Hs Sports Limited

General information

Name:

Hs Sports Ltd

Office Address:

Kinetic House Varey Road CW12 1UW Congleton

Number: 01451217

Incorporation date: 1979-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hs Sports has been in this business for at least 45 years. Started under number 01451217, the firm operates as a Private Limited Company. You can contact the main office of this firm during business times at the following location: Kinetic House Varey Road, CW12 1UW Congleton. This business's SIC code is 93199 which means Other sports activities. Hs Sports Ltd filed its account information for the period up to 2022-12-31. The company's latest confirmation statement was released on 2023-05-19.

Hs Sports Ltd is a small-sized vehicle operator with the licence number OC0272600. The firm has one transport operating centre in the country. In their subsidiary in Congleton on Varey Road, 2 machines are available.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 2 transactions from worth at least 500 pounds each, amounting to £85,000 in total. The company also worked with the Middlesbrough Council (8 transactions worth £26,248 in total) and the Gateshead Council (7 transactions worth £9,273 in total). Hs Sports was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services and Purchase Of Equipment was also the service provided to the Middlesbrough Council Council covering the following areas: Equipment Purchase.

Taking into consideration this specific company's growth, it became vital to choose new executives: Graham S. and Paul S. who have been participating in joint efforts since 2016-07-04 to fulfil their statutory duties for the limited company. Additionally, the managing director's tasks are regularly backed by a secretary - Anthony S..

Financial data based on annual reports

Company staff

Anthony S.

Role: Secretary

Latest update: 10 March 2024

Graham S.

Role: Director

Appointed: 04 July 2016

Latest update: 10 March 2024

Paul S.

Role: Director

Appointed: 04 July 2016

Latest update: 10 March 2024

People with significant control

The companies with significant control over this firm include: Apg Sports Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Congleton at Varey Road, CW12 1UW, Cheshire and was registered as a PSC under the reg no 10867893.

Apg Sports Group Limited
Address: Kinetic House Varey Road, Congleton, Cheshire, CW12 1UW, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 10867893
Notified on 5 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hs Sports Holdings Limited
Address: Kinetic House Varey Road, Congleton, Cheshire, CW12 1UW, England
Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 09344029
Notified on 30 June 2016
Ceased on 5 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 February 2014
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 1 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 March 2013

Company Vehicle Operator Data

Kinetic House

Address

Varey Road , Eaton Bank Trading Estate

City

Congleton

Postal code

CW12 1UW

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 9th, August 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 1 £ 423.39
2015-04-21 43847129 £ 423.39 Supplies And Services
2015 Middlesbrough Council 2 £ 4 264.38
2015-06-25 25/06/2015_554 £ 3 577.28 Other Supplies & Services
2015-06-22 22/06/2015_553 £ 687.10 Other Supplies & Services
2014 Middlesbrough Council 2 £ 8 463.90
2014-07-01 01/07/2014_771 £ 7 152.86 Other Supplies & Services
2014-09-23 23/09/2014_770 £ 1 311.04 Equipment Purchase
2013 Birmingham City 1 £ 567.68
2013-09-02 3001803132 £ 567.68
2013 Gateshead Council 1 £ 519.97
2013-07-10 40003955 £ 519.97 Supplies And Services
2013 Middlesbrough Council 2 £ 6 902.50
2013-07-03 03/07/2013_714 £ 4 494.70 Equipment Purchase
2013-06-28 28/06/2013_575 £ 2 407.80 Equipment Purchase
2012 Middlesbrough Council 2 £ 6 616.80
2012-09-24 24/09/2012_651 £ 4 354.70 Equipment Purchase
2012-06-07 07/06/2012_596 £ 2 262.10 Equipment Purchase
2011 Gateshead Council 5 £ 8 329.88
2011-06-09 43629247 £ 4 045.00 Purchase Of Equipment
2011-07-12 42256062 £ 2 150.00 Supplies And Services
2011 Manchester City Council 2 £ 85 000.00
2011-12-31 5100507066 £ 42 500.00 Works And Associated Costs For Land And Buildings
2011-08-11 5100474397 £ 42 500.00 Works And Associated Costs For Land And Buildings

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
44
Company Age

Similar companies nearby

Closest companies