You are here: bizstats.co.uk > a-z index > 5 list > 50 list

50cc Games Limited SUDBURY


50cc Games started in year 2013 as Private Limited Company with registration number 08593640. The 50cc Games company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Sudbury at 22 Friars Street. Postal code: CO10 2AA.

The company has 2 directors, namely Gavin S., William M.. Of them, Gavin S., William M. have been with the company the longest, being appointed on 2 July 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Will M. who worked with the the company until 26 May 2021.

50cc Games Limited Address / Contact

Office Address 22 Friars Street
Town Sudbury
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08593640
Date of Incorporation Tue, 2nd Jul 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Moore Green Limited

Position: Corporate Secretary

Appointed: 26 May 2021

Gavin S.

Position: Director

Appointed: 02 July 2013

William M.

Position: Director

Appointed: 02 July 2013

Ewen C.

Position: Director

Appointed: 14 October 2016

Resigned: 13 December 2016

Will M.

Position: Secretary

Appointed: 11 September 2014

Resigned: 26 May 2021

Gary F.

Position: Director

Appointed: 02 July 2013

Resigned: 13 October 2014

Jon L.

Position: Director

Appointed: 02 July 2013

Resigned: 18 November 2016

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Gavin S. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is William M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jon L., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gavin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

William M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Jon L.

Notified on 6 April 2016
Ceased on 8 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100100        
Balance Sheet
Cash Bank On Hand  1757 29021 31515 68731 4442 0651 9171 778
Current Assets  13 46265 83147 00035 71132 2269 4209 2722 044
Debtors  8 3451 17322 88520 0247827 3557 355266
Net Assets Liabilities  -13 694-1 8668 3833883 977   
Other Debtors  3 345    7 3557 355266
Total Inventories  5 1007 3682 800     
Net Assets Liabilities Including Pension Asset Liability100100        
Reserves/Capital
Shareholder Funds100100        
Other
Amounts Owed By Related Parties      782   
Average Number Employees During Period  33233322
Corporation Tax Payable   6 573      
Creditors  27 65768 19839 11851 04443 9705 4516 8821 190
Investments  50150150115 72115 721   
Investments Fixed Assets  50150150115 72115 72115 72015 72015 720
Investments In Group Undertakings  501501      
Investments In Group Undertakings Participating Interests      15 72115 72015 72015 720
Net Current Assets Liabilities  -14 195-2 3677 882-15 333-11 7443 9692 390854
Other Creditors  26 73741 553  25 1231 6546551 190
Other Taxation Social Security Payable   18 389  18 8473 7973 797 
Total Assets Less Current Liabilities  -13 694-1 8668 3833883 97719 68918 11016 574
Trade Creditors Trade Payables  9201 683    2 430 
Trade Debtors Trade Receivables  5 0001 173      
Called Up Share Capital Not Paid Not Expressed As Current Asset100100        
Number Shares Allotted 400        
Par Value Share 0        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-12-07
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements