Uk Tennis Limited RAYLEIGH


Uk Tennis started in year 2011 as Private Limited Company with registration number 07787906. The Uk Tennis company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Rayleigh at 162-164 High Street. Postal code: SS6 7BS.

The company has 2 directors, namely Susanne M., Royston K.. Of them, Royston K. has been with the company the longest, being appointed on 27 September 2011 and Susanne M. has been with the company for the least time - from 27 April 2018. As of 25 April 2024, there were 2 ex directors - David G., Andrew D. and others listed below. There were no ex secretaries.

Uk Tennis Limited Address / Contact

Office Address 162-164 High Street
Town Rayleigh
Post code SS6 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07787906
Date of Incorporation Tue, 27th Sep 2011
Industry Other publishing activities
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Susanne M.

Position: Director

Appointed: 27 April 2018

Royston K.

Position: Director

Appointed: 27 September 2011

David G.

Position: Director

Appointed: 21 May 2013

Resigned: 28 January 2014

Andrew D.

Position: Director

Appointed: 27 September 2011

Resigned: 27 September 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Susanne M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Royston K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Royston K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Susanne M.

Notified on 27 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Royston K.

Notified on 27 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Royston K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-225-5337 8985 811      
Balance Sheet
Cash Bank In Hand1611 1986 951919      
Current Assets1612 32310 0777 74512 0055 5197 21311 5732 7092 360
Debtors 1 1253 1266 8269 4034 1452 8211 1251 1251 125
Tangible Fixed Assets1 9161 3933 12317 760      
Cash Bank On Hand   9192 6021 3744 39210 4481 5841 235
Net Assets Liabilities   5 8116 292-7 728-9 576-20 757-20 013-15 966
Net Assets Liabilities Including Pension Asset Liability  7 8985 811      
Other Debtors   6 8269 4034 1452 8211 1251 1251 125
Property Plant Equipment   17 76012 8959 3606895171 367938
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve-226-5347 8975 810      
Shareholder Funds-225-5337 8985 811      
Other
Creditors Due Within One Year2 3024 2495 3026 210      
Net Assets Liability Excluding Pension Asset Liability-225-5337 898       
Net Current Assets Liabilities-2 141-1 9264 7751 5353 877-9 612-10 265-9 274-9 740-6 538
Number Shares Allotted 111      
Par Value Share 111111111
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions  2 32920 990      
Tangible Fixed Assets Cost Or Valuation 2 0904 41925 409      
Tangible Fixed Assets Depreciation1746971 2967 649      
Tangible Fixed Assets Depreciation Charged In Period 5235996 353      
Accumulated Depreciation Impairment Property Plant Equipment   7 64912 51416 0494 5934 7655 1935 622
Average Number Employees During Period     33322
Consideration Received For Shares Issued Specific Share Issue     1    
Creditors   13 48410 4807 47617 47812 00011 64010 366
Creditors Due After One Year   13 484      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 135   
Disposals Property Plant Equipment      20 990   
Dividends Paid    9 0006 000    
Finance Lease Liabilities Present Value Total   13 48410 4807 476    
Increase From Depreciation Charge For Year Property Plant Equipment    4 8653 535679172428429
Nominal Value Shares Issued Specific Share Issue     1    
Number Shares Issued Fully Paid    122222
Number Shares Issued Specific Share Issue     1    
Other Creditors   6932 33312 07117 43020 83912 4428 891
Other Taxation Social Security Payable   2 5132 7915648877
Profit Loss    9 481-8 020-1 848-11 1817444 047
Property Plant Equipment Gross Cost   25 40925 40925 4095 2825 2826 560 
Provisions     -1 461-130   
Secured Debts   16 488      
Total Additions Including From Business Combinations Property Plant Equipment      863 1 278 
Total Assets Less Current Liabilities  7 89819 29516 772-252-9 576-8 757-8 373-5 600
Value Shares Allotted  11      
Bank Borrowings Overdrafts       12 00011 64010 366

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-10-23
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements