Mh Sport Horses Limited LONDON


Mh Sport Horses started in year 1997 as Private Limited Company with registration number 03426468. The Mh Sport Horses company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB. Since Wednesday 20th March 2013 Mh Sport Horses Limited is no longer carrying the name The Sport Horse Centre.

There is a single director in the company at the moment - Mandy H., appointed on 12 November 1997. In addition, a secretary was appointed - Mandy H., appointed on 12 November 1997. As of 8 July 2025, there was 1 ex director - William F.. There were no ex secretaries.

Mh Sport Horses Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03426468
Date of Incorporation Fri, 29th Aug 1997
Industry Agents specialized in the sale of other particular products
End of financial Year 30th August
Company age 28 years old
Account next due date Thu, 30th May 2024 (404 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Mandy H.

Position: Director

Appointed: 12 November 1997

Mandy H.

Position: Secretary

Appointed: 12 November 1997

William F.

Position: Director

Appointed: 12 November 1997

Resigned: 10 February 2018

A & H Registrars & Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 1997

Resigned: 12 November 1997

Linda K.

Position: Nominee Director

Appointed: 29 August 1997

Resigned: 12 November 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Mandy H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mandy H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Sport Horse Centre March 20, 2013
Foxhide December 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-302018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth269 394243 334235 548       
Balance Sheet
Cash Bank On Hand  60 292257 164909 274386 81372 85678 055137 32252 948
Current Assets465 846597 254923 9121 361 9971 388 0861 521 7151 127 5921 553 7451 283 3671 803 438
Debtors43 1069 79783 52446 10320 885181 343165 457163 548161 701386 771
Net Assets Liabilities  235 548297 715389 420499 729185 4944 392-175 781571 627
Other Debtors  72 76746 103385104 031137 139163 548111 701386 771
Property Plant Equipment  615 084111 362349 688105 72197 044418 589240 149200 122
Total Inventories  780 0961 058 730457 927953 559889 2791 312 142  
Cash Bank In Hand73 8225 36160 292       
Stocks Inventory348 918582 096780 096       
Tangible Fixed Assets539 109551 418615 084       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve269 294243 234235 448       
Shareholder Funds269 394243 334235 548       
Other
Accumulated Depreciation Impairment Property Plant Equipment  67 58275 395110 51161 95591 695219 523202 284242 311
Average Number Employees During Period    6566710
Bank Borrowings Overdrafts     556 400650 000650 000650 000650 000
Creditors  1 292 69126 7202 013 690556 400650 000811 460853 196927 968
Disposals Investment Property Fair Value Model       840 000  
Fixed Assets  615 084706 3621 049 6881 996 3551 987 6781 469 2231 290 7831 250 756
Future Minimum Lease Payments Under Non-cancellable Operating Leases    232 246397 158311 354   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -458 500      
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     140 000    
Increase From Depreciation Charge For Year Property Plant Equipment   34 94854 13034 13429 74069 19863 01540 027
Investment Property   595 000700 0001 890 6341 890 6341 050 6341 050 6341 050 634
Investment Property Fair Value Model    700 0001 890 6341 890 6341 050 6341 050 634 
Net Current Assets Liabilities-269 715-308 084-379 536-364 100-625 604-881 762-1 087 807-653 371-613 368248 839
Number Shares Issued Fully Paid   100      
Other Creditors  1 288 35326 7201 472 4712 035 543394 731161 460203 196277 968
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   27 13519 01482 690  80 254 
Other Disposals Property Plant Equipment   251 04053 931349 854  202 079 
Other Taxation Social Security Payable  4 3383538 17191 403156 20387 1644 90019 976
Par Value Share 111      
Property Plant Equipment Gross Cost  682 666186 757460 199167 676638 112638 112442 433 
Provisions For Liabilities Balance Sheet Subtotal   17 82734 66458 46464 377   
Total Additions Including From Business Combinations Property Plant Equipment   213 631327 37357 33121 063 6 400 
Total Assets Less Current Liabilities269 394243 335235 548342 262424 0841 114 593899 871815 852677 4151 499 595
Trade Creditors Trade Payables   79 808533 048206 331193 542227 999169 89383 686
Trade Debtors Trade Receivables    20 50077 31228 318 50 000 
Creditors Due Within One Year735 561905 3381 303 448       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 30th, August 2024
Free Download (10 pages)

Company search

Advertisements