Drill Hall Sports Club (enfield) Limited ENFIELD


Founded in 1997, Drill Hall Sports Club (enfield), classified under reg no. 03413460 is an active company. Currently registered at 10 Slades Gardens EN2 7DR, Enfield the company has been in the business for twenty seven years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Roy S., Sue R.. Of them, Sue R. has been with the company the longest, being appointed on 9 July 2018 and Roy S. has been with the company for the least time - from 16 July 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Drill Hall Sports Club (enfield) Limited Address / Contact

Office Address 10 Slades Gardens
Town Enfield
Post code EN2 7DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03413460
Date of Incorporation Fri, 1st Aug 1997
Industry Operation of sports facilities
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Roy S.

Position: Director

Appointed: 16 July 2020

Sue R.

Position: Director

Appointed: 09 July 2018

Johanna P.

Position: Secretary

Appointed: 01 September 2017

Resigned: 09 July 2018

Stephen E.

Position: Director

Appointed: 15 August 2017

Resigned: 28 February 2022

Antony P.

Position: Director

Appointed: 15 August 2017

Resigned: 03 May 2020

Johanna P.

Position: Director

Appointed: 15 August 2017

Resigned: 09 July 2018

David S.

Position: Director

Appointed: 31 July 2007

Resigned: 31 August 2017

Simon G.

Position: Director

Appointed: 01 August 2006

Resigned: 31 August 2017

Simon G.

Position: Secretary

Appointed: 01 August 2006

Resigned: 31 August 2017

Alan H.

Position: Director

Appointed: 01 August 1997

Resigned: 31 August 2017

Zoe H.

Position: Secretary

Appointed: 01 August 1997

Resigned: 01 August 2006

Zoe H.

Position: Director

Appointed: 01 August 1997

Resigned: 01 August 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Alan H. This PSC has significiant influence or control over the company,.

Alan H.

Notified on 21 July 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth22 45823 17516 62013 412      
Balance Sheet
Current Assets21 44224 32012 23310 79616 93143 57344 52059 38484 01598 638
Net Assets Liabilities   13 41215 80641 75461 68171 99790 286104 454
Cash Bank In Hand9 90013 342        
Debtors11 54210 978        
Net Assets Liabilities Including Pension Asset Liability22 45823 17516 62013 412      
Tangible Fixed Assets4 5874 128        
Reserves/Capital
Profit Loss Account Reserve22 45823 175        
Shareholder Funds22 45823 17516 62013 412      
Other
Accrued Liabilities Deferred Income    3 5344 6553 7327 3897 56510 132
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 6203 534     
Average Number Employees During Period   21     
Creditors    2 070241  3 850 
Fixed Assets4 5874 1283 7153 3442 9002 47320 33618 68016 96515 352
Net Current Assets Liabilities17 87124 32013 16211 68816 44043 93645 07760 70680 88699 234
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 0233 8459298921 5796045571 322721596
Total Assets Less Current Liabilities22 45823 17516 87715 03219 34046 40965 41379 38697 851114 586
Accruals Deferred Income 5 2734 1021 620      
Creditors Due Within One Year7 5949 118        
Tangible Fixed Assets Cost Or Valuation8 4868 486        
Tangible Fixed Assets Depreciation3 8994 358        
Tangible Fixed Assets Depreciation Charged In Period 459        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 8th, January 2024
Free Download (4 pages)

Company search

Advertisements