SURESPAN LIMITED

Active Walsall

Construction of other civil engineering projects n.e.c.

83 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Construction of other civil engineering projects n.e.c.
S

SURESPAN LIMITED

Construction of other civil engineering projects n.e.c.

Founded 13 Oct 1989 Active Walsall, England 83 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Construction of other civil engineering projects n.e.c.

Previous Company Names

TRIPILITE PROPERTIES LIMITED 13 Oct 1989 — 16 Mar 1990
Accounts Submitted 20 Dec 2024 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 1 Oct 2025 Next due 15 Oct 2026 5 months remaining
Net assets £3M £599K 2022 year on year
Total assets £7M £2M 2022 year on year
Total Liabilities £3M £1M 2022 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Surespan Walsall Road Aldridge Walsall WS9 0SW England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SURESPAN LIMITED (02432359), an active supply chain, manufacturing and commerce models company based in Walsall, England. Incorporated 13 Oct 1989. Construction of other civil engineering projects n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£2.12M

Increased by £71.89k (+4%)

Net Assets

£3.03M

Increased by £599.28k (+25%)

Total Liabilities

£3.47M

Increased by £1.38M (+66%)

Turnover

N/A

Employees

83

Increased by 20 (+32%)

Debt Ratio

53%

Increased by 7 (+15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Rainer CloverDirectorBritishEngland8113 Oct 1991Active
Robert FletcherDirectorBritishEngland3424 Sept 2024Active

Shareholders

Shareholders (1)

Fox Hollies Properties Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

SURESPAN LIMITED Current Company
SUNSQUARE LIMITED united kingdom

Charges

Charges

3 outstanding

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Land on East side of Walsall Road, Aldridge WALSALL
Freehold-22 Apr 2025
Land on East side of Walsall Road, Aldridge
Freehold
Added 22 Apr 2025
District WALSALL

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025Confirmation StatementConfirmation statement made on 1 Oct 2025 with no updates
6 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
15 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
7 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
25 Mar 2025OfficersAppointment of Mr Michael Mcgrath as director on 25 Mar 2025
1 Oct 2025 Confirmation Statement

Confirmation statement made on 1 Oct 2025 with no updates

6 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

25 Mar 2025 Officers

Appointment of Mr Michael Mcgrath as director on 25 Mar 2025

Recent Activity

Latest Activity

Confirmation statement made on 1 Oct 2025 with no updates

7 months ago on 1 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

12 months ago on 6 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 15 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 7 Apr 2025

Appointment of Mr Michael Mcgrath as director on 25 Mar 2025

1 years ago on 25 Mar 2025