Supadance International Limited ESSEX


Supadance International started in year 1978 as Private Limited Company with registration number 01379256. The Supadance International company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Essex at 159 Queens Road. Postal code: IG9 5BA.

The company has 2 directors, namely David F., Maria F.. Of them, Maria F. has been with the company the longest, being appointed on 7 July 2004 and David F. has been with the company for the least time - from 1 January 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Supadance International Limited Address / Contact

Office Address 159 Queens Road
Office Address2 Buckhurst Hill
Town Essex
Post code IG9 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01379256
Date of Incorporation Wed, 19th Jul 1978
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 46 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 Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

David F.

Position: Director

Appointed: 01 January 2016

Maria F.

Position: Director

Appointed: 07 July 2004

David F.

Position: Director

Resigned: 01 January 2016

Sharon D.

Position: Secretary

Appointed: 23 June 2008

Resigned: 04 June 2020

Maiola F.

Position: Secretary

Appointed: 15 September 2002

Resigned: 01 July 2012

David F.

Position: Secretary

Appointed: 20 July 1999

Resigned: 01 July 2012

Joan R.

Position: Secretary

Appointed: 27 July 1991

Resigned: 20 July 1999

Henry F.

Position: Director

Appointed: 27 July 1991

Resigned: 15 September 2002

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is David F. This PSC and has 25-50% shares. Another one in the persons with significant control register is Maria F. This PSC owns 25-50% shares.

David F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Maria F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth607 591322 2132 680 5622 765 010       
Balance Sheet
Cash Bank On Hand    18 8132 5221 9552 2142 48440 97616 163
Current Assets1 089 4211 249 7841 072 1821 014 9151 065 0461 006 7381 006 355962 806783 538740 281681 708
Debtors281 264256 613190 009163 487168 394172 050131 660147 62559 47379 81725 305
Net Assets Liabilities    2 790 8982 805 8222 754 7402 699 4112 499 0542 491 6612 456 244
Other Debtors       45 5158 2065 1791 038
Property Plant Equipment    2 301 2432 324 0692 282 2522 243 7942 192 5862 173 8212 128 758
Total Inventories    877 839832 166872 740812 968721 581619 488640 240
Cash Bank In Hand32 50377 55712 25063 295       
Intangible Fixed Assets11         
Net Assets Liabilities Including Pension Asset Liability607 591322 2132 680 5622 765 010       
Stocks Inventory775 654915 614869 923788 133       
Tangible Fixed Assets1 421 8661 510 6822 160 6422 334 931       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve597 591312 2132 091 7402 006 742       
Shareholder Funds607 591322 2132 680 5622 765 010       
Other
Accrued Liabilities       29 28437 2637 46111 852
Accumulated Amortisation Impairment Intangible Assets          5 000
Accumulated Depreciation Impairment Property Plant Equipment    980 3691 044 5541 104 6541 162 6371 213 8431 268 2891 318 089
Additions Other Than Through Business Combinations Intangible Assets          35 000
Additions Other Than Through Business Combinations Property Plant Equipment         35 6814 737
Amounts Owed To Related Parties        39 2067 451709
Average Number Employees During Period      4949422826
Bank Borrowings       219 560248 865225 004203 560
Bank Overdrafts       45 7522 115  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment       1 066 1361 055 8431 045 5501 035 257
Comprehensive Income Expense    25 88791 924     
Creditors    352 917391 702264 410254 617248 865225 004203 560
Dividend Per Share Interim       4535
Dividends Paid     77 000     
Financial Commitments Other Than Capital Commitments       13 08674 33358 43642 360
Fixed Assets1 718 2471 807 0632 160 6422 334 9312 301 2432 324 0692 282 2522 243 794 2 173 8212 158 758
Income Expense Recognised Directly In Equity     -77 000     
Increase From Amortisation Charge For Year Intangible Assets          5 000
Increase From Depreciation Charge For Year Property Plant Equipment     62 69658 64156 50751 20654 44649 800
Intangible Assets          30 000
Intangible Assets Gross Cost          35 000
Net Current Assets Liabilities-854 546-1 243 292698 196702 383712 129615 036741 945708 189585 520572 733526 705
Other Creditors       15 0611 60713 47711 261
Other Inventories       812 968721 581619 488640 240
Prepayments       36 51141 22950 91611 907
Profit Loss    25 88791 924     
Property Plant Equipment Gross Cost    2 452 3123 368 6232 557 6053 406 4293 406 4293 442 1103 446 847
Provisions For Liabilities Balance Sheet Subtotal    79 49840 67436 97533 01230 18729 88925 659
Research Development Expense Recognised In Profit Or Loss         1 0511 761
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     1 4891 4591 474   
Taxation Social Security Payable       30 9029 18619 16919 853
Total Assets Less Current Liabilities863 701563 7712 858 8383 037 3143 013 3722 939 1053 024 1972 951 9832 778 1062 746 5542 685 463
Total Borrowings       219 560248 865225 004203 560
Total Increase Decrease From Revaluations Property Plant Equipment     829 302829 302829 302   
Trade Creditors Trade Payables       120 09290 01594 59088 639
Trade Debtors Trade Receivables       65 59910 03823 72212 360
Advances Credits Directors     12810845 516   
Advances Credits Made In Period Directors      41 01885 624   
Advances Credits Repaid In Period Directors      41 00040 000   
Amount Specific Advance Or Credit Directors       22 758-19 603-3 726-355
Amount Specific Advance Or Credit Made In Period Directors       42 812 34 34267 836
Amount Specific Advance Or Credit Repaid In Period Directors       -20 000-42 361-18 465-64 465
Director Remuneration       53 99944 82658 230102 331
Creditors Due After One Year198 424202 891119 127192 806       
Creditors Due Within One Year1 943 9672 493 076373 986312 532       
Intangible Fixed Assets Cost Or Valuation11         
Investments Fixed Assets296 380296 380         
Number Shares Allotted   10 000       
Par Value Share   1       
Provisions For Liabilities Charges57 68638 66759 14979 498       
Revaluation Reserve  578 822748 268       
Share Capital Allotted Called Up Paid  10 00010 000       
Tangible Fixed Assets Additions 171 521 30 004       
Tangible Fixed Assets Cost Or Valuation2 106 5262 278 0473 098 6133 254 635       
Tangible Fixed Assets Depreciation684 660767 365937 971919 704       
Tangible Fixed Assets Depreciation Charged In Period 82 705 65 353       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   83 620       
Tangible Fixed Assets Disposals   55 800       
Tangible Fixed Assets Increase Decrease From Revaluations   181 818       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, March 2023
Free Download (14 pages)

Company search

Advertisements