You are here: bizstats.co.uk > a-z index > P list > PF list

Pfs Sport LLP NEWCASTLE UPON TYNE


Founded in 2016, Pfs Sport LLP, classified under reg no. OC412935 is an active company. Currently registered at 29 Garthfield Crescent NE5 2LY, Newcastle Upon Tyne the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

As of 26 April 2024, our data shows no information about any ex officers on these positions.

Pfs Sport LLP Address / Contact

Office Address 29 Garthfield Crescent
Town Newcastle Upon Tyne
Post code NE5 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC412935
Date of Incorporation Fri, 22nd Jul 2016
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Robert J.

Position: LLP Member

Appointed: 17 December 2016

Paul S.

Position: LLP Designated Member

Appointed: 22 July 2016

Jennifer S.

Position: LLP Designated Member

Appointed: 22 July 2016

Konstantinos M.

Position: LLP Member

Appointed: 13 October 2022

Resigned: 23 March 2023

Tony S.

Position: LLP Member

Appointed: 16 June 2018

Resigned: 30 July 2020

Joseph O.

Position: LLP Member

Appointed: 20 October 2017

Resigned: 25 June 2020

Matthew C.

Position: LLP Member

Appointed: 06 April 2017

Resigned: 14 October 2017

Robert W.

Position: LLP Member

Appointed: 01 September 2016

Resigned: 17 March 2018

Scott H.

Position: LLP Member

Appointed: 01 September 2016

Resigned: 16 September 2021

People with significant control

The list of PSCs that own or have control over the company consists of 8 names. As we established, there is Robert J. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Jennifer S. This PSC has significiant influence or control over the company,. Moving on, there is Paul S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert J.

Notified on 17 December 2016
Nature of control: significiant influence or control

Jennifer S.

Notified on 22 July 2016
Nature of control: significiant influence or control

Paul S.

Notified on 22 July 2016
Nature of control: significiant influence or control

Scott H.

Notified on 1 September 2016
Ceased on 16 September 2021
Nature of control: significiant influence or control

Tony S.

Notified on 16 June 2018
Ceased on 30 July 2020
Nature of control: significiant influence or control

Joseph O.

Notified on 20 October 2017
Ceased on 25 June 2020
Nature of control: significiant influence or control

Robert W.

Notified on 1 September 2016
Ceased on 17 March 2018
Nature of control: significiant influence or control

Matthew C.

Notified on 6 April 2017
Ceased on 14 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 14227 7333 68621 083103 66467 73220 272
Current Assets32 33329 1445 36022 292104 49668 34620 655
Debtors2 991461824684582464383
Net Assets Liabilities     9 769-13 906
Property Plant Equipment24 03918 02913 52210 1428 5956 95116 705
Total Inventories1 200950850525250150 
Other Debtors2 991461824684582464 
Other
Version Production Software      2 024
Accrued Liabilities      4 175
Accumulated Depreciation Impairment Property Plant Equipment4 08410 09414 60117 98120 77722 17127 095
Additions Other Than Through Business Combinations Property Plant Equipment      14 750
Bank Borrowings     34 42522 429
Bank Borrowings Overdrafts    88 33034 42511 189
Creditors28 64827 93211 19023 93788 33034 42528 837
Deferred Income     15 00014 412
Increase From Depreciation Charge For Year Property Plant Equipment4 0846 0104 5073 3802 7962 1975 577
Net Current Assets Liabilities3 6851 212-5 830-1 64582 76837 243-8 182
Other Creditors28 55727 92811 15223 8679 74620 667-723
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      653
Other Disposals Property Plant Equipment      1 421
Other Taxation Social Security Payable9243870 47-216
Property Plant Equipment Gross Cost28 12328 12328 12328 12329 37229 12243 800
Total Assets Less Current Liabilities   8 49791 36344 1948 523
Total Increase Decrease From Revaluations Property Plant Equipment      1 349
Average Number Employees During Period212123222127 
Total Additions Including From Business Combinations Property Plant Equipment28 123   1 249779 
Trade Creditors Trade Payables-1   312  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     803 
Disposals Property Plant Equipment     1 029 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, October 2023
Free Download (6 pages)

Company search