Neath Community Tennis Courts Limited NEATH


Neath Community Tennis Courts Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at 4 Poplars Avenue, Neath SA11 3NS. Its total net worth is valued to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-09-03, this 5-year-old company is run by 5 directors.
Director David J., appointed on 29 March 2023. Director Kathryn J., appointed on 29 March 2023. Director Frances W., appointed on 03 October 2019.
The company is officially categorised as "other sports activities" (SIC code: 93199), "activities of sport clubs" (SIC code: 93120), "operation of sports facilities" (SIC code: 93110).
The last confirmation statement was sent on 2023-04-08 and the deadline for the subsequent filing is 2024-04-22. Furthermore, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Neath Community Tennis Courts Limited Address / Contact

Office Address 4 Poplars Avenue
Town Neath
Post code SA11 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11549871
Date of Incorporation Mon, 3rd Sep 2018
Industry Other sports activities
Industry Activities of sport clubs
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

David J.

Position: Director

Appointed: 29 March 2023

Kathryn J.

Position: Director

Appointed: 29 March 2023

Frances W.

Position: Director

Appointed: 03 October 2019

John W.

Position: Director

Appointed: 03 October 2019

Randal W.

Position: Director

Appointed: 03 September 2018

Christopher S.

Position: Director

Appointed: 05 October 2021

Resigned: 29 March 2022

Alun T.

Position: Director

Appointed: 03 October 2019

Resigned: 29 March 2023

Paula G.

Position: Director

Appointed: 03 September 2018

Resigned: 12 December 2018

Andrew B.

Position: Director

Appointed: 03 September 2018

Resigned: 06 April 2021

People with significant control

The register of PSCs that own or control the company consists of 7 names. As BizStats researched, there is Christopher S. This PSC has 25-50% voting rights. Another one in the PSC register is Susan J. This PSC and has 25-50% voting rights. Moving on, there is David J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Christopher S.

Notified on 1 December 2022
Ceased on 28 March 2024
Nature of control: 25-50% voting rights

Susan J.

Notified on 1 December 2022
Ceased on 28 March 2024
Nature of control: 25-50% voting rights

David J.

Notified on 1 December 2022
Ceased on 28 March 2024
Nature of control: 25-50% voting rights

Randal W.

Notified on 26 September 2022
Ceased on 28 March 2024
Nature of control: 25-50% voting rights

Randal W.

Notified on 3 September 2018
Ceased on 12 September 2022
Nature of control: 25-50% voting rights

Andrew B.

Notified on 3 September 2018
Ceased on 6 April 2021
Nature of control: 25-50% voting rights

Paula G.

Notified on 3 September 2018
Ceased on 12 December 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand30 6228 28622 63822 78425 488
Current Assets30 8728 286 22 78426 491
Net Assets Liabilities-4488 50224 39825 28324 929
Property Plant Equipment 131 786131 972122 914114 411
Total Inventories    1 003
Debtors250    
Other Debtors250    
Other
Accrued Liabilities Deferred Income31 090127 569124 603117 437113 171
Accumulated Depreciation Impairment Property Plant Equipment  9 05818 11627 313
Average Number Employees During Period25555
Corporation Tax Payable 1 0502 990600326
Creditors31 090127 569124 603117 437113 171
Increase From Depreciation Charge For Year Property Plant Equipment  9 0589 0589 197
Net Current Assets Liabilities30 6424 28517 02919 80623 689
Other Creditors230230193307318
Property Plant Equipment Gross Cost 131 786141 030141 030141 724
Total Additions Including From Business Combinations Property Plant Equipment 131 7869 244 694
Total Assets Less Current Liabilities30 642136 071149 001142 720138 100
Trade Creditors Trade Payables 505726250311

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2023/03/29.
filed on: 12th, April 2023
Free Download (2 pages)

Company search