Southend Football Supporters'social Club Limited SOUTHEND-ON-SEA


Founded in 1937, Southend Football Supporters'social Club, classified under reg no. 00333560 is an active company. Currently registered at 1 Windermere Road SS1 2RF, Southend-on-sea the company has been in the business for eighty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Colin S., Shirley B. and Anthony G. and others. In addition one secretary - Anthony G. - 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 - Norman W. who worked with the the firm until 29 February 2000.

Southend Football Supporters'social Club Limited Address / Contact

Office Address 1 Windermere Road
Town Southend-on-sea
Post code SS1 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00333560
Date of Incorporation Thu, 11th Nov 1937
Industry Licensed clubs
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Colin S.

Position: Director

Appointed: 08 February 2016

Shirley B.

Position: Director

Appointed: 08 February 2016

Anthony G.

Position: Director

Appointed: 08 February 2016

Anthony G.

Position: Secretary

Appointed: 08 February 2016

Thomas B.

Position: Director

Appointed: 28 April 1991

Norman W.

Position: Secretary

Resigned: 29 February 2000

Colin I.

Position: Secretary

Appointed: 01 March 2000

Resigned: 09 April 2016

Colin I.

Position: Director

Appointed: 18 July 1992

Resigned: 09 April 2016

Victor B.

Position: Director

Appointed: 28 April 1991

Resigned: 27 November 1995

Norman W.

Position: Director

Appointed: 28 April 1991

Resigned: 28 February 2001

Alan S.

Position: Director

Appointed: 28 April 1991

Resigned: 10 October 2010

Sidney T.

Position: Director

Appointed: 28 April 1991

Resigned: 01 June 1996

John W.

Position: Director

Appointed: 28 April 1991

Resigned: 30 June 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Thomas B. This PSC has significiant influence or control over this company,.

Thomas B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand184 023216 496
Current Assets189 516221 989
Debtors1 1481 148
Net Assets Liabilities257 706283 901
Other Debtors1 1481 148
Property Plant Equipment71 29266 998
Total Inventories4 3454 345
Other
Accumulated Depreciation Impairment Property Plant Equipment146 726151 020
Average Number Employees During Period66
Corporation Tax Payable4 
Creditors3 1025 086
Depreciation Rate Used For Property Plant Equipment 2
Fixed Assets71 29266 998
Increase From Depreciation Charge For Year Property Plant Equipment 4 294
Net Current Assets Liabilities186 414216 903
Other Creditors2 0502 400
Other Taxation Social Security Payable1 0482 686
Property Plant Equipment Gross Cost 218 018
Total Assets Less Current Liabilities257 706283 901

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, October 2023
Free Download (12 pages)

Company search

Advertisements