Sheffield Transport Sports Club Limited SOUTH YORKSHIRE


Founded in 1991, Sheffield Transport Sports Club, classified under reg no. 02633142 is an active company. Currently registered at Greenhill Main Road S8 7RH, South Yorkshire the company has been in the business for thirty three years. Its financial year was closed on Saturday 28th September and its latest financial statement was filed on 2022/09/30.

Currently there are 8 directors in the the firm, namely Jeremy L., Jack L. and Richard T. and others. In addition one secretary - Terence F. - is with the company. Currently 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.

Sheffield Transport Sports Club Limited Address / Contact

Office Address Greenhill Main Road
Office Address2 Sheffield
Town South Yorkshire
Post code S8 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02633142
Date of Incorporation Mon, 29th Jul 1991
Industry Activities of sport clubs
End of financial Year 28th September
Company age 33 years old
Account next due date Fri, 28th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Jeremy L.

Position: Director

Appointed: 19 June 2023

Jack L.

Position: Director

Appointed: 19 June 2023

Richard T.

Position: Director

Appointed: 14 February 2020

James H.

Position: Director

Appointed: 14 February 2020

Terence F.

Position: Secretary

Appointed: 09 September 2019

Robert M.

Position: Director

Appointed: 28 July 2018

Raymond W.

Position: Director

Appointed: 28 March 2012

Terence F.

Position: Director

Appointed: 06 April 2011

Edward W.

Position: Director

Appointed: 20 October 2009

Thomas H.

Position: Secretary

Resigned: 30 August 2000

Peter D.

Position: Director

Appointed: 14 February 2020

Resigned: 26 May 2023

Helen M.

Position: Director

Appointed: 14 February 2020

Resigned: 25 May 2023

Matthew R.

Position: Director

Appointed: 06 April 2011

Resigned: 28 July 2020

Thomas H.

Position: Secretary

Appointed: 06 April 2011

Resigned: 08 September 2019

Brian E.

Position: Director

Appointed: 20 October 2009

Resigned: 29 March 2017

Trevor S.

Position: Secretary

Appointed: 20 October 2009

Resigned: 06 April 2011

Michael P.

Position: Director

Appointed: 01 August 2006

Resigned: 06 April 2011

Terence F.

Position: Director

Appointed: 13 March 2005

Resigned: 01 July 2008

Thomas H.

Position: Secretary

Appointed: 01 January 2003

Resigned: 20 October 2009

Thomas H.

Position: Director

Appointed: 01 January 2003

Resigned: 08 September 2019

Michael N.

Position: Secretary

Appointed: 14 November 2001

Resigned: 01 January 2003

Gary N.

Position: Director

Appointed: 17 December 2000

Resigned: 28 June 2006

John S.

Position: Director

Appointed: 25 October 2000

Resigned: 30 March 2014

Lorraine G.

Position: Secretary

Appointed: 30 August 2000

Resigned: 21 September 2001

Lorraine G.

Position: Director

Appointed: 02 June 2000

Resigned: 25 October 2000

Michael N.

Position: Director

Appointed: 19 December 1999

Resigned: 01 January 2003

David L.

Position: Director

Appointed: 11 September 1998

Resigned: 01 November 2001

Stephen C.

Position: Director

Appointed: 20 July 1998

Resigned: 28 March 2012

Michael P.

Position: Director

Appointed: 29 July 1992

Resigned: 20 July 1998

James D.

Position: Director

Appointed: 29 July 1992

Resigned: 17 December 2000

Arthur D.

Position: Director

Appointed: 29 July 1992

Resigned: 13 March 2005

John L.

Position: Director

Appointed: 29 July 1992

Resigned: 19 December 1999

Terence M.

Position: Director

Appointed: 29 July 1992

Resigned: 20 October 2009

Thomas H.

Position: Director

Appointed: 29 July 1992

Resigned: 02 June 2000

Alexander R.

Position: Director

Appointed: 29 July 1992

Resigned: 11 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand  15 07519 66912 9665 92257 51265 01023 843
Current Assets48 19640 13019 85427 61925 58210 95662 89868 41636 196
Debtors6 7103 3451 1113 6488 6306202 7222708 861
Net Assets Liabilities  52 35836 317 3 1393 76030 0373 366
Other Debtors  2912687 400516782704 181
Property Plant Equipment  44 54421 71112 3508 7196 5344 9004 085
Total Inventories  3 6674 3023 9864 4142 6643 1363 492
Cash Bank In Hand37 16234 05015 076      
Net Assets Liabilities Including Pension Asset Liability115 04589 40052 356      
Stocks Inventory4 3242 7353 667      
Tangible Fixed Assets96 26069 02044 544      
Reserves/Capital
Profit Loss Account Reserve115 04589 40052 356      
Other
Accumulated Depreciation Impairment Property Plant Equipment  318 206342 294351 655355 286357 471359 105360 432
Additions Other Than Through Business Combinations Property Plant Equipment   1 255     
Average Number Employees During Period  6669888
Creditors  12 03913 01416 30816 53636 00027 60020 400
Finance Lease Liabilities Present Value Total  5 310753     
Increase From Depreciation Charge For Year Property Plant Equipment   24 0889 3613 6312 1851 6341 327
Net Current Assets Liabilities31 36225 7267 81214 6059 274-5 58033 22652 73719 681
Other Creditors  1 4806 2176 2418 54621 3056 7907 378
Other Inventories  3 6674 302     
Property Plant Equipment Gross Cost  362 750364 005364 005364 005364 005364 005364 517
Taxation Social Security Payable  580878     
Total Borrowings  5 3102 753     
Trade Creditors Trade Payables  4 6695 1667 9536 4196 601  
Trade Debtors Trade Receivables  8203 3801 2301042 644 4 680
Other Taxation Social Security Payable   8782 1141 5711 7661 6891 937
Total Assets Less Current Liabilities127 62294 74652 35636 31621 6243 13939 76057 63723 766
Bank Borrowings Overdrafts      36 00027 60020 400
Total Additions Including From Business Combinations Property Plant Equipment        512
Creditors Due After One Year12 5775 346       
Creditors Due Within One Year16 83414 40412 042      
Fixed Assets96 26069 02044 544      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 4th, July 2023
Free Download (10 pages)

Company search

Advertisements