South East Climbing Limited TUNBRIDGE WELLS


South East Climbing started in year 2013 as Private Limited Company with registration number 08707565. The South East Climbing company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Tunbridge Wells at Unit 3. Postal code: TN2 3DR.

At the moment there are 2 directors in the the firm, namely Andre H. and Christopher S.. In addition one secretary - Christopher S. - is with the company. As of 14 May 2024, there was 1 ex director - Simon F.. There were no ex secretaries.

South East Climbing Limited Address / Contact

Office Address Unit 3
Office Address2 North Farm Road
Town Tunbridge Wells
Post code TN2 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08707565
Date of Incorporation Thu, 26th Sep 2013
Industry Activities of sport clubs
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Christopher S.

Position: Secretary

Appointed: 30 September 2016

Andre H.

Position: Director

Appointed: 26 September 2013

Christopher S.

Position: Director

Appointed: 26 September 2013

Simon F.

Position: Director

Appointed: 26 September 2013

Resigned: 23 March 2016

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Andre H. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christopher S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Andre H.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Christopher S.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth100-228 689-235 881    
Balance Sheet
Cash Bank On Hand  14 359109 1351 04596 85152 772
Current Assets10074 41162 404169 54762 132225 845178 839
Debtors 40 00044 12560 41261 087128 441108 726
Net Assets Liabilities  -235 881-211 967-160 004-115 669-274 551
Other Debtors  32 35746 46450 32240 00025 466
Property Plant Equipment  151 008179 605143 914281 671222 479
Total Inventories  3 920  55317 341
Cash Bank In Hand10034 41114 359    
Net Assets Liabilities Including Pension Asset Liability100-228 689-235 881    
Stocks Inventory  3 920    
Tangible Fixed Assets 142 070151 008    
Reserves/Capital
Called Up Share Capital100301301    
Profit Loss Account Reserve -228 990-236 182    
Shareholder Funds100-228 689-235 881    
Other
Accrued Liabilities Deferred Income  -12 72977-231 309
Accumulated Depreciation Impairment Property Plant Equipment   158 973207 529302 723379 121
Amounts Owed By Directors   3 178   
Average Number Employees During Period  916 135
Bank Borrowings Overdrafts  245 43353 28662 13845 19245 192
Creditors  103 840280 325198 671244 316354 496
Disposals Property Plant Equipment     -7 273 
Finance Lease Liabilities Present Value Total   14 5063 1004 0114 324
Finished Goods Goods For Resale     55317 341
Fixed Assets 142 070151 008179 605143 914281 671222 479
Increase Decrease In Depreciation Impairment Property Plant Equipment   4 4683 3513023
Increase From Depreciation Charge For Year Property Plant Equipment   60 64148 55695 19476 398
Loans From Directors  37 8328 36459 43932 17219 361
Net Current Assets Liabilities1003 266-41 436-110 778-136 539-18 471-175 657
Other Creditors  5071 72323 34439 5192 887
Other Remaining Borrowings  25 686161 85942 49524 21924 740
Other Taxation Social Security Payable  24 08820 578  96 858
Prepayments Accrued Income   3218417 52559 289
Property Plant Equipment Gross Cost   338 578351 443584 394601 600
Raw Materials Consumables  3 920    
Recoverable Value-added Tax    5365 812 
Total Additions Including From Business Combinations Property Plant Equipment   89 23812 865240 22417 206
Total Assets Less Current Liabilities100145 336109 57268 8277 375263 20046 822
Trade Creditors Trade Payables  15 72817 2808 07899 205129 825
Trade Debtors Trade Receivables  11 76810 44910 14565 10423 971
Capital Employed100      
Creditors Due After One Year 374 025345 453    
Creditors Due Within One Year 71 145103 840    
Number Shares Allotted 301301    
Number Shares Allotted Increase Decrease During Period 201     
Par Value Share 11    
Share Capital Allotted Called Up Paid100301301    
Tangible Fixed Assets Additions 189 59559 745    
Tangible Fixed Assets Cost Or Valuation 189 595249 340    
Tangible Fixed Assets Depreciation 47 52598 332    
Tangible Fixed Assets Depreciation Charged In Period 47 52550 807    
Value Shares Allotted Increase Decrease During Period 201     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 6th January 2024
filed on: 8th, January 2024
Free Download (4 pages)

Company search