Select Sponsorship Limited - Abbreviated accounts 16.3

Select Sponsorship Limited - Abbreviated accounts 16.3


04132804 1.5.15 30.4.16 30.4.16 Company accounts Private Limited Company FY true false true true false true false Ordinary 1.00000 96940 2496 94444 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure041328042015-04-30041328042016-04-30041328042015-05-012016-04-30041328042014-04-30041328042014-05-012015-04-30041328042015-04-3004132804ns12:England2015-05-012016-04-3004132804ns14:PoundSterling2015-05-012016-04-3004132804ns7:Director12015-05-012016-04-3004132804ns7:Director22015-05-012016-04-3004132804ns7:OrdinaryShareClass12015-05-012016-04-3004132804ns7:Director22016-04-3004132804ns7:CompanySecretary2015-05-012016-04-3004132804ns7:RegisteredOffice2015-05-012016-04-3004132804ns7:EntityAccountantsOrAuditors2015-05-012016-04-3004132804ns5:ImprovementsOrDevelopmentAssets2015-05-012016-04-3004132804ns5:FixturesFittings2015-05-012016-04-3004132804ns5:ComputerEquipment2015-05-012016-04-3004132804ns7:OrdinaryShareClass12016-04-3004132804ns7:OrdinaryShareClass12015-04-3004132804ns7:Director12015-04-3004132804ns7:Director12014-04-3004132804ns7:Director12014-05-012015-04-3004132804ns7:Director12016-04-3004132804ns7:Director12015-04-30
REGISTERED NUMBER: 04132804 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 30 April 2016

for

SELECT SPONSORSHIP LIMITED

SELECT SPONSORSHIP LIMITED (REGISTERED NUMBER: 04132804)

Contents of the Abbreviated Accounts
for the Year Ended 30 April 2016










Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

SELECT SPONSORSHIP LIMITED

Company Information
for the Year Ended 30 April 2016







DIRECTORS: A R J Buchanan
C R Buchanan





SECRETARY: C R Buchanan





REGISTERED OFFICE: 17-19 Market Street
Kirkby Stephen
Cumbria
CA17 4QS





REGISTERED NUMBER: 04132804 (England and Wales)





ACCOUNTANT: John Andrew
Chartered Accountant
17-19 Market Street
KIRKBY STEPHEN
Cumbria
CA17 4QS

SELECT SPONSORSHIP LIMITED (REGISTERED NUMBER: 04132804)

Abbreviated Balance Sheet
30 April 2016

30/4/16 30/4/15
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 1,209 2,129

CURRENT ASSETS
Debtors 117,811 351
Cash at bank 18,797 117,766
136,608 118,117
CREDITORS
Amounts falling due within one year 29,933 35,730
NET CURRENT ASSETS 106,675 82,387
TOTAL ASSETS LESS CURRENT
LIABILITIES

107,884

84,516

CAPITAL AND RESERVES
Called up share capital 3 1,000 1,000
Profit and loss account 106,884 83,516
SHAREHOLDERS' FUNDS 107,884 84,516

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 April 2016.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 April 2016 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 8 December 2016 and were signed on its behalf by:



A R J Buchanan - Director



C R Buchanan - Director


SELECT SPONSORSHIP LIMITED (REGISTERED NUMBER: 04132804)

Notes to the Abbreviated Accounts
for the Year Ended 30 April 2016


1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective January 2015).

Turnover
Turnover represents the invoiced amounts of all services provided, net of value added tax, during the accounting
period, adjusted for any movement in the value of work in progress.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Improvements to property - 10% on cost
Fixtures and fittings - 25% on reducing balance
Computer equipment - 25% on reducing balance

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 May 2015
and 30 April 2016 10,912
DEPRECIATION
At 1 May 2015 8,783
Charge for year 920
At 30 April 2016 9,703
NET BOOK VALUE
At 30 April 2016 1,209
At 30 April 2015 2,129

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 30/4/16 30/4/15
value: £    £   
1,000 Ordinary £1 1,000 1,000

SELECT SPONSORSHIP LIMITED (REGISTERED NUMBER: 04132804)

Notes to the Abbreviated Accounts - continued
for the Year Ended 30 April 2016


4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 30 April 2016 and
30 April 2015:

30/4/16 30/4/15
£    £   
A R J Buchanan and C R Buchanan
Balance outstanding at start of year - -
Amounts advanced 96,940 -
Amounts repaid (2,496 ) -
Balance outstanding at end of year 94,444 -