Select Sports Management Limited is a private limited company registered at Parker's Place Highfield Farm Betsham Road, Southfleet, Gravesend DA13 9PD. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-11-24, this 6-year-old company is run by 1 director.
Director Lisa T., appointed on 27 October 2023.
The company is officially categorised as "other sports activities" (SIC: 93199).
The last confirmation statement was sent on 2023-10-27 and the date for the following filing is 2024-11-10. Moreover, the accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.
Office Address | Parker's Place Highfield Farm Betsham Road |
Office Address2 | Southfleet |
Town | Gravesend |
Post code | DA13 9PD |
Country of origin | United Kingdom |
Registration Number | 11080795 |
Date of Incorporation | Fri, 24th Nov 2017 |
Industry | Other sports activities |
End of financial Year | 31st May |
Company age | 7 years old |
Account next due date | Thu, 29th Feb 2024 (59 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sun, 10th Nov 2024 (2024-11-10) |
Last confirmation statement dated | Fri, 27th Oct 2023 |
The register of PSCs that own or have control over the company includes 5 names. As BizStats discovered, there is Lisa T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Natalie H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dax P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.
Lisa T.
Notified on | 27 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Natalie H.
Notified on | 30 September 2020 |
Ceased on | 13 November 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Dax P.
Notified on | 10 February 2020 |
Ceased on | 10 December 2021 |
Nature of control: |
25-50% shares |
Holly P.
Notified on | 24 November 2017 |
Ceased on | 30 September 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Robin H.
Notified on | 21 September 2018 |
Ceased on | 10 February 2020 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2022-05-31 | 2023-05-31 |
Balance Sheet | |||||
Cash Bank On Hand | 1 618 | 38 890 | 194 | 5 | |
Current Assets | 100 | 37 552 | 45 200 | 194 | |
Debtors | 100 | 35 934 | 6 310 | ||
Net Assets Liabilities | 100 | 27 339 | 122 | -41 140 | -64 913 |
Other Debtors | 100 | 35 934 | 6 310 | ||
Other | |||||
Accrued Liabilities Deferred Income | 450 | 500 | 500 | 500 | |
Average Number Employees During Period | 2 | 2 | 2 | 1 | |
Bank Borrowings Overdrafts | 35 000 | 5 833 | 29 167 | ||
Corporation Tax Payable | 6 420 | 9 578 | 5 478 | 3 938 | |
Creditors | 10 213 | 35 000 | 29 167 | 29 167 | |
Net Current Assets Liabilities | 100 | 27 339 | 35 122 | -11 973 | -35 746 |
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 | |
Other Creditors | 356 | 24 953 | |||
Par Value Share | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 100 | 27 339 | 35 122 | -11 973 | -35 746 |
Trade Creditors Trade Payables | 527 | ||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | ||||
Number Shares Allotted | 100 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Room 73 Wrest House Wrest Park Silsoe Bedford MK45 4HR. Change occurred on Friday 1st December 2023. Company's previous address: Parker's Place Highfield Farm Betsham Road Southfleet Gravesend DA13 9PD England. filed on: 1st, December 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy