Hs Sports Limited CONGLETON


Hs Sports started in year 1979 as Private Limited Company with registration number 01451217. The Hs Sports company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Congleton at Kinetic House. Postal code: CW12 1UW.

The firm has 2 directors, namely Graham S., Paul S.. Of them, Graham S., Paul S. have been with the company the longest, being appointed on 4 July 2016. As of 29 March 2024, there were 10 ex directors - Anthony S., Susumu K. and others listed below. There were no ex secretaries.

This company operates within the CW12 1UW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0272600 . It is located at Kinetic House, Varey Road, Congleton with a total of 2 cars.

Hs Sports Limited Address / Contact

Office Address Kinetic House
Office Address2 Varey Road
Town Congleton
Post code CW12 1UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01451217
Date of Incorporation Fri, 28th Sep 1979
Industry Other sports activities
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Anthony S.

Position: Secretary

Resigned:

Graham S.

Position: Director

Appointed: 04 July 2016

Paul S.

Position: Director

Appointed: 04 July 2016

Anthony S.

Position: Director

Resigned: 31 March 2018

Susumu K.

Position: Director

Appointed: 01 August 2013

Resigned: 23 December 2015

Hiroyuki O.

Position: Director

Appointed: 12 June 2012

Resigned: 01 August 2013

Toyoji T.

Position: Director

Appointed: 27 May 2010

Resigned: 12 June 2012

Hiroyuki O.

Position: Director

Appointed: 31 May 2005

Resigned: 27 May 2010

Kenji H.

Position: Director

Appointed: 01 June 2001

Resigned: 31 May 2005

Akira S.

Position: Director

Appointed: 28 April 1994

Resigned: 01 June 2001

Takamitsu M.

Position: Director

Appointed: 31 October 1991

Resigned: 28 April 1994

Robert W.

Position: Director

Appointed: 31 October 1991

Resigned: 23 December 2015

Andrew B.

Position: Director

Appointed: 31 October 1991

Resigned: 01 September 2003

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Apg Sports Group Limited from Congleton, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hs Sports Holdings Limited that put Congleton, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Apg Sports Group Limited

Kinetic House Varey Road, Congleton, Cheshire, CW12 1UW, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 10867893
Notified on 5 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hs Sports Holdings Limited

Kinetic House Varey Road, Congleton, Cheshire, CW12 1UW, England

Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 09344029
Notified on 30 June 2016
Ceased on 5 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth948 614991 1101 147 1681 319 6521 296 358       
Balance Sheet
Cash Bank In Hand532 852692 863760 448678 332831 057       
Cash Bank On Hand    831 057301 984258 774753 602346 690521 314441 397708 411
Current Assets1 061 044939 3191 050 7461 255 6941 305 675644 624588 7001 215 236759 365948 0881 061 6021 203 151
Debtors185 27170 481123 915217 93775 091154 74883 823224 690156 552179 786238 269134 334
Net Assets Liabilities    1 296 358703 052708 244709 028386 702407 886321 462695 226
Net Assets Liabilities Including Pension Asset Liability948 614991 1101 147 1681 319 6521 296 358       
Other Debtors    20 35441 75157 563142 75718 94819 544148 17336 512
Property Plant Equipment    379 562342 735294 788209 972378 081269 942167 758202 192
Stocks Inventory342 921175 975166 383359 425399 527       
Tangible Fixed Assets376 220364 027407 974426 585379 562       
Total Inventories    399 527187 892246 103236 944256 123246 988381 936360 406
Reserves/Capital
Called Up Share Capital14914914914998       
Profit Loss Account Reserve948 414990 9101 146 9681 319 4521 296 158       
Shareholder Funds948 614991 1101 147 1681 319 6521 296 358       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 259 6581 373 3951 464 4911 547 1481 609 4381 717 5771 804 7961 902 346
Amounts Owed To Group Undertakings       486 935327 213240 477240 477240 477
Average Number Employees During Period    1919262631181212
Capital Redemption Reserve51515151102       
Creditors    341 379233 160141 832692 931146 782355 882287 259137 500
Creditors Due After One Year865           
Creditors Due Within One Year450 385275 936270 152311 027341 380       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 38921 86823 02830 125 12 319 
Disposals Property Plant Equipment     7 53625 33923 02830 125 21 333 
Increase From Depreciation Charge For Year Property Plant Equipment     116 126112 964105 68592 415108 13999 53897 550
Net Current Assets Liabilities610 659663 383780 594944 667964 296411 464446 868522 305155 403467 761440 963630 534
Number Shares Allotted 8888       
Other Creditors    107 97275 81821 57652 72564 92110 02612 86410 045
Other Taxation Social Security Payable    180 57884 47785 464123 20287 81657 15346 68442 832
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 639 2201 716 1301 759 2791 757 1201 987 5191 987 5191 972 5542 104 538
Provisions For Liabilities Balance Sheet Subtotal    47 50051 14733 41223 249    
Provisions For Liabilities Charges37 40036 30041 40051 60047 500       
Secured Debts6 058866          
Share Capital Allotted Called Up Paid988888       
Tangible Fixed Assets Additions 116 548171 164163 458101 028       
Tangible Fixed Assets Cost Or Valuation1 221 1341 309 2301 422 3171 551 6131 639 220       
Tangible Fixed Assets Depreciation844 914945 2031 014 3431 125 0281 259 658       
Tangible Fixed Assets Depreciation Charged In Period 100 289112 062118 880137 978       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  42 9228 1953 348       
Tangible Fixed Assets Disposals 28 45258 07734 16213 421       
Total Additions Including From Business Combinations Property Plant Equipment     84 44668 48820 869260 524 6 368131 984
Total Assets Less Current Liabilities986 8791 027 4101 188 5681 371 2521 343 858754 199741 656732 277533 484737 703608 721832 726
Trade Creditors Trade Payables    52 82972 86534 79230 069102 664107 149247 824129 504
Trade Debtors Trade Receivables    54 737112 99726 26081 933137 604160 24290 09697 822
Bank Borrowings Overdrafts         233 333187 500137 500
Finance Lease Liabilities Present Value Total        146 782122 54999 75999 759
Increase Decrease In Property Plant Equipment        198 130   

Transport Operator Data

Kinetic House
Address Varey Road , Eaton Bank Trading Estate
City Congleton
Post code CW12 1UW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, August 2023
Free Download (10 pages)

Company search

Advertisements