B A C Sport Limited LONDON


Founded in 1995, B A C Sport, classified under reg no. 03104125 is an active company. Currently registered at 3 Waterhouse Square EC1N 2SW, London the company has been in the business for 29 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. David P., appointed on 28 March 2006. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B A C Sport Limited Address / Contact

Office Address 3 Waterhouse Square
Office Address2 138-142 Holborn
Town London
Post code EC1N 2SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03104125
Date of Incorporation Wed, 20th Sep 1995
Industry Other amusement and recreation activities n.e.c.
Industry Travel agency activities
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

David P.

Position: Director

Appointed: 28 March 2006

Joanne P.

Position: Secretary

Appointed: 31 March 2006

Resigned: 01 July 2018

James P.

Position: Secretary

Appointed: 10 October 1996

Resigned: 31 March 2006

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 20 September 1995

Resigned: 20 September 1995

Graham P.

Position: Director

Appointed: 20 September 1995

Resigned: 31 March 2006

Graham P.

Position: Secretary

Appointed: 20 September 1995

Resigned: 10 October 1996

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 September 1995

Resigned: 20 September 1995

Neil D.

Position: Director

Appointed: 20 September 1995

Resigned: 31 March 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is David P. This PSC and has 75,01-100% shares. Another entity in the PSC register is Joanne P. This PSC owns 25-50% shares.

David P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Joanne P.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth20 286164 53414 285       
Balance Sheet
Cash Bank On Hand  117 27868 492235 20496 31196 84945 51590 08728 833
Current Assets1 843 421586 4811 219 378431 961872 277626 298614 772592 5281 168 240794 026
Debtors1 376 010350 1491 102 100363 469637 073529 987517 923502 0131 033 153720 193
Net Assets Liabilities  14 28575 962138 19035 904-7 657-16 14144 451178 522
Other Debtors  905 379202 976305 527117 987224 679161 276672 618362 318
Property Plant Equipment  8 6827 58010 7156 5962 850749179 
Cash Bank In Hand467 411124 846117 278       
Tangible Fixed Assets5 4537 6448 682       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve19 286163 53413 285       
Shareholder Funds20 286164 53414 285       
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 18338 74745 72251 11855 83957 94058 51058 689
Amounts Owed By Related Parties    200 000200 000200 000200 000200 000200 000
Average Number Employees During Period     44333
Bank Borrowings Overdrafts  8 6534 534 165 765176 746139 78081 60611 458
Corporation Tax Payable  616 00223 261 20 45718 5485 50044 780
Corporation Tax Recoverable  37 01337 007 12 72332 18430 27510 57324 503
Creditors  8 6534 534744 416165 765176 746139 78081 60611 458
Dividends Paid    26 00046 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    20 000     
Increase From Depreciation Charge For Year Property Plant Equipment   1 5646 9755 3964 7212 101570179
Net Current Assets Liabilities53 543174 61215 76574 192127 861196 069166 239122 890125 878189 980
Number Shares Issued Fully Paid    1 000     
Other Creditors  1 146 742306 715700 831375 849212 105289 816956 280452 624
Other Taxation Social Security Payable  1 7954 9351 5261 5391 1422 315784-684
Par Value Share 11 1     
Profit Loss   61 67788 228-56 286-43 561-8 484  
Property Plant Equipment Gross Cost  45 86546 32756 43757 71458 68958 68958 689 
Provisions For Liabilities Balance Sheet Subtotal  1 5091 276386996    
Total Additions Including From Business Combinations Property Plant Equipment   46210 1101 277975   
Total Assets Less Current Liabilities58 996182 25624 44781 772138 576202 665169 089123 639126 057189 980
Trade Creditors Trade Payables  47 17022 21718 79816 300169 518116 74334 12449 678
Trade Debtors Trade Receivables  159 708123 486131 546199 27761 060110 462149 962133 372
Creditors Due After One Year38 71016 4718 653       
Creditors Due Within One Year1 789 878411 8691 203 613       
Current Asset Investments 111 486        
Number Shares Allotted 1 0001 000       
Provisions For Liabilities Charges 1 2511 509       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 20th, February 2024
Free Download (11 pages)

Company search