The Sourcing Team Limited SUTTON


The Sourcing Team started in year 1996 as Private Limited Company with registration number 03199616. The The Sourcing Team company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Sutton at 3rd Floor Chancery House. Postal code: SM1 1JB.

At the moment there are 2 directors in the the company, namely Laurence T. and Gillian T.. In addition one secretary - Annette T. - is with the firm. At the moment 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.

The Sourcing Team Limited Address / Contact

Office Address 3rd Floor Chancery House
Office Address2 St Nicholas Way
Town Sutton
Post code SM1 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03199616
Date of Incorporation Thu, 16th May 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 28 years old
Account next due date Fri, 28th Feb 2025 (336 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Annette T.

Position: Secretary

Appointed: 31 August 2021

Laurence T.

Position: Director

Appointed: 01 June 2009

Gillian T.

Position: Director

Appointed: 22 May 1996

Rebecca F.

Position: Director

Appointed: 01 June 2007

Resigned: 18 November 2020

Sharon C.

Position: Director

Appointed: 01 June 2007

Resigned: 31 August 2021

Sharon C.

Position: Secretary

Appointed: 30 January 2003

Resigned: 31 August 2021

John T.

Position: Secretary

Appointed: 22 May 1996

Resigned: 30 January 2003

Elisabeth M.

Position: Director

Appointed: 22 May 1996

Resigned: 20 December 2001

James M.

Position: Secretary

Appointed: 16 May 1996

Resigned: 22 May 1996

Robert B.

Position: Director

Appointed: 16 May 1996

Resigned: 22 May 1996

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Gillian T. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Laurence T. This PSC has significiant influence or control over the company,. Then there is Sourcing Group Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Gillian T.

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

Laurence T.

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

Sourcing Group Limited

8 The Parade Stafford Road, Wallington, SM6 8ND, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 12 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand35 05116 02314 76223 983136 12719 12110 10343 518
Current Assets413 952221 603215 332340 116294 45283 709168 879221 841
Debtors378 901205 580200 570316 133158 32564 588158 776178 323
Net Assets Liabilities155 752180 40178 90968 727-85 284-110 918-99 23012 403
Other Debtors65 057 22 05925 870644702 61419 950
Property Plant Equipment236 511452 103422 194417 8985911 1599262 587
Other
Accumulated Depreciation Impairment Property Plant Equipment103 86488 27295 18199 47789 78490 17176 8581 059
Average Number Employees During Period   89757
Bank Borrowings Overdrafts 46 90713413450 00040 00030 00020 000
Corporation Tax Payable17 123   1 242  12 375
Corporation Tax Recoverable 12 75017 309  847  
Creditors494 711454 381170 327130 32865 65840 00030 00020 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 222 000  -119 892   
Increase From Depreciation Charge For Year Property Plant Equipment 6 4087 484 4 231387239581
Net Current Assets Liabilities-80 759-232 778-147 919-193 650-20 105-71 857-70 15629 816
Number Shares Issued Fully Paid 5 1005 100     
Other Creditors156 062141 575170 327130 32815 658103 274178 58090 730
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  575   13 55276 380
Other Disposals Property Plant Equipment  23 000 293 185 13 99576 380
Other Taxation Social Security Payable26 5579 2107 86120 18716 2607 2536 53517 980
Par Value Share 11     
Property Plant Equipment Gross Cost340 375540 375517 375517 37590 37591 33077 7843 646
Provisions For Liabilities Balance Sheet Subtotal 38 92425 03925 193112220  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -22 000  -13 924   
Total Additions Including From Business Combinations Property Plant Equipment     9554492 242
Total Assets Less Current Liabilities155 752219 325274 275224 248-19 514-70 698-69 23032 403
Total Increase Decrease From Revaluations Property Plant Equipment 200 000  -133 815   
Trade Creditors Trade Payables294 969256 689167 017240 000151 41944 99753 92070 940
Trade Debtors Trade Receivables313 844192 830161 202290 263157 68163 671156 162158 373
Transfers To From Retained Earnings Increase Decrease In Equity   -3 508-196 561   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 19th, October 2023
Free Download (9 pages)

Company search

Advertisements