Sporting Futures Training (UK) Ltd STEVENAGE


Founded in 2014, Sporting Futures Training (UK), classified under reg no. 09050801 is an active company. Currently registered at Business & Technology Centre SG1 2DX, Stevenage the company has been in the business for ten years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 5 directors in the the firm, namely Siobhan M., Mark T. and Claire I. and others. In addition one secretary - Claire I. - is with the company. As of 30 April 2024, there was 1 ex director - Andrew T.. There were no ex secretaries.

Sporting Futures Training (UK) Ltd Address / Contact

Office Address Business & Technology Centre
Office Address2 Bessemer Drive
Town Stevenage
Post code SG1 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09050801
Date of Incorporation Wed, 21st May 2014
Industry Technical and vocational secondary education
Industry Sports and recreation education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Siobhan M.

Position: Director

Appointed: 24 February 2022

Mark T.

Position: Director

Appointed: 24 February 2022

Claire I.

Position: Secretary

Appointed: 24 February 2022

Claire I.

Position: Director

Appointed: 24 February 2022

Gillian E.

Position: Director

Appointed: 21 May 2014

Joanne P.

Position: Director

Appointed: 21 May 2014

Andrew T.

Position: Director

Appointed: 24 February 2022

Resigned: 01 August 2022

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Real Group Limited from Stansted, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Joanne P. This PSC owns 25-50% shares. Then there is Gillian E., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Real Group Limited

Insight House Riverside Business Park, Stoney Common Road, Stansted, CM24 8PL, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06556128
Notified on 24 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joanne P.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: 25-50% shares

Gillian E.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth6 48915 191     
Balance Sheet
Cash Bank On Hand  139 129275 911307 611317 400236 493
Current Assets8 607113 695255 619423 629510 929489 736360 224
Debtors2 8589 405116 490147 718203 318172 336123 731
Other Debtors  19 60419 60446 29724 18221 828
Property Plant Equipment  2 1363 5472 5954 055 
Cash Bank In Hand5 749104 290     
Net Assets Liabilities Including Pension Asset Liability6 48915 191     
Tangible Fixed Assets525820     
Reserves/Capital
Called Up Share Capital2200     
Profit Loss Account Reserve6 48714 991     
Shareholder Funds6 48915 191     
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 4208 1269 80311 38912 967
Average Number Employees During Period  1214141415
Creditors  97 126126 279102 13167 66631 919
Increase From Depreciation Charge For Year Property Plant Equipment   1 7061 6771 5861 578
Net Current Assets Liabilities6 06914 535158 493297 350408 798422 070328 305
Other Creditors  56 49561 08253 21052 78219 083
Other Taxation Social Security Payable  40 63155 05848 92114 88412 836
Property Plant Equipment Gross Cost  8 55611 67312 39815 44416 378
Total Additions Including From Business Combinations Property Plant Equipment   3 1177253 046934
Total Assets Less Current Liabilities6 59415 355160 629300 897411 393426 125331 716
Trade Debtors Trade Receivables  96 886128 114157 021148 154101 903
Trade Creditors Trade Payables   10 139   
Creditors Due Within One Year2 53899 160     
Fixed Assets525820     
Number Shares Allotted2200     
Par Value Share11     
Provisions For Liabilities Charges105164     
Share Capital Allotted Called Up Paid2200     
Tangible Fixed Assets Additions1 0501 113     
Tangible Fixed Assets Cost Or Valuation1 0502 163     
Tangible Fixed Assets Depreciation5251 343     
Tangible Fixed Assets Depreciation Charged In Period525818     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 1st August 2022
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements