Mrsmithleisure Limited DERBY


Founded in 2014, Mrsmithleisure, classified under reg no. 09203340 is an active company. Currently registered at Riverside Chambers DE1 3AF, Derby the company has been in the business for 10 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 3 directors, namely Mark S., Paul S. and Emma U.. Of them, Paul S., Emma U. have been with the company the longest, being appointed on 4 September 2014 and Mark S. has been with the company for the least time - from 10 January 2015. As of 5 June 2024, there were 2 ex directors - James C., Edward I. and others listed below. There were no ex secretaries.

Mrsmithleisure Limited Address / Contact

Office Address Riverside Chambers
Office Address2 Full Street
Town Derby
Post code DE1 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09203340
Date of Incorporation Thu, 4th Sep 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (148 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Mark S.

Position: Director

Appointed: 10 January 2015

Paul S.

Position: Director

Appointed: 04 September 2014

Emma U.

Position: Director

Appointed: 04 September 2014

James C.

Position: Director

Appointed: 04 September 2014

Resigned: 18 November 2020

Edward I.

Position: Director

Appointed: 04 September 2014

Resigned: 26 October 2016

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Paul S. This PSC and has 75,01-100% shares.

Paul S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-03-302019-03-302020-01-312021-01-312022-01-312023-01-31
Net Worth1       
Balance Sheet
Current Assets  264 853394 006444 375350 025322 840310 473
Net Assets Liabilities 100-36 500 280 866214 802189 566189 853
Cash Bank On Hand  123 977213 367202 134196 74255 90249 780
Debtors  140 876180 639242 241153 283266 938260 693
Property Plant Equipment  1 225919727545409307
Other Debtors    96 6298 80220 00054 455
Cash Bank In Hand1       
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100     
Creditors  185 041278 325164 23643 68833 34023 353
Depreciation Amortisation Impairment Expense  1 080     
Fixed Assets  5 850     
Net Current Assets Liabilities  79 812115 681280 139257 945222 497212 899
Profit Loss  53 312     
Provisions For Liabilities Balance Sheet Subtotal  1 000     
Raw Materials Consumables Used  543 885     
Staff Costs Employee Benefits Expense  7 800     
Tax Tax Credit On Profit Or Loss On Ordinary Activities  13 327     
Total Assets Less Current Liabilities 10081 037116 600280 866258 490222 906213 206
Turnover Revenue  619 404     
Accumulated Depreciation Impairment Property Plant Equipment  2 0252 3312 5232 7052 8412 943
Amounts Owed By Group Undertakings  94 14091 12091 450142 950142 950142 950
Amounts Owed To Group Undertakings  10 00013 65814 51916 91917 76919 369
Average Number Employees During Period  11221635
Increase From Depreciation Charge For Year Property Plant Equipment   306192182136102
Number Shares Issued Fully Paid   100100100100100
Other Creditors  70 17982 99561 12058 74530 16717 682
Other Taxation Social Security Payable  83 804134 67565 3999 74837 73719 562
Par Value Share1  11111
Property Plant Equipment Gross Cost  3 2503 2503 2503 2503 250 
Trade Creditors Trade Payables  21 05846 99723 1983574 67030 961
Trade Debtors Trade Receivables  46 73689 51954 1621 531103 98863 288
Bank Borrowings Overdrafts     43 68833 34023 353
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
On January 10, 2024 director's details were changed
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements