Bh Sporting Limited LONDON


Founded in 2015, Bh Sporting, classified under reg no. 09829147 is an active company. Currently registered at 125 Wood Street EC2V 7AW, London the company has been in the business for nine years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Thu, 5th Nov 2015 Bh Sporting Limited is no longer carrying the name Bhsprt.

The firm has one director. Nicholas B., appointed on 19 October 2015. There are currently no secretaries appointed. As of 17 May 2024, there was 1 ex director - Gregory B.. There were no ex secretaries.

Bh Sporting Limited Address / Contact

Office Address 125 Wood Street
Town London
Post code EC2V 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09829147
Date of Incorporation Mon, 19th Oct 2015
Industry Other sports activities
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Nicholas B.

Position: Director

Appointed: 19 October 2015

Gregory B.

Position: Director

Appointed: 19 October 2015

Resigned: 18 May 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Nicholas B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gregory B. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory B.

Notified on 6 April 2016
Ceased on 18 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bhsprt November 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand740 240124 086519 276277 045232 958670 064753 129
Current Assets989 361442 334722 151452 610577 414825 6781 032 509
Debtors249 121318 248202 875175 565344 456155 614279 380
Net Assets Liabilities100-81 162100100-100 190100100
Other Debtors 83 90677277210 86130 538105 575
Property Plant Equipment66 76746 72332 79523 56540 19128 48545 423
Cash Bank In Hand740 240      
Intangible Fixed Assets5 737 500      
Net Assets Liabilities Including Pension Asset Liability100      
Tangible Fixed Assets66 767      
Reserves/Capital
Called Up Share Capital100      
Other
Accrued Liabilities4 80012 119140 45515 20067 855  
Accumulated Amortisation Impairment Intangible Assets637 5091 281 3431 925 1762 569 0103 212 8443 856 6784 500 512
Accumulated Depreciation Impairment Property Plant Equipment24 61150 11380 04295 563122 122111 892115 187
Additions Other Than Through Business Combinations Intangible Assets 63 337     
Additions Other Than Through Business Combinations Property Plant Equipment 14 66616 0026 29243 1853 48645 971
Average Number Employees During Period10101417161517
Corporation Tax Payable    126 742201 810241 090
Creditors5 750 9005 510 9004 810 9003 699 9003 449 9002 962 4002 100 749
Disposals Property Plant Equipment -9 209     
Financial Commitments Other Than Capital Commitments 32 55921 70610 853   
Fixed Assets5 804 2675 203 7264 545 9653 892 9013 265 6932 610 1531 983 257
Increase From Amortisation Charge For Year Intangible Assets 643 834643 833643 834643 834643 834643 834
Increase From Depreciation Charge For Year Property Plant Equipment 25 50129 92915 52226 55915 19228 745
Intangible Assets5 737 5005 157 0034 513 1703 869 3363 225 5022 581 6681 937 834
Intangible Assets Gross Cost6 375 0096 438 3466 438 3466 438 3466 438 3466 438 346 
Net Current Assets Liabilities-53 267226 012265 035-192 90184 017352 347117 592
Number Shares Issued Fully Paid100100100100100  
Other Creditors332 508142 935205 968337 525204 195176 198557 990
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 42225 450
Other Disposals Property Plant Equipment     25 42225 738
Other Remaining Borrowings    3 449 9002 962 4002 100 749
Other Taxation Social Security Payable    68 88270 120101 326
Par Value Share11111  
Prepayments 5 14414 69118 87531 961  
Property Plant Equipment Gross Cost91 37896 835112 836119 128162 313140 377160 610
Redeemable Preference Shares Liability5 750 9005 510 9004 810 9003 699 9003 449 900  
Taxation Social Security Payable73 54541 55680 073276 941195 623  
Total Assets Less Current Liabilities5 751 0005 429 7384 811 0003 700 0003 349 7102 962 5002 100 849
Total Borrowings5 750 9005 510 9004 810 9003 699 9003 449 900  
Trade Creditors Trade Payables7 77519 30630 62015 84525 72425 20314 511
Trade Debtors Trade Receivables249 121229 198187 412155 918301 634125 076173 805
Consideration For Shares Issued100      
Creditors Due After One Year5 750 900      
Creditors Due Within One Year1 042 628      
Nominal Value Shares Issued100      
Number Shares Allotted100      
Number Shares Issued100      
Value Shares Allotted100      

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wed, 18th Oct 2023
filed on: 22nd, November 2023
Free Download (4 pages)

Company search

Advertisements