Sector Global Limited BRISTOL


Sector Global started in year 2007 as Private Limited Company with registration number 06263418. The Sector Global company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bristol at 1 Avalon House Lower Strode Road. Postal code: BS21 6UU. Since 22nd September 2017 Sector Global Limited is no longer carrying the name Sector Marketing.

At the moment there are 2 directors in the the firm, namely Philip S. and Frederick S.. In addition one secretary - Frederick S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Wendy M. who worked with the the firm until 31 December 2012.

Sector Global Limited Address / Contact

Office Address 1 Avalon House Lower Strode Road
Office Address2 Clevedon
Town Bristol
Post code BS21 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06263418
Date of Incorporation Wed, 30th May 2007
Industry Activities of exhibition and fair organisers
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Philip S.

Position: Director

Appointed: 01 September 2013

Frederick S.

Position: Secretary

Appointed: 01 January 2013

Frederick S.

Position: Director

Appointed: 10 December 2012

Claire M.

Position: Director

Appointed: 18 October 2010

Resigned: 31 May 2012

James B.

Position: Director

Appointed: 01 September 2009

Resigned: 30 June 2011

Anthony M.

Position: Director

Appointed: 01 July 2007

Resigned: 30 March 2017

David S.

Position: Director

Appointed: 01 July 2007

Resigned: 01 September 2010

Wendy M.

Position: Secretary

Appointed: 01 July 2007

Resigned: 31 December 2012

Kenneth M.

Position: Director

Appointed: 01 July 2007

Resigned: 10 December 2012

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Philip S. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Frederick S. This PSC owns 25-50% shares. Moving on, there is Alistair S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Philip S.

Notified on 30 March 2017
Nature of control: 50,01-75% shares

Frederick S.

Notified on 6 April 2017
Ceased on 27 January 2022
Nature of control: 25-50% shares

Alistair S.

Notified on 29 January 2019
Ceased on 29 January 2019
Nature of control: 75,01-100% shares

Company previous names

Sector Marketing September 22, 2017
Ontrac International August 29, 2008
Yattendon July 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand300 894423 074747 217407 579352 346345 506
Current Assets553 549841 657990 228880 142  
Debtors252 655418 583243 011472 563176 574311 545
Net Assets Liabilities390 872519 909397 213411 563337 021401 926
Other Debtors91 717138 49438 90483 84223 21594 999
Property Plant Equipment39 43351 72957 67855 08052 71844 892
Other
Accumulated Amortisation Impairment Intangible Assets38 66346 40048 60454 11159 61870 000
Accumulated Depreciation Impairment Property Plant Equipment53 01865 78985 017103 379106 670120 427
Additions Other Than Through Business Combinations Intangible Assets  22 040   
Additions Other Than Through Business Combinations Property Plant Equipment 25 06725 17715 764  
Amounts Owed By Group Undertakings Participating Interests   293 35633 472114 390
Amounts Owed By Related Parties47 625135 021162 250293 356  
Average Number Employees During Period121422282926
Bank Borrowings  50 000   
Corporation Tax Payable   120 17146 901 
Creditors205 694367 63450 000524 055243 428302 142
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -19 153-4 246
Disposals Property Plant Equipment    -24 219-10 358
Fixed Assets47 17051 73077 51569 410  
Increase From Amortisation Charge For Year Intangible Assets 7 7372 2045 5075 50710 382
Increase From Depreciation Charge For Year Property Plant Equipment 12 77119 22818 36222 44418 003
Intangible Assets7 737 19 83614 3298 82214 213
Intangible Assets Gross Cost46 40046 40068 44068 44068 44084 213
Investments Fixed Assets 11111
Investments In Subsidiaries 11111
Net Current Assets Liabilities347 855474 023377 848356 087  
Other Creditors147 287254 358432 014326 518158 029179 031
Other Provisions Balance Sheet Subtotal   13 93410 01212 089
Other Taxation Payable   51 33623 65395 293
Ownership Interest In Subsidiary Percent 100100100  
Property Plant Equipment Gross Cost92 451117 518142 695158 459159 388165 319
Taxation Social Security Payable13 89927 525124 90951 336  
Total Additions Including From Business Combinations Intangible Assets     15 773
Total Additions Including From Business Combinations Property Plant Equipment    25 14816 289
Total Assets Less Current Liabilities395 025525 753455 363425 497  
Total Borrowings  50 000   
Trade Creditors Trade Payables26 33837 45731 74726 03014 84527 818
Trade Debtors Trade Receivables113 313145 06841 85795 365119 887102 156
Useful Life Intangible Assets Years    44
Useful Life Property Plant Equipment Years    22

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 4th, December 2023
Free Download (10 pages)

Company search

Advertisements