Sporting Concepts Limited SOLIHULL


Founded in 1981, Sporting Concepts, classified under reg no. 01562621 is an active company. Currently registered at Carleton House B90 3AD, Solihull the company has been in the business for fourty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Helen M., Peter M.. Of them, Peter M. has been with the company the longest, being appointed on 24 May 1991 and Helen M. has been with the company for the least time - from 30 September 2004. As of 14 May 2024, there were 3 ex directors - William R., Victor Y. and others listed below. There were no ex secretaries.

Sporting Concepts Limited Address / Contact

Office Address Carleton House
Office Address2 266-268 Stratford Road, Shirley
Town Solihull
Post code B90 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01562621
Date of Incorporation Tue, 19th May 1981
Industry Operation of sports facilities
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Peter M.

Position: Secretary

Resigned:

Helen M.

Position: Director

Appointed: 30 September 2004

Peter M.

Position: Director

Appointed: 24 May 1991

William R.

Position: Director

Appointed: 01 October 1991

Resigned: 31 May 1994

Victor Y.

Position: Director

Appointed: 24 May 1991

Resigned: 31 May 2006

Peter R.

Position: Director

Appointed: 24 May 1991

Resigned: 31 December 1995

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Peter M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Helen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter M.

Notified on 22 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Helen M.

Notified on 22 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-38 086-41 921       
Balance Sheet
Current Assets6 6786 033 3 6161 4261 7721 0949621 936
Net Assets Liabilities -41 921-32 534-48 226-55 920-50 361-51 358-42 812 
Cash Bank In Hand3131       
Debtors6 6476 002       
Tangible Fixed Assets33       
Reserves/Capital
Called Up Share Capital570570       
Profit Loss Account Reserve-38 656-42 491       
Shareholder Funds-38 086-41 921       
Other
Average Number Employees During Period    22222
Creditors 47 95733 41152 42757 63852 13352 45243 77443 177
Fixed Assets 3877585292    
Net Current Assets Liabilities-38 089-41 924-33 411-48 811-56 212-50 361-51 358-42 812 
Total Assets Less Current Liabilities-38 086-41 921-32 534-48 226-55 920-50 361   
Creditors Due Within One Year44 76747 957       
Number Shares Allotted 570       
Par Value Share 1       
Share Capital Allotted Called Up Paid570570       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements