Streetwise Soccer U.k. Ltd CHESTER


Streetwise Soccer U.k started in year 2012 as Private Limited Company with registration number 08050544. The Streetwise Soccer U.k company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Chester at 70 Cross Green. Postal code: CH2 1QR. Since Thursday 26th July 2012 Streetwise Soccer U.k. Ltd is no longer carrying the name Streetwise Events.

The company has 2 directors, namely Eleanor T., Kevin T.. Of them, Kevin T. has been with the company the longest, being appointed on 30 April 2012 and Eleanor T. has been with the company for the least time - from 6 April 2017. As of 29 April 2024, there was 1 ex director - Ashley T.. There were no ex secretaries.

Streetwise Soccer U.k. Ltd Address / Contact

Office Address 70 Cross Green
Office Address2 Upton
Town Chester
Post code CH2 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08050544
Date of Incorporation Mon, 30th Apr 2012
Industry Other sports activities
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Eleanor T.

Position: Director

Appointed: 06 April 2017

Kevin T.

Position: Director

Appointed: 30 April 2012

Ashley T.

Position: Director

Appointed: 30 April 2012

Resigned: 04 February 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Kevin T. The abovementioned PSC and has 75,01-100% shares.

Kevin T.

Notified on 30 April 2017
Nature of control: 75,01-100% shares

Company previous names

Streetwise Events July 26, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth540343       
Balance Sheet
Cash Bank On Hand  7 6177 98211 18024 21939 6198 18020 690
Current Assets15 28010 5479 26114 93620 65728 54045 95148 38365 477
Debtors12 40610 5471 64413 5899 4774 3216 33240 20344 162
Net Assets Liabilities  2 300-1 1013 52712 997-75112 0209 059
Property Plant Equipment  1 7175 1598 77712 5097 63233 20338 160
Total Inventories        625
Cash Bank In Hand2 874        
Net Assets Liabilities Including Pension Asset Liability540343       
Tangible Fixed Assets4501 046       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve440243       
Shareholder Funds540343       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 0174 2096 97711 48516 36228 00644 065
Average Number Employees During Period    22222
Creditors  8 3355 4654 4303 05135 76034 15125 871
Increase From Depreciation Charge For Year Property Plant Equipment   2 1922 7684 5084 87711 64416 058
Net Current Assets Liabilities90-4949261858485 91628 96721 3974 412
Number Shares Issued Fully Paid   100     
Par Value Share 1 1     
Property Plant Equipment Gross Cost  3 7349 36815 75423 99423 99461 20982 225
Provisions For Liabilities Balance Sheet Subtotal  3439801 6682 3771 5908 4297 642
Total Additions Including From Business Combinations Property Plant Equipment   5 6346 3868 240 37 21521 016
Total Assets Less Current Liabilities5405522 6435 3449 62518 42536 59954 60042 572
Creditors Due Within One Year15 19011 041       
Fixed Assets4501 046       
Number Shares Allotted 100       
Provisions For Liabilities Charges 209       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 995       
Tangible Fixed Assets Cost Or Valuation6001 595       
Tangible Fixed Assets Depreciation150549       
Tangible Fixed Assets Depreciation Charged In Period 399       
Amount Specific Advance Or Credit Directors8 9155 179       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
Free Download (10 pages)

Company search

Advertisements