Sportfish Charters Uk Limited SUFFOLK


Founded in 2002, Sportfish Charters Uk, classified under reg no. 04357165 is an active company. Currently registered at Poplar Cottage, Boulge IP13 6BT, Suffolk the company has been in the business for twenty two years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Wednesday 10th July 2019 Sportfish Charters Uk Limited is no longer carrying the name Shop 4 It.

The company has 2 directors, namely Patrick H., Patricia G.. Of them, Patricia G. has been with the company the longest, being appointed on 10 June 2002 and Patrick H. has been with the company for the least time - from 1 August 2012. Currently there is one former director listed by the company - Benjamin H., who left the company on 5 August 2014. In addition, the company lists several former secretaries whose names might be found in the list below.

Sportfish Charters Uk Limited Address / Contact

Office Address Poplar Cottage, Boulge
Office Address2 Woodbridge
Town Suffolk
Post code IP13 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04357165
Date of Incorporation Mon, 21st Jan 2002
Industry Licensed restaurants
Industry Other sports activities
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Patrick H.

Position: Director

Appointed: 01 August 2012

Patricia G.

Position: Director

Appointed: 10 June 2002

Benjamin H.

Position: Director

Appointed: 01 April 2014

Resigned: 05 August 2014

Paul W.

Position: Secretary

Appointed: 29 January 2007

Resigned: 01 April 2008

Michael B.

Position: Secretary

Appointed: 17 March 2003

Resigned: 14 December 2006

William G.

Position: Secretary

Appointed: 10 June 2002

Resigned: 17 March 2003

David B.

Position: Nominee Director

Appointed: 21 January 2002

Resigned: 25 January 2002

Foremost Formations Company Services Limited

Position: Secretary

Appointed: 21 January 2002

Resigned: 25 January 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Patricia G. This PSC and has 25-50% shares. Another entity in the PSC register is Patrick H. This PSC owns 25-50% shares.

Patricia G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Patrick H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Shop 4 It July 10, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-10 538-7 048-13 743-26 255-39 854-32 804     
Balance Sheet
Current Assets51 07743 27958 478100 42935 00035 00035 00035 00035 00035 00035 000
Net Assets Liabilities     32 80432 804-32 804-32 804-32 804 
Cash Bank In Hand40 38134 58529 78364 147       
Debtors1 69669420 69536 282       
Net Assets Liabilities Including Pension Asset Liability-10 538-7 048-13 743-26 255-39 854-32 804     
Stocks Inventory9 0008 0008 000        
Tangible Fixed Assets26 45831 02720 32313 479       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-10 638-7 148-13 843-26 355       
Shareholder Funds-10 538-7 048-13 743-26 255-39 854-32 804     
Other
Average Number Employees During Period      22222
Creditors     67 80467 80467 80467 80467 80467 804
Net Current Assets Liabilities-35 625-34 452-31 980-39 734-39 854-32 80432 804-32 804-32 804-32 804 
Total Assets Less Current Liabilities-9 167-3 425-11 657-26 255-39 854-32 80432 804    
Accruals Deferred Income1 3713 623         
Creditors Due Within One Year86 70277 73190 458140 16374 85467 804     
Fixed Assets26 45831 02720 32313 479       
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges 3 6232 086        
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 15 985         
Tangible Fixed Assets Cost Or Valuation99 080115 065115 065115 065       
Tangible Fixed Assets Depreciation72 62284 03894 742101 586       
Tangible Fixed Assets Depreciation Charged In Period 11 41610 7046 844       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 21st, July 2023
Free Download (4 pages)

Company search

Advertisements