Company Information for BRT SPORTS SUPPLIES LIMITED
485 Evesham Road Crabbs Cross, Redditch, Worcestershire, B97 5JJ,
|
Company Registration Number
05107883
Private Limited Company
Active |
Company Name | |
---|---|
BRT SPORTS SUPPLIES LIMITED | |
Legal Registered Office | |
485 Evesham Road Crabbs Cross Redditch Worcestershire B97 5JJ Other companies in B97 | |
Company Number | 05107883 | |
---|---|---|
Company ID Number | 05107883 | |
Date formed | 2004-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-15 | |
Return next due | 2025-04-29 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB874361701 |
Last Datalog update: | 2024-04-16 12:48:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID BRIAN HEATH |
||
LYNNE PATRICIA LOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE PATRICIA LOLLEY |
Company Secretary | ||
MARTYN JOHN LOLLEY |
Director | ||
OAKLEY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
OAKLEY COMPANY FORMATION SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BRT GROUP LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2002-10-25 | Active | |
BRT (REDDITCH) HOLDINGS LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active | |
THE BRT GROUP LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 01/12/21 STATEMENT OF CAPITAL GBP 4 | |
PSC04 | Change of details for Mrs Lynne Patricia Lolley as a person with significant control on 2021-12-01 | |
PSC07 | CESSATION OF ANDREW PAUL ROBBINS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES | |
PSC07 | CESSATION OF LYNNE PATRICIA PATRICIA LOLLEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL ROBBINS | |
PSC07 | CESSATION OF HELEN JINKS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE PATRICIA PATRICIA LOLLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JINKS | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Lynne Patricia Lolley on 2017-06-02 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/04/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 21/04/04--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2005-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Creditors Due Within One Year | 2012-12-31 | £ 24,170 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 27,960 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRT SPORTS SUPPLIES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 16,372 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 21,587 |
Current Assets | 2012-12-31 | £ 24,358 |
Current Assets | 2011-12-31 | £ 35,751 |
Debtors | 2012-12-31 | £ 6,093 |
Debtors | 2011-12-31 | £ 12,818 |
Fixed Assets | 2012-12-31 | £ 1,830 |
Fixed Assets | 2011-12-31 | £ 2,840 |
Shareholder Funds | 2012-12-31 | £ 2,018 |
Shareholder Funds | 2011-12-31 | £ 10,631 |
Stocks Inventory | 2012-12-31 | £ 1,893 |
Stocks Inventory | 2011-12-31 | £ 1,346 |
Tangible Fixed Assets | 2012-12-31 | £ 1,230 |
Tangible Fixed Assets | 2011-12-31 | £ 1,640 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Educational Equip |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRT SPORTS SUPPLIES LIMITED | Event Date | 2005-10-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |