Super One Series Limited FRODSHAM


Founded in 2000, Super One Series, classified under reg no. 03937940 is an active company. Currently registered at Manley House Farm Manley Lane WA6 0PF, Frodsham the company has been in the business for 24 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 2 directors in the the company, namely Peter S. and John H.. In addition one secretary - John H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew H. who worked with the the company until 11 May 2009.

Super One Series Limited Address / Contact

Office Address Manley House Farm Manley Lane
Office Address2 Manley
Town Frodsham
Post code WA6 0PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03937940
Date of Incorporation Thu, 2nd Mar 2000
Industry Other sports activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Peter S.

Position: Director

Appointed: 08 September 2014

John H.

Position: Secretary

Appointed: 11 May 2009

John H.

Position: Director

Appointed: 11 May 2009

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2000

Resigned: 02 March 2000

Nigel H.

Position: Director

Appointed: 02 March 2000

Resigned: 01 February 2007

Andrew H.

Position: Secretary

Appointed: 02 March 2000

Resigned: 11 May 2009

Andrew H.

Position: Director

Appointed: 02 March 2000

Resigned: 08 September 2014

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is John H. The abovementioned PSC has significiant influence or control over the company,.

John H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand    16 5791 8824 837
Current Assets51 65137 92537 94426 08228 5357 28917 468
Debtors    11 9565 40712 631
Other Debtors    11 9565 40712 631
Property Plant Equipment    7 0695 339 
Other
Amount Specific Advance Or Credit Directors     1471
Amount Specific Advance Or Credit Made In Period Directors     1471
Amount Specific Advance Or Credit Repaid In Period Directors      147
Accumulated Depreciation Impairment Property Plant Equipment    13 49715 77617 249
Average Number Employees During Period 234444
Creditors16 2648 14728 97117 15517 1297 49720 721
Fixed Assets7717 0055 7814 9857 069  
Increase From Depreciation Charge For Year Property Plant Equipment     2 2791 473
Net Current Assets Liabilities35 38729 7788 9738 92711 406-208-3 253
Other Creditors    15 1886 74720 721
Other Taxation Social Security Payable    994750 
Property Plant Equipment Gross Cost    20 56621 115 
Total Assets Less Current Liabilities36 15836 78314 75413 91218 4755 131613
Total Additions Including From Business Combinations Property Plant Equipment     549 
Trade Creditors Trade Payables    947  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-10-31
filed on: 4th, March 2024
Free Download (8 pages)

Company search

Advertisements