Overspan Limited BRIXHAM


Founded in 1998, Overspan, classified under reg no. 03587577 is an active company. Currently registered at Gliddon Ford Dartmouth Rd TQ5 0LH, Brixham the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Simon G. and Margaret G.. In addition one secretary - Margaret G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Trevor O. who worked with the the company until 1 July 2018.

Overspan Limited Address / Contact

Office Address Gliddon Ford Dartmouth Rd
Office Address2 Churston Ferrers
Town Brixham
Post code TQ5 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03587577
Date of Incorporation Thu, 25th Jun 1998
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Simon G.

Position: Director

Appointed: 04 May 2022

Margaret G.

Position: Director

Appointed: 04 May 2022

Margaret G.

Position: Secretary

Appointed: 01 July 2018

Martyn G.

Position: Director

Appointed: 01 June 1999

Resigned: 01 June 2005

Melvyn G.

Position: Director

Appointed: 17 August 1998

Resigned: 26 July 2022

Trevor O.

Position: Secretary

Appointed: 17 August 1998

Resigned: 01 July 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1998

Resigned: 17 August 1998

London Law Services Limited

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 17 August 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Melvyn G. The abovementioned PSC and has 75,01-100% shares.

Melvyn G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand79 1972 26571 467264 984580 079568 565
Current Assets1 433 5001 676 3422 059 5672 264 4922 745 1853 308 837
Debtors225 330327 514355 103369 686398 024210 569
Net Assets Liabilities988 4831 129 8731 271 8171 563 4741 984 1502 243 871
Other Debtors 148 937135 448163 930129 410133 396
Property Plant Equipment79 67365 54868 60538 17522 05257 166
Total Inventories1 128 9731 346 5631 632 9971 629 8231 767 0822 529 703
Other
Accumulated Depreciation Impairment Property Plant Equipment210 169207 097226 601188 786155 957111 645
Average Number Employees During Period 2323242424
Bank Borrowings Overdrafts 46 78892 4954172 172 
Corporation Tax Payable30 93036 97033 08673 084100 43556 704
Creditors512 647602 342845 838731 945778 8971 115 047
Increase From Depreciation Charge For Year Property Plant Equipment 20 01219 50422 19915 82116 083
Net Current Assets Liabilities920 8531 074 0001 213 7291 532 5471 966 2882 193 790
Other Creditors199 044141 838262 797210 348292 470151 476
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 084 60 01448 65060 395
Other Disposals Property Plant Equipment 23 156 71 97064 22761 082
Other Taxation Social Security Payable78 70626 56887 70494 56458 17619 269
Property Plant Equipment Gross Cost289 841272 645295 206226 961178 009168 811
Provisions For Liabilities Balance Sheet Subtotal12 0439 67510 5177 2534 1907 085
Total Additions Including From Business Combinations Property Plant Equipment 5 96022 5613 72515 27551 884
Total Assets Less Current Liabilities1 000 5261 139 5481 282 3341 570 7221 988 3402 250 956
Trade Creditors Trade Payables203 967350 178369 756353 528325 644887 598
Trade Debtors Trade Receivables101 743178 577219 655205 755268 61477 173

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements