Service Sport (UK) Limited CHORLEY


Service Sport (UK) started in year 1999 as Private Limited Company with registration number 03744012. The Service Sport (UK) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Chorley at Servicesport House Units 1 & 2 Drumhead Road. Postal code: PR6 7BX.

The firm has 3 directors, namely Michael E., Christopher C. and Colin M.. Of them, Colin M. has been with the company the longest, being appointed on 31 October 2005 and Michael E. and Christopher C. have been with the company for the least time - from 31 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PR6 7BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1141729 . It is located at Servicesport House, Units 1 & 2, Chorley with a total of 2 cars. It has two locations in the UK.

Service Sport (UK) Limited Address / Contact

Office Address Servicesport House Units 1 & 2 Drumhead Road
Office Address2 Chorley North Business Park
Town Chorley
Post code PR6 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03744012
Date of Incorporation Tue, 30th Mar 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Michael E.

Position: Director

Appointed: 31 March 2022

Christopher C.

Position: Director

Appointed: 31 March 2022

Colin M.

Position: Director

Appointed: 31 October 2005

Susie M.

Position: Director

Appointed: 01 May 2015

Resigned: 03 July 2020

Matthew E.

Position: Director

Appointed: 01 May 2015

Resigned: 31 March 2022

Mark G.

Position: Secretary

Appointed: 06 April 2014

Resigned: 30 September 2015

Jean C.

Position: Secretary

Appointed: 31 October 2005

Resigned: 01 April 2021

Paul M.

Position: Director

Appointed: 18 September 2003

Resigned: 31 October 2005

Sharon M.

Position: Secretary

Appointed: 18 September 2003

Resigned: 31 October 2005

Ronald B.

Position: Director

Appointed: 27 August 2003

Resigned: 02 September 2003

Dean H.

Position: Secretary

Appointed: 27 August 2003

Resigned: 18 September 2003

John Y.

Position: Secretary

Appointed: 10 August 2000

Resigned: 27 August 2003

Colin M.

Position: Director

Appointed: 30 March 1999

Resigned: 18 September 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 30 March 1999

Resigned: 30 March 1999

Irene H.

Position: Nominee Secretary

Appointed: 30 March 1999

Resigned: 30 March 1999

Janet L.

Position: Director

Appointed: 30 March 1999

Resigned: 10 August 2000

Janet L.

Position: Secretary

Appointed: 30 March 1999

Resigned: 10 August 2000

John Y.

Position: Director

Appointed: 30 March 1999

Resigned: 02 September 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Colin M. This PSC and has 75,01-100% shares.

Colin M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth183 048211 154223 894200 122332 641       
Balance Sheet
Cash Bank On Hand    172 82961 661159 41484 37089 262148 898195 34897 882
Current Assets857 5931 130 8721 312 6371 439 2291 882 9282 071 9192 546 0402 714 6362 206 2221 719 4622 255 8852 245 444
Debtors469 810728 5571 003 966748 752994 5351 221 9211 520 0871 636 7171 436 5871 187 4371 212 8161 534 379
Net Assets Liabilities    332 641487 618501 128223 800302 092246 873714 100274 058
Other Debtors    159 798116 367271 299  1 76211 31416 884
Property Plant Equipment    194 588160 816223 938218 262159 249241 235208 991299 797
Total Inventories    715 564788 337866 539993 549680 373383 127271 743613 183
Cash Bank In Hand29 46520 5712 49619 681172 829       
Intangible Fixed Assets 100 00083 33320 833        
Net Assets Liabilities Including Pension Asset Liability183 048211 154223 894200 122332 641       
Stocks Inventory358 318381 744306 175670 796715 564       
Tangible Fixed Assets82 577116 978161 410200 591194 588       
Reserves/Capital
Called Up Share Capital193193867867867       
Profit Loss Account Reserve172 690200 796212 862189 090321 609       
Shareholder Funds183 048211 154223 894200 122332 641       
Other
Version Production Software        2 0202 022  
Accrued Liabilities        57 607112 777144 303391 101
Accumulated Amortisation Impairment Intangible Assets    204 167204 167 204 167204 167204 167204 167204 167
Accumulated Depreciation Impairment Property Plant Equipment    328 302418 492523 767585 654477 073580 908614 192709 292
Additions Other Than Through Business Combinations Property Plant Equipment        32 084189 671136 498254 406
Amounts Owed By Group Undertakings Participating Interests        368 665425 745282 658 
Amounts Owed To Group Undertakings Participating Interests         128 158102 291 
Average Number Employees During Period     9090109105656565
Bank Borrowings       301 645129 56988 459  
Bank Borrowings Overdrafts     -110 45810 585352 555699 407189 539446 207541 289
Carrying Amount Property Plant Equipment With Restricted Title       131 574111 838   
Creditors    326 919481 596591 0542 286 5951 860 8821 510 2761 746 7972 267 204
Finance Lease Liabilities Present Value Total    87 11070 743109 45869 07232 71962 704210 369295 119
Finished Goods Goods For Resale       993 549680 373   
Future Minimum Lease Payments Under Non-cancellable Operating Leases       836 885646 566   
Increase From Depreciation Charge For Year Property Plant Equipment     90 190105 275 57 771106 242109 664109 002
Intangible Assets Gross Cost    204 167204 167 204 167204 167204 167204 167204 167
Loans From Directors         3 4673 989-4 667
Net Current Assets Liabilities134 65764 30071 34349 823487 736816 916873 540428 041345 340209 186-66 890-21 760
Nominal Value Allotted Share Capital       8671111
Nominal Value Shares Issued In Period        11  
Number Shares Allotted 193867867867   100100100100
Number Shares Issued In Period- Gross        100100  
Other Creditors    326 919481 596481 596362 75520 47036 88717 67910 567
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        166 3522 40776 38013 902
Other Disposals Property Plant Equipment        199 6783 850135 45868 500
Par Value Share 1111   0000
Prepayments Accrued Income       468 169305 006111 111133 590159 449
Property Plant Equipment Gross Cost    522 890579 308747 705803 916636 322822 143823 1831 009 089
Taxation Including Deferred Taxation Balance Sheet Subtotal       2 5612 5613 9793 9793 979
Taxation Social Security Payable       342 008289 648672 352173 090238 826
Total Assets Less Current Liabilities217 234281 278316 087271 247682 324977 7321 097 478646 303504 589450 421142 101278 037
Trade Creditors Trade Payables    727 425606 7601 000 4481 160 205761 031304 392435 231628 052
Trade Debtors Trade Receivables    834 7371 105 5541 248 7881 168 548762 916648 819785 2541 358 046
Value-added Tax Payable          213 638166 917
Creditors Due After One Year34 18669 89582 20448 361326 919       
Creditors Due Within One Year722 9361 066 5701 241 2941 389 4061 395 192       
Fixed Assets82 577216 977244 743221 424194 588160 816223 938     
Intangible Fixed Assets Aggregate Amortisation Impairment 50 000116 667183 334204 167       
Intangible Fixed Assets Amortisation Charged In Period 50 00066 66766 66720 833       
Intangible Fixed Assets Cost Or Valuation 150 000200 000204 167        
Other Taxation Social Security Payable    42 331162 513211 796     
Provisions For Liabilities Balance Sheet Subtotal    22 7648 5185 296     
Provisions For Liabilities Charges 2309 98922 76422 764       
Share Capital Allotted Called Up Paid193193867867867       
Share Premium Account10 16510 16510 16510 16510 165       
Tangible Fixed Assets Additions 100 853114 887120 75592 739       
Tangible Fixed Assets Cost Or Valuation232 593268 320320 896441 651522 890       
Tangible Fixed Assets Depreciation150 016151 342159 486241 060328 302       
Tangible Fixed Assets Depreciation Charged In Period 51 35248 53181 57495 867       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 50 02640 387 8 625       
Tangible Fixed Assets Disposals 65 12762 310 11 500       
Total Additions Including From Business Combinations Property Plant Equipment     56 418168 397     
Intangible Fixed Assets Additions 150 00050 0004 167        

Transport Operator Data

Servicesport House
Address Units 1 & 2 , Drumhead Road , Chorley North Industrial Park
City Chorley
Post code PR6 7BX
Vehicles 1
Unit 7
Address Moorland Gate Business Park , Cowling Brow
City Chorley
Post code PR6 9DR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Dec 2022
filed on: 4th, May 2023
Free Download (11 pages)

Company search

Advertisements