Sport Taekwondo Uk Limited MANCHESTER


Founded in 2002, Sport Taekwondo Uk, classified under reg no. 04489466 is an active company. Currently registered at Gb Taekwondo, National Taekwondo Centre Ten Acres Sports Complex M40 2SP, Manchester the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 7 directors, namely Paul B., Jennifer H. and Ian L. and others. Of them, Gary H. has been with the company the longest, being appointed on 18 July 2002 and Paul B. has been with the company for the least time - from 5 February 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Josephine J. who worked with the the firm until 8 July 2010.

Sport Taekwondo Uk Limited Address / Contact

Office Address Gb Taekwondo, National Taekwondo Centre Ten Acres Sports Complex
Office Address2 Ten Acres Lane
Town Manchester
Post code M40 2SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04489466
Date of Incorporation Thu, 18th Jul 2002
Industry Activities of sport clubs
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Paul B.

Position: Director

Appointed: 05 February 2022

Jennifer H.

Position: Director

Appointed: 15 October 2020

Ian L.

Position: Director

Appointed: 09 September 2019

Ian G.

Position: Director

Appointed: 28 October 2018

Julia N.

Position: Director

Appointed: 01 July 2017

Michael L.

Position: Director

Appointed: 24 April 2017

Gary H.

Position: Director

Appointed: 18 July 2002

Sivakumar R.

Position: Director

Appointed: 23 April 2019

Resigned: 07 September 2019

Michael M.

Position: Director

Appointed: 17 April 2018

Resigned: 24 April 2019

Matthew A.

Position: Director

Appointed: 01 November 2017

Resigned: 04 February 2022

Mark A.

Position: Director

Appointed: 03 May 2016

Resigned: 15 December 2017

Thomas S.

Position: Director

Appointed: 21 October 2015

Resigned: 15 March 2016

Steven F.

Position: Director

Appointed: 30 January 2014

Resigned: 31 May 2017

Sara S.

Position: Director

Appointed: 15 February 2013

Resigned: 28 February 2021

Stephen P.

Position: Director

Appointed: 15 September 2010

Resigned: 13 December 2012

Marc H.

Position: Director

Appointed: 15 September 2010

Resigned: 31 December 2013

Jeremy B.

Position: Director

Appointed: 08 July 2010

Resigned: 30 June 2017

Adrian T.

Position: Director

Appointed: 21 February 2003

Resigned: 30 September 2015

Josephine J.

Position: Secretary

Appointed: 18 July 2002

Resigned: 08 July 2010

Online Nominees Limited

Position: Director

Appointed: 18 July 2002

Resigned: 18 July 2002

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 18 July 2002

Resigned: 18 July 2002

Josephine J.

Position: Director

Appointed: 18 July 2002

Resigned: 08 July 2010

Robert F.

Position: Director

Appointed: 18 July 2002

Resigned: 01 September 2006

Ian L.

Position: Director

Appointed: 18 July 2002

Resigned: 01 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand104 05361 285316 73197 932376 883
Current Assets201 235257 180484 876242 339457 647
Debtors97 182195 895168 145144 40780 764
Net Assets Liabilities  63 98356 96056 960
Other Debtors82 561156 39682 464133 06577 735
Property Plant Equipment   101 98981 591
Other
Accumulated Depreciation Impairment Property Plant Equipment   148 269168 667
Additions Other Than Through Business Combinations Property Plant Equipment   101 989 
Average Number Employees During Period23273433 
Creditors156 188203 967420 893287 368482 278
Depreciation Rate Used For Property Plant Equipment   2020
Future Minimum Lease Payments Under Non-cancellable Operating Leases 47 4412 829 6902 755 2253 076 759
Increase From Depreciation Charge For Year Property Plant Equipment    20 398
Net Current Assets Liabilities45 04753 21363 983-45 029-24 631
Other Creditors123 632141 519365 563255 734394 088
Property Plant Equipment Gross Cost  148 269250 258250 258
Total Assets Less Current Liabilities45 04753 21363 98356 96056 960
Trade Creditors Trade Payables32 55662 44855 33031 63488 190
Trade Debtors Trade Receivables14 62139 49985 68111 3423 029

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (19 pages)

Company search

Advertisements