Metropolitan Police Hayes Sports Club Limited BROMLEY


Metropolitan Police Hayes Sports Club started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06681009. The Metropolitan Police Hayes Sports Club company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bromley at Metropolitan Police Hayes Sports Club The Warren. Postal code: BR2 7AL.

At present there are 8 directors in the the firm, namely Michael S., David E. and Michael H. and others. In addition one secretary - Anthony A. - is with the company. 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.

Metropolitan Police Hayes Sports Club Limited Address / Contact

Office Address Metropolitan Police Hayes Sports Club The Warren
Office Address2 Croydon Road Hayes
Town Bromley
Post code BR2 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06681009
Date of Incorporation Tue, 26th Aug 2008
Industry Activities of sport clubs
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Michael S.

Position: Director

Appointed: 19 July 2022

David E.

Position: Director

Appointed: 20 October 2020

Michael H.

Position: Director

Appointed: 19 July 2016

Keith M.

Position: Director

Appointed: 15 July 2014

Ian B.

Position: Director

Appointed: 16 July 2013

Barry T.

Position: Director

Appointed: 16 October 2012

Anthony A.

Position: Secretary

Appointed: 07 September 2011

Robert B.

Position: Director

Appointed: 26 August 2008

Susan T.

Position: Director

Appointed: 26 August 2008

Raymond W.

Position: Director

Appointed: 16 July 2013

Resigned: 18 July 2023

David P.

Position: Director

Appointed: 16 October 2012

Resigned: 11 September 2018

Martin P.

Position: Secretary

Appointed: 24 March 2011

Resigned: 07 September 2011

Neil S.

Position: Director

Appointed: 26 August 2008

Resigned: 15 July 2014

John E.

Position: Secretary

Appointed: 26 August 2008

Resigned: 24 March 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand642 009533 660538 631597 983494 826
Current Assets808 656671 204610 491718 392631 280
Debtors150 866122 61564 728105 415118 423
Net Assets Liabilities1 880 6761 791 3691 633 5321 551 9081 497 951
Other Debtors82 65792 73855 90652 94669 627
Property Plant Equipment733 356669 269587 740534 583598 718
Total Inventories15 78114 9297 13214 994 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 807 1311 908 2152 008 3712 104 1832 198 359
Additions Other Than Through Business Combinations Property Plant Equipment  18 62742 655161 216
Average Number Employees During Period8585536676
Corporation Tax Payable7 5853 1074 15260 
Creditors287 650174 792190 387349 050368 933
Fixed Assets1 364 9891 300 9021 219 3731 191 5831 244 718
Future Minimum Lease Payments Under Non-cancellable Operating Leases647 396492 708441 146641 750619 100
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   16 167-11 000
Increase From Depreciation Charge For Year Property Plant Equipment 101 084100 15695 81297 062
Investment Property631 633631 633631 633657 000646 000
Investment Property Fair Value Model631 633631 633631 633657 000646 000
Net Current Assets Liabilities521 006496 412420 104369 342262 347
Other Creditors155 128116 263133 119244 507228 904
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 886
Other Disposals Property Plant Equipment    2 905
Other Taxation Social Security Payable30 63122 1617 84024 4441 324
Property Plant Equipment Gross Cost2 540 4872 577 4842 596 1112 638 7662 797 077
Provisions For Liabilities Balance Sheet Subtotal5 3195 9455 9459 0179 114
Total Additions Including From Business Combinations Property Plant Equipment 36 997   
Total Assets Less Current Liabilities1 885 9951 797 3141 639 4771 560 9251 507 065
Trade Creditors Trade Payables94 30633 26145 27680 039138 705
Trade Debtors Trade Receivables68 20929 8778 82252 46948 796

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small-sized company accounts made up to Sun, 30th Apr 2023
filed on: 18th, January 2024
Free Download (9 pages)

Company search

Advertisements