High Performance Sports Ltd LONDON


Founded in 1993, High Performance Sports, classified under reg no. 02839366 is an active company. Currently registered at The Castle Climbing Centre N4 2HA, London the company has been in the business for 31 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

At present there are 5 directors in the the company, namely Gordon W., Benjamin L. and Duncan H. and others. In addition one secretary - Mark 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 - Stephen T. who worked with the the company until 28 May 1998.

High Performance Sports Ltd Address / Contact

Office Address The Castle Climbing Centre
Office Address2 Green Lanes
Town London
Post code N4 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02839366
Date of Incorporation Mon, 26th Jul 1993
Industry Operation of sports facilities
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Gordon W.

Position: Director

Appointed: 19 January 2022

Benjamin L.

Position: Director

Appointed: 25 April 2018

Duncan H.

Position: Director

Appointed: 21 January 2016

Mark H.

Position: Director

Appointed: 28 May 1998

Mark H.

Position: Secretary

Appointed: 28 May 1998

Stephen T.

Position: Director

Appointed: 29 September 1993

Julie H.

Position: Director

Appointed: 20 March 2019

Resigned: 19 January 2022

Audrey S.

Position: Director

Appointed: 07 April 2005

Resigned: 31 December 2018

Henry H.

Position: Director

Appointed: 24 May 1995

Resigned: 31 December 2011

David R.

Position: Director

Appointed: 16 December 1993

Resigned: 24 December 2001

Stephen T.

Position: Secretary

Appointed: 29 September 1993

Resigned: 28 May 1998

Andrew R.

Position: Director

Appointed: 29 September 1993

Resigned: 24 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1993

Resigned: 29 September 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 July 1993

Resigned: 29 September 1993

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Stephen T. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Carol T. This PSC owns 25-50% shares.

Stephen T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Carol T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand170 865104 03519 411611 829
Current Assets327 893279 219147 305787 274
Debtors84 906107 70471 520119 451
Net Assets Liabilities2 106 3992 392 6132 240 8042 449 329
Other Debtors78 170101 30557 510105 284
Property Plant Equipment4 486 7644 811 8124 987 2734 957 879
Total Inventories72 12267 48056 37455 994
Other
Accumulated Depreciation Impairment Property Plant Equipment2 611 1072 818 0593 060 9193 316 978
Additions Other Than Through Business Combinations Property Plant Equipment 532 000418 321226 665
Average Number Employees During Period93818072
Bank Borrowings1 043 512860 9011 074 151181 942
Bank Borrowings Overdrafts  596 345547 958
Bank Overdrafts272 139219 928182 272160 942
Corporation Tax Payable32 262165 10761 527 
Creditors1 446 0071 504 8441 391 0751 407 758
Finance Lease Liabilities Present Value Total363 417373 917384 417394 917
Future Minimum Lease Payments Under Non-cancellable Operating Leases4553 3003 300 
Increase From Depreciation Charge For Year Property Plant Equipment 206 952242 860256 059
Net Current Assets Liabilities-1 118 114-1 225 625-1 243 770-620 484
Other Creditors370 901278 066299 249429 174
Other Taxation Social Security Payable145 170178 406198 104 
Property Plant Equipment Gross Cost7 097 8717 629 8718 048 1928 274 857
Provisions For Liabilities Balance Sheet Subtotal218 739332 673428 548535 398
Taxation Social Security Payable  198 104154 391
Total Assets Less Current Liabilities3 368 6503 586 1873 743 5034 337 395
Trade Creditors Trade Payables262 118289 420265 506177 831
Trade Debtors Trade Receivables6 7366 39914 01014 167

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2021
filed on: 29th, December 2022
Free Download (11 pages)

Company search

Advertisements