Hertfordshire Lta (tennis Centres) Limited HARPENDEN


Hertfordshire Lta (tennis Centres) started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02851601. The Hertfordshire Lta (tennis Centres) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Harpenden at Vaughan Chambers. Postal code: AL5 4EE.

At present there are 3 directors in the the company, namely Brigid A., Jonathan E. and Martin C.. In addition one secretary - Martin C. - is with the firm. As of 28 May 2024, there were 8 ex directors - Jennifer T., Andrew S. and others listed below. There were no ex secretaries.

Hertfordshire Lta (tennis Centres) Limited Address / Contact

Office Address Vaughan Chambers
Office Address2 Vaughan Road
Town Harpenden
Post code AL5 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02851601
Date of Incorporation Wed, 8th Sep 1993
Industry Operation of sports facilities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Brigid A.

Position: Director

Appointed: 29 June 2023

Jonathan E.

Position: Director

Appointed: 01 April 2022

Martin C.

Position: Secretary

Appointed: 08 September 1993

Martin C.

Position: Director

Appointed: 08 September 1993

Jennifer T.

Position: Director

Appointed: 12 July 2007

Resigned: 11 July 2016

Andrew S.

Position: Director

Appointed: 08 March 1995

Resigned: 24 August 2000

Trevor A.

Position: Director

Appointed: 13 September 1993

Resigned: 31 March 2022

Sybil H.

Position: Director

Appointed: 13 September 1993

Resigned: 30 September 2015

John M.

Position: Director

Appointed: 13 September 1993

Resigned: 30 September 2015

John H.

Position: Director

Appointed: 13 September 1993

Resigned: 12 July 2007

Iain M.

Position: Director

Appointed: 13 September 1993

Resigned: 02 February 2002

Peter A.

Position: Director

Appointed: 08 September 1993

Resigned: 08 March 1995

Herts Secretariat Limited

Position: Corporate Secretary

Appointed: 08 September 1993

Resigned: 08 September 1993

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Jonathan E. This PSC has significiant influence or control over this company,. Another one in the PSC register is Martin C. This PSC has significiant influence or control over the company,. The third one is Trevor A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jonathan E.

Notified on 1 April 2022
Nature of control: significiant influence or control

Martin C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Trevor A.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand94 953110 993101 76971 64326 50822 2724 520
Current Assets129 179140 087135 688108 83671 50761 37743 553
Debtors34 22629 09433 91937 19344 99939 10539 033
Net Assets Liabilities11 65412 66512 17410 4112 291-25 931-29 295
Other Debtors31 34026 08830 34234 54734 26134 28735 937
Property Plant Equipment6875844966761 519961461
Other
Accumulated Amortisation Impairment Intangible Assets198 712205 566212 420219 274226 128232 982239 265
Accumulated Depreciation Impairment Property Plant Equipment3 4883 5913 6793 7984 3714 9295 429
Average Number Employees During Period5554444
Balances Amounts Owed By Related Parties     33 79735 345
Balances Amounts Owed To Related Parties     207 771187 852
Corporation Tax Payable296932444444
Creditors1 2981 2432 1715 4993 4627 0195 695
Depreciation Rate Used For Property Plant Equipment   15151515
Fixed Assets151 478144 521147 579140 905134 894127 482120 699
Increase From Amortisation Charge For Year Intangible Assets 6 8546 8546 8546 8546 8546 283
Increase From Depreciation Charge For Year Property Plant Equipment 10388119573558500
Intangible Assets150 791143 937137 083130 229123 375116 521110 238
Intangible Assets Gross Cost 349 503349 503349 503349 503349 503349 503
Investments  10 00010 00010 00010 00010 000
Investments Fixed Assets  10 00010 00010 00010 00010 000
Net Current Assets Liabilities127 881138 844133 517103 33868 04554 35837 858
Other Creditors1 0801 1172 0421 343511300300
Other Investments Other Than Loans  10 00010 00010 00010 00010 000
Other Taxation Social Security Payable   2 9592 7875 8865 231
Property Plant Equipment Gross Cost 4 1754 1754 4745 8905 8905 890
Total Additions Including From Business Combinations Property Plant Equipment    1 416  
Total Assets Less Current Liabilities279 359283 365281 096244 243202 939181 840158 557
Trade Creditors Trade Payables189120120146120789120
Trade Debtors Trade Receivables2 8863 0063 5772 64610 7384 8183 096
Useful Life Property Plant Equipment Years    333

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of current accouting period to December 31, 2023
filed on: 18th, August 2023
Free Download (1 page)

Company search

Advertisements