Usa Summer Camp Limited OLTON


Founded in 2007, Usa Summer Camp, classified under reg no. 06079700 is an active company. Currently registered at 58a Warwick Road B92 7JJ, Olton the company has been in the business for 17 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on February 28, 2023.

At present there are 2 directors in the the company, namely Patrick H. and Kier B.. In addition one secretary - Patrick H. - is with the firm. As of 1 May 2024, there were 2 ex directors - Christopher H., Bastian W. and others listed below. There were no ex secretaries.

Usa Summer Camp Limited Address / Contact

Office Address 58a Warwick Road
Town Olton
Post code B92 7JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06079700
Date of Incorporation Fri, 2nd Feb 2007
Industry Travel agency activities
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Patrick H.

Position: Secretary

Appointed: 02 February 2007

Patrick H.

Position: Director

Appointed: 02 February 2007

Kier B.

Position: Director

Appointed: 02 February 2007

Christopher H.

Position: Director

Appointed: 31 August 2012

Resigned: 03 October 2016

Bastian W.

Position: Director

Appointed: 31 August 2012

Resigned: 13 June 2019

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we identified, there is Kier B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Patrick H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bastian W., who also meets the Companies House conditions to be categorised as a PSC. This PSC .

Kier B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patrick H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bastian W.

Notified on 1 July 2016
Ceased on 13 June 2019
Nature of control: right to appoint and remove directors

Smaller Earth Group Limited

Suite 4, Church House 1 Hanover Street, Liverpool, L1 3DN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 06586570
Notified on 1 July 2016
Ceased on 13 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312023-02-282023-09-30
Balance Sheet
Cash Bank On Hand63 67453 53281 32128 25982 076   
Current Assets96 255105 087161 613133 375178 155193 897167 07157 689
Debtors32 58151 55580 292105 116124 718   
Net Assets Liabilities63 5572 0022 004-22 853-86 756-30 95048 55036 352
Other Debtors13 0701 80020 54223 21696 079   
Property Plant Equipment24 39418 29630 33023 42318 125   
Other
Accrued Liabilities 2 3592 1382 1382 138   
Accrued Liabilities Not Expressed Within Creditors Subtotal    -2 138-2 163-2 774-1 747
Accumulated Amortisation Impairment Intangible Assets    15 867   
Accumulated Depreciation Impairment Property Plant Equipment56 17062 26872 37880 18686 227   
Additions Other Than Through Business Combinations Intangible Assets   158 674    
Additions Other Than Through Business Combinations Property Plant Equipment  22 144901743   
Amounts Owed By Related Parties19 51149 75559 750     
Average Number Employees During Period1014151712998
Bank Borrowings   221 715198 098   
Creditors57 092121 381189 939221 715198 098112 00587 17373 657
Disposals Decrease In Depreciation Impairment Property Plant Equipment 266      
Dividend Per Share Final 6335 000     
Dividends Paid On Shares Final130 756195 224180 374     
Fixed Assets  30 330182 097160 932140 533112 168101 595
Increase From Amortisation Charge For Year Intangible Assets    15 867   
Increase From Depreciation Charge For Year Property Plant Equipment 5 83210 1107 8086 041   
Intangible Assets   158 674142 807   
Intangible Assets Gross Cost   158 674158 674   
Net Current Assets Liabilities39 163-16 294-28 32616 765-47 452-57 31526 32910 161
Nominal Value Allotted Share Capital 2 0022 0022 0022 002   
Number Shares Issued Fully Paid 2 0022 0022 0022 002   
Other Creditors56 170110 842167 22742 181171 427   
Par Value Share34 60835 000111   
Prepayments    28 639   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    28 639-3  
Property Plant Equipment Gross Cost80 56480 564102 708103 609104 352   
Taxation Social Security Payable92210 53920 57422 65631 148   
Total Assets Less Current Liabilities  2 004198 862111 34283 218138 497111 756
Total Borrowings   221 715198 098   
Trade Creditors Trade Payables   1 3503 386   
Trade Debtors Trade Receivables   81 900    
Company Contributions To Money Purchase Plans Directors 66 000      
Director Remuneration 16 20716 54517 02120 781   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Current accounting reference period shortened from February 28, 2024 to September 30, 2023
filed on: 21st, July 2023
Free Download (1 page)

Company search