Exeter Sports Academy Limited EXETER


Founded in 2014, Exeter Sports Academy, classified under reg no. 08859490 is an active company. Currently registered at 33 Marsh Green Road West EX2 8PN, Exeter the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Alexander T., Ben C.. Of them, Ben C. has been with the company the longest, being appointed on 23 January 2014 and Alexander T. has been with the company for the least time - from 20 February 2014. As of 16 May 2024, there were 6 ex directors - Laura O., Carolyn W. and others listed below. There were no ex secretaries.

Exeter Sports Academy Limited Address / Contact

Office Address 33 Marsh Green Road West
Office Address2 Marsh Barton
Town Exeter
Post code EX2 8PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08859490
Date of Incorporation Thu, 23rd Jan 2014
Industry Other letting and operating of own or leased real estate
Industry Operation of sports facilities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Alexander T.

Position: Director

Appointed: 20 February 2014

Ben C.

Position: Director

Appointed: 23 January 2014

Laura O.

Position: Director

Appointed: 01 September 2017

Resigned: 28 November 2020

Carolyn W.

Position: Director

Appointed: 01 May 2016

Resigned: 01 January 2022

Stuart D.

Position: Director

Appointed: 01 April 2016

Resigned: 22 December 2020

Laura O.

Position: Director

Appointed: 20 February 2014

Resigned: 01 March 2015

Andrew O.

Position: Director

Appointed: 20 February 2014

Resigned: 01 March 2015

Janice S.

Position: Director

Appointed: 20 February 2014

Resigned: 21 October 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Ben C. The abovementioned PSC and has 25-50% shares.

Ben C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth114 94286 166       
Balance Sheet
Cash Bank On Hand  32   20 177  
Current Assets21 09016 86821 84218 52420 957122 18658 05755 070 
Debtors28 59925 98521 81018 52420 957122 18637 88055 07053 669
Net Assets Liabilities 86 16630 63468 162184 168302 673199 455252 402302 136
Other Debtors      20 00054 07053 469
Property Plant Equipment 201 387202 475281 321282 839286 595285 244286 182284 936
Cash Bank In Hand-7 509-9 117       
Net Assets Liabilities Including Pension Asset Liability114 94286 166       
Tangible Fixed Assets190 882201 387       
Reserves/Capital
Called Up Share Capital1 0451 101       
Profit Loss Account Reserve-195 321-267 847       
Shareholder Funds114 94286 166       
Other
Accrued Liabilities Deferred Income 1 7092 56436 0641 8851 8841 886  
Accumulated Depreciation Impairment Property Plant Equipment  7 1119 22911 63013 43114 78216 24417 490
Amounts Owed By Directors -159165      
Average Number Employees During Period    66222
Balances Amounts Owed By Related Parties -15 700-20 470-4 250     
Bank Borrowings Overdrafts 14 33715 0228 04511 9714 61350 00042 22036 760
Creditors 128 081185 271227 827119 039105 040143 84642 22036 760
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -526     
Disposals Property Plant Equipment   -990     
Fixed Assets190 882201 387202 475281 321282 839286 594285 244  
Increase Decrease In Depreciation Impairment Property Plant Equipment  7801 7051 6731 255941  
Increase From Depreciation Charge For Year Property Plant Equipment  2 0322 6442 4011 8011 3511 4621 246
Loans From Directors 40 55747 21343 51827 84122 00073  
Net Current Assets Liabilities-75 940-66 602-163 429-209 303-98 08217 145-85 789-49 0968 348
Other Creditors 37 45054 90772 93125 19119 2621 95925 1753 357
Other Remaining Borrowings      50 000  
Other Taxation Social Security Payable 1 6071 0251852998  
Prepayments Accrued Income 15 00015 00015 00015 00015 76615 766  
Property Plant Equipment Gross Cost  209 586290 550294 469300 025300 026302 426 
Provisions For Liabilities Balance Sheet Subtotal       -57 536-45 612
Recoverable Value-added Tax -1 7972641 1042 8163 1911 601  
Total Additions Including From Business Combinations Property Plant Equipment  3 12081 9543 9195 556 2 400 
Total Assets Less Current Liabilities114 942134 78539 04672 018184 757303 740249 455237 086293 284
Trade Creditors Trade Payables 32 42164 54067 25151 62257 27391 87963 47126 916
Trade Debtors Trade Receivables 10 9856 3812 4203 141103 2295131 000200
Advances Credits Directors  165      
Advances Credits Made In Period Directors  165      
Advances Credits Repaid In Period Directors 3 275 -165     
Creditors Due After One Year 48 619       
Creditors Due Within One Year97 03083 470       
Number Shares Allotted 110 152       
Number Shares Allotted Increase Decrease During Period 5 605       
Par Value Share 0       
Share Capital Allotted Called Up Paid1 0451 101       
Share Premium Account309 218352 912       
Tangible Fixed Assets Additions 13 016       
Tangible Fixed Assets Cost Or Valuation 206 466       
Tangible Fixed Assets Depreciation 5 079       
Tangible Fixed Assets Depreciation Charged In Period 2 511       
Value Shares Allotted Increase Decrease During Period 56       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with updates Tuesday 23rd January 2024
filed on: 15th, February 2024
Free Download (6 pages)

Company search

Advertisements