Springfield Tennis And Squash Club Limited BIRMINGHAM


Founded in 1958, Springfield Tennis And Squash Club, classified under reg no. 00608960 is an active company. Currently registered at Springfield Tennis And Squash Club Kilbys Grove Off Church Lane B20 2ER, Birmingham the company has been in the business for sixty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely David T., Mark P. and Kenneth H. and others. Of them, Graham W. has been with the company the longest, being appointed on 15 October 2001 and David T. has been with the company for the least time - from 15 February 2023. 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.

Springfield Tennis And Squash Club Limited Address / Contact

Office Address Springfield Tennis And Squash Club Kilbys Grove Off Church Lane
Office Address2 Handsworth Wood
Town Birmingham
Post code B20 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00608960
Date of Incorporation Thu, 31st Jul 1958
Industry Operation of sports facilities
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

David T.

Position: Director

Appointed: 15 February 2023

Mark P.

Position: Director

Appointed: 03 May 2019

Kenneth H.

Position: Director

Appointed: 03 May 2019

Nicholas R.

Position: Director

Appointed: 28 December 2017

Leonard G.

Position: Director

Appointed: 19 May 2017

Graham W.

Position: Director

Appointed: 15 October 2001

John H.

Position: Secretary

Resigned: 21 September 1993

William R.

Position: Director

Appointed: 02 January 2018

Resigned: 31 December 2021

Neil J.

Position: Director

Appointed: 02 January 2018

Resigned: 17 August 2020

Paul G.

Position: Secretary

Appointed: 23 October 2017

Resigned: 11 October 2018

Brendon M.

Position: Secretary

Appointed: 20 November 2014

Resigned: 17 October 2017

John H.

Position: Director

Appointed: 01 January 2012

Resigned: 17 October 2017

Paul G.

Position: Director

Appointed: 14 March 2007

Resigned: 17 December 2014

Carole R.

Position: Director

Appointed: 14 March 2007

Resigned: 05 November 2012

Kilbir B.

Position: Director

Appointed: 14 March 2007

Resigned: 11 June 2011

Gillian K.

Position: Director

Appointed: 01 October 2004

Resigned: 14 March 2007

Sally M.

Position: Director

Appointed: 01 October 2004

Resigned: 14 March 2007

Diane T.

Position: Director

Appointed: 01 October 2004

Resigned: 14 March 2007

Christopher C.

Position: Director

Appointed: 01 January 2004

Resigned: 05 November 2012

Graham W.

Position: Secretary

Appointed: 01 January 2004

Resigned: 20 November 2014

Richard W.

Position: Director

Appointed: 01 January 2004

Resigned: 17 October 2017

Mark P.

Position: Director

Appointed: 01 January 2004

Resigned: 10 October 2013

Jacqueline W.

Position: Director

Appointed: 15 October 2001

Resigned: 01 January 2004

Michael M.

Position: Director

Appointed: 15 October 2001

Resigned: 28 February 2017

Brendan M.

Position: Director

Appointed: 15 October 2001

Resigned: 14 March 2007

Brendan M.

Position: Secretary

Appointed: 15 October 2001

Resigned: 01 January 2004

Kenneth F.

Position: Director

Appointed: 15 October 2001

Resigned: 11 June 2011

Robert K.

Position: Director

Appointed: 15 October 2001

Resigned: 01 January 2004

Nicholas R.

Position: Director

Appointed: 15 October 2001

Resigned: 10 October 2013

John C.

Position: Director

Appointed: 21 September 1993

Resigned: 15 October 2001

John C.

Position: Secretary

Appointed: 21 September 1993

Resigned: 15 October 2001

Raj S.

Position: Director

Appointed: 25 June 1992

Resigned: 14 March 2007

Colin W.

Position: Director

Appointed: 25 June 1992

Resigned: 15 October 2001

David C.

Position: Director

Appointed: 11 April 1991

Resigned: 31 December 1995

William R.

Position: Director

Appointed: 11 April 1991

Resigned: 10 October 2013

John H.

Position: Director

Appointed: 31 March 1991

Resigned: 30 June 1995

Howard S.

Position: Director

Appointed: 31 March 1991

Resigned: 31 December 1990

Ian P.

Position: Director

Appointed: 31 March 1991

Resigned: 14 March 2007

David W.

Position: Director

Appointed: 31 March 1991

Resigned: 25 June 1992

Barry W.

Position: Director

Appointed: 31 March 1991

Resigned: 21 September 1993

Robert H.

Position: Director

Appointed: 31 March 1991

Resigned: 25 June 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Leonard G. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is John H. This PSC has significiant influence or control over the company,.

Leonard G.

Notified on 17 October 2017
Nature of control: significiant influence or control

John H.

Notified on 2 April 2017
Ceased on 16 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 9485 686     
Current Assets11 1578 1465 0784 56411 53024 36919 635
Debtors1 7091 960     
Net Assets Liabilities102 37199 46196 06193 33898 889104 252101 115
Property Plant Equipment102 24998 274     
Total Inventories500500     
Other
Amount Specific Advance Or Credit Directors   3 629   
Amount Specific Advance Or Credit Made In Period Directors   3 629   
Amount Specific Advance Or Credit Repaid In Period Directors    3 629  
Accrued Liabilities Deferred Income3 2865 030     
Accrued Liabilities Not Expressed Within Creditors Subtotal 5 0302 8413 5112 4593 5982 360
Accumulated Depreciation Impairment Property Plant Equipment127 736132 149     
Creditors9 1041 9292 6731 6434083 7541 056
Fixed Assets 98 27494 30192 52090 22687 23584 087
Increase From Depreciation Charge For Year Property Plant Equipment 4 413     
Merchandise500500     
Net Current Assets Liabilities2 0531 1874 6014 32911 12220 61519 388
Other Creditors160760     
Prepayments Accrued Income1 7091 960     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 9602 1961 408  809
Profit Loss -4 841     
Property Plant Equipment Gross Cost229 985230 423     
Provisions For Liabilities Balance Sheet Subtotal1 9311 931     
Total Additions Including From Business Combinations Property Plant Equipment 438     
Total Assets Less Current Liabilities104 302104 49198 90296 849101 348107 850103 475
Trade Creditors Trade Payables5 6581 169     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 5th, October 2023
Free Download (6 pages)

Company search

Advertisements