You are here: bizstats.co.uk > a-z index > 9 list > 91 list

917 Management Limited GREAT BOOKHAM


917 Management started in year 1997 as Private Limited Company with registration number 03315704. The 917 Management company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Great Bookham at Unit 18 Bookham Industrial Park. Postal code: KT23 3EU. Since Friday 24th February 2012 917 Management Limited is no longer carrying the name Barwell Motorsport.

Currently there are 3 directors in the the company, namely Christopher W., Christopher N. and Mark L.. In addition one secretary - Christopher N. - is with the firm. As of 26 April 2024, there was 1 ex director - David L.. There were no ex secretaries.

This company operates within the KT23 3EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1016318 . It is located at Unit 13, Bookham Industrial Estate Park, Leatherhead with a total of 2 carsand 1 trailers.

917 Management Limited Address / Contact

Office Address Unit 18 Bookham Industrial Park
Office Address2 Church Road
Town Great Bookham
Post code KT23 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03315704
Date of Incorporation Mon, 10th Feb 1997
Industry Other sports activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Christopher W.

Position: Director

Appointed: 18 May 1999

Christopher N.

Position: Director

Appointed: 02 March 1999

Christopher N.

Position: Secretary

Appointed: 10 February 1997

Mark L.

Position: Director

Appointed: 10 February 1997

David L.

Position: Director

Appointed: 10 February 1997

Resigned: 31 December 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 February 1997

Resigned: 10 February 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1997

Resigned: 10 February 1997

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Mark L. The abovementioned PSC and has 75,01-100% shares.

Mark L.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Barwell Motorsport February 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth198 150199 453236 251235 110      
Balance Sheet
Current Assets124 944106 085150 67557 58088 98025 08010 865136 529197 744275 059
Net Assets Liabilities   235 110288 529277 265262 748340 452589 706640 247
Cash Bank In Hand59 1761 317142 885       
Debtors57 97896 978        
Net Assets Liabilities Including Pension Asset Liability198 150199 453236 251235 110      
Other Debtors57 97896 978        
Stocks Inventory7 7907 7907 790       
Tangible Fixed Assets427 963452 104754 196       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve38 92340 22677 024       
Shareholder Funds198 150199 453236 251235 110      
Other
Average Number Employees During Period     33333
Creditors   548 119574 921504 099486 215599 321386 959384 909
Fixed Assets427 963452 104754 196725 649774 470756 284738 098803 244778 921750 097
Net Current Assets Liabilities-99 605-252 651-517 945-490 539485 941479 019475 350462 792189 215109 850
Total Assets Less Current Liabilities328 358199 453236 251235 110288 529277 265262 748340 452589 706640 247
Accruals Deferred Income Within One Year41 70541 705        
Bank Borrowings Overdrafts30 144         
Creditors Due After One Year130 208         
Creditors Due Within One Year224 549358 736668 620548 119      
Number Shares Allotted1 0001 0001 000       
Other Creditors Due Within One Year152 700317 031        
Par Value Share111       
Revaluation Reserve158 227158 227158 227       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions  393 668       
Tangible Fixed Assets Cost Or Valuation628 010702 851928 369       
Tangible Fixed Assets Depreciation200 047250 747174 173       
Tangible Fixed Assets Depreciation Charged In Period  20 638       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  97 212       
Tangible Fixed Assets Disposals  168 150       

Transport Operator Data

Unit 13
Address Bookham Industrial Estate Park , Bookham
City Leatherhead
Post code KT23 3EU
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements