets254 818254 363286 094280 811346 578349 137
Net Assets Liabilities45 72534 36941 73058 07482 923 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6147523258463 845744
Average Number Employees During Period555555
Creditors226 685227 554251 452229 037277 694280 999
Fixed Assets16 2305 4724 9875 14515 33211 966
Net Current Assets Liabilities30 10929 64937 06853 77571 436 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9762 8402 4262 0012 552799
Total Assets Less Current Liabilities46 33935 12142 05558 92086 768 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 7th, August 2023
Free Download (4 pages)

Company search