Tt Sports And Prestige Limited DERBY


Tt Sports And Prestige started in year 2007 as Private Limited Company with registration number 06215457. The Tt Sports And Prestige company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Derby at 10 Stadium Business Court, Millennium Way. Postal code: DE24 8HP. Since 2011/08/12 Tt Sports And Prestige Limited is no longer carrying the name Tt Direct.

Currently there are 2 directors in the the firm, namely Richard S. and Lance R.. In addition one secretary - Valerie S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Compacc Systems Ltd who worked with the the firm until 3 May 2007.

Tt Sports And Prestige Limited Address / Contact

Office Address 10 Stadium Business Court, Millennium Way
Office Address2 Pride Park
Town Derby
Post code DE24 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06215457
Date of Incorporation Tue, 17th Apr 2007
Industry Sale of used cars and light motor vehicles
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Richard S.

Position: Director

Appointed: 29 September 2011

Lance R.

Position: Director

Appointed: 08 August 2008

Valerie S.

Position: Secretary

Appointed: 03 May 2007

Richard S.

Position: Director

Appointed: 05 December 2007

Resigned: 09 August 2008

George S.

Position: Director

Appointed: 03 May 2007

Resigned: 05 December 2007

Compacc Systems Ltd

Position: Secretary

Appointed: 17 April 2007

Resigned: 03 May 2007

Christopher P.

Position: Director

Appointed: 17 April 2007

Resigned: 03 May 2007

Robert P.

Position: Director

Appointed: 17 April 2007

Resigned: 03 May 2007

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Richard S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Lance R. This PSC owns 25-50% shares.

Richard S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lance R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tt Direct August 12, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-02-282023-02-28
Balance Sheet
Cash Bank On Hand123 020150 063155 67937 590197 52737 022244 270211 833
Current Assets1 207 0211 301 5501 314 9851 494 1501 376 2711 607 2322 151 3442 086 638
Debtors310 023154 333194 261190 05064 17894 281109 960477 456
Net Assets Liabilities652 616718 813814 078865 724910 9091 055 9981 341 6691 480 625
Other Debtors61 4077 1921 18394728 4105 13921 37182 886
Property Plant Equipment18 444186 810172 991152 725131 517112 44596 63988 018
Total Inventories773 978997 154965 0451 266 5101 114 5661 475 9291 797 1141 397 349
Other
Accrued Liabilities Deferred Income2 4502 4502 4502 4502 4502 4502 4502 450
Accumulated Depreciation Impairment Property Plant Equipment46 79061 94084 651107 298129 374151 290174 136198 001
Amounts Owed By Directors  5 0841 509  81 246328 489
Amounts Owed To Directors   442    
Average Number Employees During Period55779988
Bank Borrowings Overdrafts 504 59 674  50 000 
Corporation Tax Payable51 45028 00047 09938 64682 49965 76670 34661 765
Creditors572 849755 226663 698770 951595 193661 784200 000693 245
Disposals Decrease In Depreciation Impairment Property Plant Equipment  750     
Disposals Property Plant Equipment  3 000     
Increase From Depreciation Charge For Year Property Plant Equipment 15 15023 46122 64722 07621 91622 84623 865
Net Current Assets Liabilities634 172546 324651 287723 199781 078945 4481 447 4541 393 393
Number Shares Issued Fully Paid 505050    
Other Creditors280 121501 570502 643482 110474 121492 369474 121553 266
Other Taxation Social Security Payable3 7774 4996 02111 3304 04918 0247 2338 849
Par Value Share 111    
Prepayments Accrued Income18 41117 35320 1034 1157 5323 6607 3438 331
Property Plant Equipment Gross Cost65 234248 750257 642260 023260 891263 735270 775286 019
Provisions For Liabilities Balance Sheet Subtotal 14 32110 20010 2001 6861 8952 424786
Total Additions Including From Business Combinations Property Plant Equipment 183 51611 8922 3818682 8447 04015 244
Total Assets Less Current Liabilities652 616733 134824 278875 924912 5951 057 8931 544 0931 481 411
Trade Creditors Trade Payables64 23939 69374 459135 3481 70933 61584 54641 203
Trade Debtors Trade Receivables219 971129 788167 891183 47928 23685 482 57 750
Value-added Tax Payable 23 60731 02640 9519 85531 60214 93825 712
Loans From Directors   44220 51017 958256 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements