Metropolitan Police Bushey Sports Club Limited BUSHEY


Founded in 2008, Metropolitan Police Bushey Sports Club, classified under reg no. 06673392 is an active company. Currently registered at Metropolitan Police Bushey Sports Club WD23 2TR, Bushey the company has been in the business for 16 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 8 directors, namely Kevin H., David M. and Catherine R. and others. Of them, Mark S. has been with the company the longest, being appointed on 21 October 2011 and Kevin H. and David M. have been with the company for the least time - from 20 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Metropolitan Police Bushey Sports Club Limited Address / Contact

Office Address Metropolitan Police Bushey Sports Club
Office Address2 Aldenham Road
Town Bushey
Post code WD23 2TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06673392
Date of Incorporation Thu, 14th Aug 2008
Industry Activities of sport clubs
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Kevin H.

Position: Director

Appointed: 20 July 2023

David M.

Position: Director

Appointed: 20 July 2023

Catherine R.

Position: Director

Appointed: 17 December 2020

David R.

Position: Director

Appointed: 01 December 2019

Leslie N.

Position: Director

Appointed: 25 July 2018

Sharon S.

Position: Director

Appointed: 23 November 2016

Gideon S.

Position: Director

Appointed: 23 November 2016

Mark S.

Position: Director

Appointed: 21 October 2011

James H.

Position: Director

Appointed: 23 November 2016

Resigned: 25 July 2018

Michael M.

Position: Secretary

Appointed: 13 June 2013

Resigned: 16 November 2019

Colin P.

Position: Secretary

Appointed: 21 July 2010

Resigned: 13 June 2013

Simon P.

Position: Director

Appointed: 27 November 2009

Resigned: 23 November 2016

Michael M.

Position: Director

Appointed: 27 November 2009

Resigned: 26 January 2011

Graham S.

Position: Secretary

Appointed: 17 May 2009

Resigned: 21 July 2010

Mark P.

Position: Director

Appointed: 30 September 2008

Resigned: 25 July 2018

Anthony R.

Position: Director

Appointed: 14 August 2008

Resigned: 02 October 2009

Graham M.

Position: Secretary

Appointed: 14 August 2008

Resigned: 07 May 2009

Graham S.

Position: Director

Appointed: 14 August 2008

Resigned: 31 December 2020

Graham S.

Position: Director

Appointed: 14 August 2008

Resigned: 13 June 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand96 15976 654230 231320 899231 353
Current Assets224 142146 689265 450403 081335 517
Debtors115 11164 16322 65468 31074 566
Net Assets Liabilities 296 161325 473479 418465 114
Other Debtors43 89835 2639 54524 86029 893
Property Plant Equipment279 340273 551275 174347 883404 956
Total Inventories12 8725 87212 56513 872 
Other
Accumulated Depreciation Impairment Property Plant Equipment750 773789 362827 761832 552892 227
Additions Other Than Through Business Combinations Property Plant Equipment 32 80042 572131 338116 748
Average Number Employees During Period3030193238
Bank Borrowings Overdrafts  42 89232 80622 500
Corporation Tax Payable  343333 
Creditors131 005124 07942 89232 80622 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases647 396578 646167 988145 338191 850
Increase From Depreciation Charge For Year Property Plant Equipment 38 58940 83350 85859 675
Net Current Assets Liabilities93 13722 61093 191197 390115 707
Other Creditors53 09892 750163 269153 283145 950
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 43446 067 
Other Disposals Property Plant Equipment  2 55053 838 
Other Taxation Social Security Payable18 7718 8277063 11313 924
Property Plant Equipment Gross Cost1 030 1131 062 9131 102 9351 180 4351 297 183
Provisions For Liabilities Balance Sheet Subtotal   33 04933 049
Total Assets Less Current Liabilities372 477296 161368 365545 273520 663
Trade Creditors Trade Payables59 13622 50283339 22349 936
Trade Debtors Trade Receivables71 21328 90013 10943 45044 673

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts made up to 2023/04/30
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements