Founded in 2015, Sport For Confidence C.i.c, classified under reg no. 09694705 is an active company. Currently registered at Patch Chelmsford 5-6 Grays Yard CM2 6QR, Chelmsford the company has been in the business for 9 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Fri, 12th Oct 2018 Sport For Confidence C.i.c. is no longer carrying the name Sport For Confidence.
The firm has 7 directors, namely Jake T., Jamie H. and Julia S. and others. Of them, Stephen M. has been with the company the longest, being appointed on 20 July 2015 and Jake T. has been with the company for the least time - from 1 February 2021. As of 19 April 2024, there were 3 ex directors - Amy-Jo L., Victoria W. and others listed below. There were no ex secretaries.
Office Address | Patch Chelmsford 5-6 Grays Yard |
Office Address2 | Springfield Road |
Town | Chelmsford |
Post code | CM2 6QR |
Country of origin | United Kingdom |
Registration Number | 09694705 |
Date of Incorporation | Mon, 20th Jul 2015 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st July |
Company age | 9 years old |
Account next due date | Tue, 30th Apr 2024 (11 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Wed, 13th Nov 2024 (2024-11-13) |
Last confirmation statement dated | Mon, 30th Oct 2023 |
The register of persons with significant control who own or control the company includes 5 names. As BizStats discovered, there is Stephen M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Daniel B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lyndsey B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Stephen M.
Notified on | 12 September 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Daniel B.
Notified on | 12 September 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Lyndsey B.
Notified on | 12 September 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Essex Sports Enterprise Limited
1st Floor Audit House 151 High Street, Billericay, Essex, CM12 9AB, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Company Limited By Shares |
Country registered | United Kingdom |
Place registered | Register Of Companies |
Registration number | 08043099 |
Notified on | 6 April 2016 |
Ceased on | 12 September 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Stephen M.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
50,01-75% shares |
Sport For Confidence | October 12, 2018 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2016-07-31 | 2017-07-31 |
Net Worth | 2 864 | |
Balance Sheet | ||
Cash Bank On Hand | 2 129 | 176 |
Current Assets | 9 169 | 19 501 |
Debtors | 7 040 | 19 325 |
Net Assets Liabilities | 2 864 | 1 907 |
Other Debtors | 18 975 | |
Property Plant Equipment | 585 | 1 006 |
Cash Bank In Hand | 2 129 | |
Net Assets Liabilities Including Pension Asset Liability | 2 864 | |
Tangible Fixed Assets | 585 | |
Reserves/Capital | ||
Called Up Share Capital | 1 | |
Profit Loss Account Reserve | 2 863 | |
Shareholder Funds | 2 864 | |
Other | ||
Accrued Liabilities | 1 200 | |
Accumulated Depreciation Impairment Property Plant Equipment | 195 | 530 |
Additions Other Than Through Business Combinations Property Plant Equipment | 756 | |
Average Number Employees During Period | 1 | 4 |
Creditors | 6 890 | 18 409 |
Increase From Depreciation Charge For Year Property Plant Equipment | 335 | |
Loans From Directors | 3 674 | 12 638 |
Net Current Assets Liabilities | 2 279 | 1 092 |
Property Plant Equipment Gross Cost | 780 | 1 536 |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 191 | |
Taxation Social Security Payable | 3 216 | 4 571 |
Total Assets Less Current Liabilities | 2 864 | 2 098 |
Trade Debtors Trade Receivables | 7 040 | 350 |
Advances Credits Directors | -3 673 | -12 638 |
Advances Credits Made In Period Directors | 726 | |
Advances Credits Repaid In Period Directors | 9 691 | |
Amount Specific Advance Or Credit Directors | -3 673 | -12 638 |
Amount Specific Advance Or Credit Made In Period Directors | 726 | |
Amount Specific Advance Or Credit Repaid In Period Directors | 9 691 | |
Creditors Due Within One Year | 6 890 | |
Number Shares Allotted | 1 | |
Par Value Share | 1 | |
Share Capital Allotted Called Up Paid | 1 | |
Tangible Fixed Assets Additions | 780 | |
Tangible Fixed Assets Cost Or Valuation | 780 | |
Tangible Fixed Assets Depreciation | 195 | |
Tangible Fixed Assets Depreciation Charged In Period | 195 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Wed, 6th Dec 2023 - the day director's appointment was terminated filed on: 20th, December 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy