Superstadium Management Company Limited HULL


Founded in 2001, Superstadium Management Company, classified under reg no. 04179402 is an active company. Currently registered at Mkm Stadium HU3 6HU, Hull the company has been in the business for 23 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since March 22, 2001 Superstadium Management Company Limited is no longer carrying the name Precise Cover.

The company has 3 directors, namely Ali I., Ebru A. and Tan K.. Of them, Ali I., Ebru A., Tan K. have been with the company the longest, being appointed on 2 February 2022. At present 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.

Superstadium Management Company Limited Address / Contact

Office Address Mkm Stadium
Office Address2 West Park
Town Hull
Post code HU3 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04179402
Date of Incorporation Wed, 14th Mar 2001
Industry Operation of sports facilities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (71 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Ali I.

Position: Director

Appointed: 02 February 2022

Ebru A.

Position: Director

Appointed: 02 February 2022

Tan K.

Position: Director

Appointed: 02 February 2022

James D.

Position: Director

Appointed: 03 July 2015

Resigned: 16 January 2017

Assem A.

Position: Director

Appointed: 16 December 2010

Resigned: 02 February 2022

Ehab A.

Position: Director

Appointed: 16 December 2010

Resigned: 02 February 2022

Mark M.

Position: Director

Appointed: 13 July 2010

Resigned: 22 December 2011

Adam P.

Position: Director

Appointed: 02 November 2009

Resigned: 26 April 2010

James C.

Position: Secretary

Appointed: 04 June 2007

Resigned: 24 September 2010

Paul D.

Position: Director

Appointed: 04 June 2007

Resigned: 26 October 2009

Russell B.

Position: Director

Appointed: 04 June 2007

Resigned: 16 December 2010

Martin W.

Position: Director

Appointed: 04 June 2007

Resigned: 16 December 2010

James C.

Position: Director

Appointed: 06 March 2006

Resigned: 24 September 2010

John N.

Position: Director

Appointed: 01 January 2003

Resigned: 01 November 2005

Malachy B.

Position: Director

Appointed: 19 July 2001

Resigned: 31 December 2005

Richard J.

Position: Director

Appointed: 04 June 2001

Resigned: 04 June 2007

Adam P.

Position: Director

Appointed: 22 March 2001

Resigned: 04 June 2007

Richard J.

Position: Secretary

Appointed: 22 March 2001

Resigned: 04 June 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 March 2001

Resigned: 22 March 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2001

Resigned: 22 March 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Superstadium Holdings Limited from Hull, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Superstadium Holdings Limited

Kcom Stadium Anlaby Road, Hull, HU3 6HU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 06181187
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Precise Cover March 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand30 330116 549211 207
Current Assets549 6092 140 8151 234 230
Debtors519 2792 024 2661 023 023
Net Assets Liabilities-17 942 249-19 520 587 
Other Debtors113162 813116 280
Property Plant Equipment20 9345 041165 994
Other
Audit Fees Expenses7 5007 5009 500
Accrued Liabilities Deferred Income95 183306 488320 195
Accumulated Depreciation Impairment Property Plant Equipment5 600 7715 190 6931 723 390
Additions Other Than Through Business Combinations Property Plant Equipment 6 725181 398
Administrative Expenses1 413 4981 436 4591 781 791
Amounts Owed By Group Undertakings 352 663 
Amounts Owed By Group Undertakings Participating Interests136 535352 663 
Amounts Owed To Group Undertakings 19 202 19322 236 211
Amounts Owed To Group Undertakings Participating Interests18 224 61019 202 193 
Applicable Tax Rate1919 
Average Number Employees During Period67147231
Cash Cash Equivalents Cash Flow Value30 330116 547211 207
Comprehensive Income Expense -1 578 338-2 368 080
Cost Sales1 226 4052 569 0583 789 486
Creditors18 512 79221 666 44323 288 892
Depreciation Expense Property Plant Equipment115 99815 893 
Depreciation Impairment Expense Property Plant Equipment 15 89320 446
Further Item Interest Expense Component Total Interest Expense687 190605 307 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -526
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  -1 622 449
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -1 001 243
Gross Profit Loss425 817463 428 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-254 566-86 219-94 660
Increase From Depreciation Charge For Year Property Plant Equipment 15 89320 446
Interest Paid Classified As Financing Activities -605 307-800 392
Interest Paid Classified As Operating Activities687 190605 307 
Interest Payable Similar Charges Finance Costs687 190605 307800 392
Net Cash Flows From Used In Operating Activities-254 56686 219 
Net Cash Generated From Operations432 624691 526-1 076 450
Net Current Assets Liabilities-17 963 183-19 525 628-22 054 662
Nominal Value Allotted Share Capital100100 
Number Shares Issued Fully Paid 100 
Operating Profit Loss-987 681-973 031 
Other Creditors57253 17568 837
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 425 971 
Other Disposals Property Plant Equipment 432 696 
Other Taxation Social Security Payable15 71416 99825 814
Par Value Share 1 
Pension Other Post-employment Benefit Costs Other Pension Costs11 44413 00813 965
Prepayments Accrued Income119 260752 885399 695
Proceeds From Sales Property Plant Equipment 6 725 
Profit Loss-1 674 871-1 578 338-2 368 080
Profit Loss On Ordinary Activities Before Tax-1 674 871-1 578 338-2 368 080
Property Plant Equipment Gross Cost5 621 7055 195 7345 377 132
Purchase Property Plant Equipment 6 725-181 398
Revenue From Rendering Services1 652 2223 032 486 
Social Security Costs40 15348 790 
Staff Costs Employee Benefits Expense695 1161 008 464836 177
Tax Decrease From Utilisation Tax Losses-309 692-336 030 
Tax Expense Credit Applicable Tax Rate-318 225-299 884-592 020
Tax Increase Decrease From Effect Capital Allowances Depreciation-26 675-37 076-95 310
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment35 208930 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 9305 171
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 336 030682 159
Total Assets Less Current Liabilities -19 520 587-21 888 668
Trade Creditors Trade Payables177 2281 887 589637 835
Trade Debtors Trade Receivables233 513755 905507 048
Turnover Revenue1 652 2223 032 486 
Wages Salaries643 519946 666822 212

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to June 30, 2023
filed on: 6th, February 2024
Free Download (21 pages)

Company search