Trendy Sports Agency Limited EMSWORTH


Founded in 2015, Trendy Sports Agency, classified under reg no. 09822864 is an active company. Currently registered at The Old Flour Mill PO10 7BT, Emsworth the company has been in the business for nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Ben M., Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 29 July 2019 and Ben M. has been with the company for the least time - from 5 March 2021. As of 20 April 2024, there were 3 ex directors - Jamey H., Ian M. and others listed below. There were no ex secretaries.

Trendy Sports Agency Limited Address / Contact

Office Address The Old Flour Mill
Office Address2 Queen Street
Town Emsworth
Post code PO10 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09822864
Date of Incorporation Tue, 13th Oct 2015
Industry Wholesale of clothing and footwear
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Ben M.

Position: Director

Appointed: 05 March 2021

Robert S.

Position: Director

Appointed: 29 July 2019

Jamey H.

Position: Director

Appointed: 13 October 2015

Resigned: 02 February 2021

Ian M.

Position: Director

Appointed: 13 October 2015

Resigned: 05 March 2021

Louis W.

Position: Director

Appointed: 13 October 2015

Resigned: 05 March 2021

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Ben M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Robert S. This PSC owns 25-50% shares. The third one is Jamey H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ben M.

Notified on 5 March 2021
Nature of control: 25-50% shares

Robert S.

Notified on 5 March 2021
Nature of control: 25-50% shares

Jamey H.

Notified on 6 April 2016
Ceased on 5 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth3 217       
Balance Sheet
Cash Bank On Hand32 00554 52773 86935 60114 45743 39158 10630 922
Current Assets59 84590 928109 17069 42725 29468 632189 072163 576
Debtors27 84036 40135 30133 82610 83725 24139 95940 298
Net Assets Liabilities  17 72716 856-17 859-52 073-18 564-15 760
Other Debtors13 622   5 409 409 
Property Plant Equipment   1 35589944390 
Total Inventories      91 00792 356
Cash Bank In Hand32 005       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve3 117       
Shareholder Funds3 217       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1435991 0551 4081 497
Corporation Tax Payable19 98930 90632 15012 175    
Creditors56 62877 68991 44353 66843 794121 148207 72623 223
Increase From Depreciation Charge For Year Property Plant Equipment   14345645635389
Net Current Assets Liabilities3 21713 23917 72715 759-18 500-52 516-18 6547 462
Number Shares Issued Fully Paid  100     
Other Creditors25 93032 96347 59336 60933 67328 29023 699476
Other Taxation Social Security Payable8 8047 32511 70016 0997 54411 02420 38128 670
Par Value Share1 1     
Property Plant Equipment Gross Cost   1 4981 4981 4981 498 
Provisions For Liabilities Balance Sheet Subtotal   258258   
Total Additions Including From Business Combinations Property Plant Equipment   1 498    
Total Assets Less Current Liabilities3 217 17 72717 114-17 601-52 073-18 5647 463
Trade Creditors Trade Payables1 9056 495 9602 57742 834128 54699 668
Trade Debtors Trade Receivables14 21836 40135 30133 8265 42825 24139 55040 298
Amount Specific Advance Or Credit Directors    5 409 409 
Amount Specific Advance Or Credit Made In Period Directors    5 409 409 
Amount Specific Advance Or Credit Repaid In Period Directors     5 409 409
Average Number Employees During Period   32222
Bank Borrowings Overdrafts     39 00035 10027 300
Dividends Paid    3 500 40 11866 703
Profit Loss    -31 215-34 21473 62769 507
Creditors Due Within One Year56 628       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements