Peterborough Sports Limited PETERBOROUGH


Founded in 2013, Peterborough Sports, classified under reg no. 08544721 is an active company. Currently registered at 651 Lincoln Road PE1 3HA, Peterborough the company has been in the business for 11 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has one director. Timothy W., appointed on 10 June 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John R. who worked with the the firm until 1 November 2017.

Peterborough Sports Limited Address / Contact

Office Address 651 Lincoln Road
Town Peterborough
Post code PE1 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08544721
Date of Incorporation Fri, 24th May 2013
Industry Fitness facilities
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Timothy W.

Position: Director

Appointed: 10 June 2023

Alan A.

Position: Director

Appointed: 16 July 2021

Resigned: 25 September 2022

Lesley W.

Position: Director

Appointed: 15 October 2019

Resigned: 25 May 2023

Paul V.

Position: Director

Appointed: 25 October 2018

Resigned: 23 January 2023

Grant B.

Position: Director

Appointed: 20 June 2018

Resigned: 25 May 2023

Jonathan R.

Position: Director

Appointed: 29 July 2017

Resigned: 10 June 2023

Alan A.

Position: Director

Appointed: 01 June 2017

Resigned: 02 October 2019

Ian W.

Position: Director

Appointed: 01 June 2017

Resigned: 13 July 2017

John R.

Position: Secretary

Appointed: 17 August 2015

Resigned: 01 November 2017

James P.

Position: Director

Appointed: 17 August 2015

Resigned: 01 May 2017

Chris J.

Position: Director

Appointed: 17 August 2015

Resigned: 14 October 2018

John W.

Position: Director

Appointed: 17 August 2015

Resigned: 01 June 2017

Stephen C.

Position: Director

Appointed: 24 May 2013

Resigned: 18 December 2018

Darren F.

Position: Director

Appointed: 24 May 2013

Resigned: 17 August 2015

Colin D.

Position: Director

Appointed: 24 May 2013

Resigned: 10 June 2023

Roger M.

Position: Director

Appointed: 24 May 2013

Resigned: 17 August 2015

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Pims Group Holdings Limited from Peterborough, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Grant B. This PSC . Moving on, there is Stephen C., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Pims Group Holdings Limited

Pims Waterworks Lane, Glinton, Peterborough, PE6 7LP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 13691846
Notified on 10 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grant B.

Notified on 18 December 2018
Ceased on 10 June 2023
Nature of control: right to appoint and remove directors

Stephen C.

Notified on 15 May 2017
Ceased on 18 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth-13 438-13 534     
Balance Sheet
Cash Bank On Hand 7811961153 3953 58526 582
Current Assets1 0908812962153 4953 68526 682
Debtors355100100100100100100
Net Assets Liabilities -13 534-29 912-34 556-53 822-68 88741 034
Other Debtors  100100100100100
Property Plant Equipment 65 53662 82956 16146 92975 687186 712
Cash Bank In Hand735781     
Net Assets Liabilities Including Pension Asset Liability-13 438-13 534     
Tangible Fixed Assets67 53565 536     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-13 538-13 634     
Shareholder Funds-13 438-13 534     
Other
Accrued Liabilities Deferred Income 41 37533 91622 1319 07040 874125 960
Accrued Liabilities Not Expressed Within Creditors Subtotal   22 1329 070  
Accumulated Depreciation Impairment Property Plant Equipment 51 57867 28581 32793 060111 980146 278
Administrative Expenses 41 33361 114112 996141 133127 896120 462
Average Number Employees During Period     34
Bank Borrowings Overdrafts     32 50032 500
Cost Sales 15 26319 24230 76619 99422 2246 254
Creditors 79 95193 03722 9321 12140 874125 960
Fixed Assets67 53565 53662 82956 16146 92975 687186 712
Gross Profit Loss 27 85729 14679 322102 249101 98598 656
Increase From Depreciation Charge For Year Property Plant Equipment  15 70714 04011 73318 92334 298
Net Current Assets Liabilities-27 326-37 018-92 741-22 717-6 696-37 189-99 278
Operating Profit Loss -96-16 378-8 644-25 323-15 065-5 079
Other Creditors 37 89959 12168 0001 12174 88513 900
Other Operating Income Format1 13 38015 59025 03013 56110 84616 727
Profit Loss -96-16 378-8 644-25 323-15 065-5 079
Profit Loss On Ordinary Activities Before Tax -96-16 378-8 644-25 323-15 065-5 079
Property Plant Equipment Gross Cost 117 114130 114137 486139 989187 667332 990
Taxation Social Security Payable 677 8011 121  
Total Additions Including From Business Combinations Property Plant Equipment  13 0007 3722 50047 681145 323
Total Assets Less Current Liabilities40 30928 618-29 91255 57649 30338 49887 434
Trade Debtors Trade Receivables 100100    
Turnover Revenue 43 12048 388110 088122 243124 20997 410
Accruals Deferred Income53 74742 152     
Called Up Share Capital Not Paid Not Expressed As Current Asset100100     
Creditors Due Within One Year28 41637 899     
Tangible Fixed Assets Additions 14 385     
Tangible Fixed Assets Cost Or Valuation103 200117 585     
Tangible Fixed Assets Depreciation35 66552 049     
Tangible Fixed Assets Depreciation Charged In Period 16 384     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Sat, 10th Jun 2023 - the day director's appointment was terminated
filed on: 3rd, July 2023
Free Download (1 page)

Company search

Advertisements