logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Frederic Patrice Vanhalst
    Born in February 1997
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Olivier Rik Vanhalst
    Born in September 1998
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Parker, Keith Charles
    Born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Mr Pascal Vanhalst
    Born in December 1969
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 5
    Meier, Christian Stefan
    Born in October 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-01 ~ now
    OF - Director → CIF 0
  • 6
    Margaux Lies Vanhalst
    Born in November 2000
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Mintgen, Rolf
    Managing Director Suspa Gmbh born in May 1960
    Individual
    Officer
    icon of calendar 2017-11-13 ~ 2022-02-01
    OF - Director → CIF 0
  • 2
    Anna Sohmen
    Born in August 1945
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Benter, Roland Kurt Wilhelm
    Company Director born in July 1972
    Individual
    Officer
    icon of calendar 2013-03-01 ~ 2013-11-30
    OF - Director → CIF 0
  • 4
    Wengler, Michael Markus, Dr
    Vice President & General Manager born in September 1963
    Individual
    Officer
    icon of calendar 2010-08-11 ~ 2013-03-01
    OF - Director → CIF 0
  • 5
    Penuela Rueda, Reinaldo
    Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-30 ~ 2012-11-12
    OF - Director → CIF 0
  • 6
    Andlinger Gerhard
    Born in January 1931
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Wolf, Herbert
    Director born in December 1957
    Individual
    Officer
    icon of calendar 2007-04-30 ~ 2010-08-11
    OF - Director → CIF 0
  • 8
    Mr Pascal Vanhalst
    Born in December 1969
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-06-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Stahl, Karl Timo
    Director born in December 1964
    Individual
    Officer
    icon of calendar 2012-11-12 ~ 2017-11-13
    OF - Director → CIF 0
  • 10
    VISTRA COMPANY SECRETARIES LIMITED - now
    PAPER MERCHANTS LIMITED - 1976-12-31
    icon of address21 St Thomas Street, Bristol
    Active Corporate (3 parents, 979 offsprings)
    Equity (Company account)
    182 GBP2024-12-31
    Officer
    2007-04-30 ~ 2008-06-30
    PE - Secretary → CIF 0
parent relation
Company in focus

SUSPA UK LIMITED

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment
22,794 GBP2024-12-31
25,872 GBP2023-12-31
Total Inventories
125,578 GBP2024-12-31
93,474 GBP2023-12-31
Debtors
248,355 GBP2024-12-31
262,183 GBP2023-12-31
Cash at bank and in hand
175,372 GBP2024-12-31
162,329 GBP2023-12-31
Current Assets
549,305 GBP2024-12-31
517,986 GBP2023-12-31
Creditors
Amounts falling due within one year
140,347 GBP2024-12-31
189,710 GBP2023-12-31
Net Current Assets/Liabilities
408,958 GBP2024-12-31
328,276 GBP2023-12-31
Total Assets Less Current Liabilities
431,752 GBP2024-12-31
354,148 GBP2023-12-31
Net Assets/Liabilities
431,752 GBP2024-12-31
354,148 GBP2023-12-31
Equity
Called up share capital
35,000 GBP2024-12-31
35,000 GBP2023-12-31
Share premium
42,090 GBP2024-12-31
42,090 GBP2023-12-31
Retained earnings (accumulated losses)
354,662 GBP2024-12-31
277,058 GBP2023-12-31
Equity
431,752 GBP2024-12-31
354,148 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
33.002024-01-01 ~ 2024-12-31
Office equipment
15.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
6,438 GBP2024-12-31
5,337 GBP2023-12-31
Office equipment
33,328 GBP2024-12-31
33,328 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
39,766 GBP2024-12-31
38,665 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-109 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-109 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
4,722 GBP2024-12-31
4,263 GBP2023-12-31
Office equipment
12,250 GBP2024-12-31
8,530 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
16,972 GBP2024-12-31
12,793 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
567 GBP2024-01-01 ~ 2024-12-31
Office equipment
3,720 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,287 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-108 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-108 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
1,716 GBP2024-12-31
1,074 GBP2023-12-31
Office equipment
21,078 GBP2024-12-31
24,798 GBP2023-12-31
Trade Debtors/Trade Receivables
217,810 GBP2024-12-31
247,958 GBP2023-12-31
Prepayments/Accrued Income
9,092 GBP2024-12-31
9,725 GBP2023-12-31
Other Debtors
4,500 GBP2024-12-31
4,500 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
35,501 GBP2024-12-31
14,429 GBP2023-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
23,702 GBP2024-12-31
23,751 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
80,414 GBP2024-12-31
85,560 GBP2023-12-31
Other Creditors
Amounts falling due within one year
730 GBP2024-12-31
619 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
35,000 shares2024-12-31
35,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
28,575 GBP2024-12-31
26,927 GBP2023-12-31
Between one and five year
57,725 GBP2024-12-31
53,604 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
86,300 GBP2024-12-31
80,531 GBP2023-12-31

  • SUSPA UK LIMITED
    Info
    Registered number 06231277
    icon of addressHillside House, Dormston Trading Estate, Dudley DY1 2UF
    PRIVATE LIMITED COMPANY incorporated on 2007-04-30 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.