Sports Officials Uk Limited STURMINSTER MARSHALL


Founded in 2010, Sports Officials Uk, classified under reg no. 07268129 is an active company. Currently registered at Unit 28 Old Street BH21 4DB, Sturminster Marshall the company has been in the business for 14 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 3 directors in the the company, namely Philip H., Janie F. and Kevin C.. In addition one secretary - Philip H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kevin C. who worked with the the company until 8 October 2019.

Sports Officials Uk Limited Address / Contact

Office Address Unit 28 Old Street
Office Address2 Ballie Gate Industrial Estate
Town Sturminster Marshall
Post code BH21 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07268129
Date of Incorporation Fri, 28th May 2010
Industry Other sports activities
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (95 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Philip H.

Position: Secretary

Appointed: 28 April 2020

Philip H.

Position: Director

Appointed: 08 April 2020

Janie F.

Position: Director

Appointed: 08 December 2016

Kevin C.

Position: Director

Appointed: 15 September 2015

Jane H.

Position: Director

Appointed: 08 December 2016

Resigned: 25 October 2017

Julia L.

Position: Director

Appointed: 15 September 2015

Resigned: 15 February 2022

Kevin C.

Position: Secretary

Appointed: 15 September 2015

Resigned: 08 October 2019

Donald B.

Position: Director

Appointed: 17 June 2014

Resigned: 08 April 2020

Chris K.

Position: Director

Appointed: 10 April 2014

Resigned: 02 March 2023

Elouise G.

Position: Director

Appointed: 23 March 2013

Resigned: 03 June 2015

David P.

Position: Director

Appointed: 28 May 2010

Resigned: 17 June 2014

Janie F.

Position: Director

Appointed: 28 May 2010

Resigned: 16 June 2015

Patrick S.

Position: Director

Appointed: 28 May 2010

Resigned: 17 June 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 5911 8452 962      
Balance Sheet
Current Assets2 7412 1332 9623 6291 4581 3874218 7065 275
Net Assets Liabilities  2 9623 6291 41911111 9847 7115 275
Net Assets Liabilities Including Pension Asset Liability2 5911 8452 962      
Reserves/Capital
Profit Loss Account Reserve -2191 117      
Shareholder Funds2 5911 8452 962      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       995 
Average Number Employees During Period    22111
Creditors    3 3967 6179 377994 
Net Current Assets Liabilities2 5911 8452 9623 6291 41911111 9847 7115 275
Other Operating Expenses Format2      2 5112 7191 464
Other Operating Income Format2      11 0633 022375
Profit Loss      9 679-4 271-4 370
Staff Costs Employee Benefits Expense      14 83513 80714 715
Tax Tax Credit On Profit Or Loss On Ordinary Activities      126  
Total Assets Less Current Liabilities2 5911 8452 9623 6291 41911111 9847 7115 275
Turnover Revenue      16 0889 23311 434
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 3576 11920 940  
Creditors Due Within One Year150288       
Other Aggregate Reserves 2 0641 845      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, February 2024
Free Download (9 pages)

Company search

Advertisements