Inglesport Limited CARNFORTH


Inglesport started in year 2002 as Private Limited Company with registration number 04549809. The Inglesport company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Carnforth at 11 The Square. Postal code: LA6 3EG.

There is a single director in the firm at the moment - David R., appointed on 25 March 2015. In addition, a secretary was appointed - David R., appointed on 25 March 2015. 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 - Deanne S. who worked with the the firm until 25 March 2015.

Inglesport Limited Address / Contact

Office Address 11 The Square
Office Address2 Ingleton
Town Carnforth
Post code LA6 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04549809
Date of Incorporation Tue, 1st Oct 2002
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

David R.

Position: Director

Appointed: 25 March 2015

David R.

Position: Secretary

Appointed: 25 March 2015

Alan S.

Position: Director

Appointed: 01 October 2002

Resigned: 25 March 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2002

Resigned: 01 October 2002

Deanne S.

Position: Director

Appointed: 01 October 2002

Resigned: 25 March 2015

Deanne S.

Position: Secretary

Appointed: 01 October 2002

Resigned: 25 March 2015

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 01 October 2002

Resigned: 01 October 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is David R. The abovementioned PSC has significiant influence or control over this company,.

David R.

Notified on 1 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth12 54624 07858 129       
Balance Sheet
Cash Bank On Hand  18 03121 38637 36468 105126 03361 02325 40827 336
Current Assets71 68886 793146 438177 557235 649328 988482 144553 125725 593733 804
Debtors7 8777 9694 22510 23410 7214 24718 81130 26934 94460 694
Net Assets Liabilities  58 13074 460120 894151 065237 946336 181433 058471 418
Other Debtors      2 30814 7056497 483
Property Plant Equipment  2 1872 5661 9383 1552 08213 61819 31718 666
Total Inventories  124 182145 937187 564256 636337 300461 833665 241645 774
Cash Bank In Hand17 80514 48818 031       
Intangible Fixed Assets26 00030 53027 107       
Net Assets Liabilities Including Pension Asset Liability12 54624 07858 129       
Stocks Inventory46 00664 336124 182       
Tangible Fixed Assets2 7316722 187       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve12 54419 07853 129       
Shareholder Funds12 54624 07858 129       
Other
Description Principal Activities        47 64047 640
Accrued Liabilities Deferred Income       6 0463 2993 630
Accumulated Amortisation Impairment Intangible Assets  46 34550 01853 69157 36461 03673 453  
Accumulated Depreciation Impairment Property Plant Equipment  78 99679 78280 66081 40482 47783 17587 32291 121
Average Number Employees During Period   14181816151618
Bank Borrowings Overdrafts      50 00035 87047 55134 101
Creditors  117 603129 098136 455197 167258 69735 870283 413260 619
Depreciation Rate Used For Property Plant Equipment        1515
Fixed Assets28 73131 20229 29426 00121 70019 24414 49913 61819 31718 666
Increase From Amortisation Charge For Year Intangible Assets   3 6733 6733 6733 67212 417  
Increase From Depreciation Charge For Year Property Plant Equipment   7868787441 0731 5724 1463 799
Intangible Assets  27 10823 43519 76216 08912 417   
Intangible Assets Gross Cost  73 45373 45373 45373 45273 453   
Net Current Assets Liabilities-16 185-7 12428 83548 45999 194131 821223 447360 878442 180473 185
Net Deferred Tax Liability Asset       2 4453 6004 600
Other Creditors      25 80225 3546 59615 130
Prepayments Accrued Income       3 1082 5863 256
Property Plant Equipment Gross Cost  81 18382 34882 59884 55984 55996 793106 639109 787
Provisions For Liabilities Balance Sheet Subtotal       2 4453 6004 600
Raw Materials Consumables       461 833665 241645 774
Taxation Social Security Payable       38 39828 36529 944
Total Additions Including From Business Combinations Property Plant Equipment   1 1652501 961 13 3999 8463 148
Total Assets Less Current Liabilities12 54624 07858 12974 460120 894151 065237 946374 496461 497491 851
Trade Creditors Trade Payables      142 582118 532197 602177 814
Trade Debtors Trade Receivables      16 50315 56431 70949 955
Bank Borrowings       45 833  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       874  
Disposals Property Plant Equipment       1 165  
Other Taxation Social Security Payable      40 31338 398  
Creditors Due Within One Year87 87393 917118 244       
Intangible Fixed Assets Additions 8 453        
Intangible Fixed Assets Aggregate Amortisation Impairment39 00042 92346 346       
Intangible Fixed Assets Amortisation Charged In Period 3 9233 423       
Intangible Fixed Assets Cost Or Valuation65 00073 45373 453       
Number Shares Allotted 11       
Par Value Share 11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 304641       
Share Capital Allotted Called Up Paid111       
Share Premium Account 4 9984 998       
Tangible Fixed Assets Additions 1601 990       
Tangible Fixed Assets Cost Or Valuation79 03379 19381 183       
Tangible Fixed Assets Depreciation76 30278 52178 996       
Tangible Fixed Assets Depreciation Charged In Period 2 219475       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 14th, March 2024
Free Download (10 pages)

Company search