Specialist Sports Surfaces Limited 79 OXFORD STREET


Specialist Sports Surfaces started in year 1999 as Private Limited Company with registration number 03814496. The Specialist Sports Surfaces company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in 79 Oxford Street at C/o Uhy Hacker Young. Postal code: M1 6HT.

The firm has one director. Lee W., appointed on 3 October 2002. There are currently no secretaries appointed. At the moment 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.

Specialist Sports Surfaces Limited Address / Contact

Office Address C/o Uhy Hacker Young
Office Address2 St James Building
Town 79 Oxford Street
Post code M1 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03814496
Date of Incorporation Tue, 27th Jul 1999
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Lee W.

Position: Director

Appointed: 03 October 2002

Christopher H.

Position: Secretary

Appointed: 28 February 2003

Resigned: 25 February 2010

Kevin R.

Position: Secretary

Appointed: 03 October 2002

Resigned: 28 February 2003

Uhy Hacker Young Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 January 2002

Resigned: 28 February 2003

Keven R.

Position: Director

Appointed: 28 January 2002

Resigned: 28 February 2003

Christopher H.

Position: Director

Appointed: 27 July 1999

Resigned: 25 February 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 July 1999

Resigned: 27 July 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1999

Resigned: 27 July 1999

Mitra T.

Position: Secretary

Appointed: 27 July 1999

Resigned: 28 January 2002

Mitra T.

Position: Director

Appointed: 27 July 1999

Resigned: 28 January 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Lee W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Kerry W. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kerry W.

Notified on 24 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-302015-12-302020-12-302021-12-302022-12-30
Net Worth55 08876 987   
Balance Sheet
Cash Bank On Hand  211 825125 119215 744
Current Assets100 63198 267222 604239 894335 743
Debtors77 34355 0925 819109 925119 999
Net Assets Liabilities  159 045187 556272 951
Other Debtors   104 272111 848
Property Plant Equipment  143 297108 89689 353
Total Inventories  4 9604 850 
Cash Bank In Hand6 62123 687   
Net Assets Liabilities Including Pension Asset Liability55 08876 987   
Stocks Inventory16 66719 488   
Tangible Fixed Assets104 226107 679   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve54 98876 887   
Shareholder Funds55 08876 987   
Other
Accumulated Depreciation Impairment Property Plant Equipment  124 682160 981174 813
Average Number Employees During Period  1098
Bank Borrowings Overdrafts  40 00034 47024 820
Corporation Tax Payable  2 46922 60833 096
Creditors  93 09364 35435 512
Increase From Depreciation Charge For Year Property Plant Equipment   36 29926 837
Net Current Assets Liabilities-20 874-4 737128 819161 212232 877
Other Creditors  53 09329 88410 692
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 005
Other Disposals Property Plant Equipment    22 495
Other Taxation Social Security Payable  38 0487 67715 816
Property Plant Equipment Gross Cost  267 979269 877264 166
Provisions For Liabilities Balance Sheet Subtotal  19 97818 19813 767
Taxation Including Deferred Taxation Balance Sheet Subtotal  19 97818 19813 767
Total Additions Including From Business Combinations Property Plant Equipment   1 89816 784
Total Assets Less Current Liabilities83 352102 942272 116270 108322 230
Trade Creditors Trade Payables  5 8699 58113 986
Trade Debtors Trade Receivables  5 8195 6538 151
Creditors Due After One Year28 26421 227   
Creditors Due Within One Year121 505103 004   
Fixed Assets104 226107 679   
Number Shares Allotted 100   
Par Value Share 1   
Provisions For Liabilities Charges 4 728   
Secured Debts68 86856 092   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 38 550   
Tangible Fixed Assets Cost Or Valuation296 645315 795   
Tangible Fixed Assets Depreciation192 419208 116   
Tangible Fixed Assets Depreciation Charged In Period 27 155   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 458   
Tangible Fixed Assets Disposals 19 400   
Amount Specific Advance Or Credit Directors19 680    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th December 2022
filed on: 20th, June 2023
Free Download (10 pages)

Company search

Advertisements