Smash Sports Limited SUNBURY-ON-THAMES


Smash Sports started in year 2004 as Private Limited Company with registration number 05015811. The Smash Sports company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Sunbury-on-thames at Unit 6 Trade City, Brooklands Close, Sunbury On Th. Postal code: TW16 7FD.

The company has 2 directors, namely Hannah F., William F.. Of them, William F. has been with the company the longest, being appointed on 1 January 2012 and Hannah F. has been with the company for the least time - from 24 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smash Sports Limited Address / Contact

Office Address Unit 6 Trade City, Brooklands Close, Sunbury On Th
Office Address2 Brooklands Close
Town Sunbury-on-thames
Post code TW16 7FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05015811
Date of Incorporation Thu, 15th Jan 2004
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Hannah F.

Position: Director

Appointed: 24 April 2023

William F.

Position: Director

Appointed: 01 January 2012

Harry G.

Position: Secretary

Appointed: 28 February 2020

Resigned: 24 April 2023

Thomas H.

Position: Secretary

Appointed: 30 January 2008

Resigned: 27 January 2020

Thomas H.

Position: Director

Appointed: 04 March 2005

Resigned: 27 January 2020

Harry G.

Position: Director

Appointed: 31 March 2004

Resigned: 24 April 2023

Mark I.

Position: Secretary

Appointed: 31 March 2004

Resigned: 30 January 2008

Donald S.

Position: Secretary

Appointed: 15 January 2004

Resigned: 31 March 2004

Mark I.

Position: Director

Appointed: 15 January 2004

Resigned: 30 January 2008

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is William F. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Harry G. This PSC owns 25-50% shares. Then there is Thomas H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

William F.

Notified on 24 April 2023
Nature of control: 75,01-100% shares

Harry G.

Notified on 1 April 2017
Ceased on 24 April 2023
Nature of control: 25-50% shares

Thomas H.

Notified on 1 April 2017
Ceased on 26 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 54 830147 989170 524164 973218 823377 396219 081242 443
Current Assets401 449445 568654 942663 160803 169693 668841 278786 545943 388
Debtors 266 933273 503249 568369 453222 804280 383309 542356 207
Net Assets Liabilities  313 839351 632462 349446 884491 543445 181485 116
Other Debtors 23 73116 42012 000123 920123 920123 920123 920123 920
Property Plant Equipment 14 70916 43834 74021 66211 1862 1198 2435 064
Total Inventories 135 536233 450243 068268 743252 041183 499257 922344 738
Other
Accrued Liabilities Deferred Income10 97723 856       
Accumulated Depreciation Impairment Property Plant Equipment  44 03060 29275 14687 81997 642101 265104 444
Additions Other Than Through Business Combinations Property Plant Equipment  12 16034 5641 7762 1977569 747 
Average Number Employees During Period -5-5-5-7-5-5-6-7
Bank Borrowings Overdrafts     50 00010 00010 00010 000
Creditors231 661203 543357 541339 398357 840205 556317 687325 440449 169
Fixed Assets12 45614 709       
Increase From Depreciation Charge For Year Property Plant Equipment  10 43116 26214 85412 6739 8233 6233 179
Net Current Assets Liabilities194 851253 756297 401323 762445 329488 112523 591461 105494 219
Other Creditors 40 24910 0086 60214 7969 27313 3425 15369 979
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal25 06311 731       
Property Plant Equipment Gross Cost  60 46895 03296 80899 00599 761109 508109 508
Taxation Social Security Payable 83 47289 15378 168117 35070 071111 460120 517207 573
Total Assets Less Current Liabilities207 307268 465       
Trade Creditors Trade Payables 103 678258 380254 628225 694126 212182 885189 770161 617
Trade Debtors Trade Receivables 243 202257 083237 568245 53398 884156 463185 622232 287

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 19th, May 2023
Free Download (2 pages)

Company search

Advertisements