Avenue Bowling Club,limited(the) SOLIHULL,WEST MIDLANDS


Founded in 1910, Avenue Bowling Club,(the), classified under reg no. 00107344 is an active company. Currently registered at 34 Lady Byron Lane, B93 9AU, Solihull,west Midlands the company has been in the business for one hundred and fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 11 directors in the the firm, namely Graham M., Andrew D. and Robert T. and others. In addition one secretary - David M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avenue Bowling Club,limited(the) Address / Contact

Office Address 34 Lady Byron Lane,
Office Address2 Knowle,
Town Solihull,west Midlands
Post code B93 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00107344
Date of Incorporation Sat, 5th Feb 1910
Industry Operation of sports facilities
End of financial Year 31st December
Company age 114 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Graham M.

Position: Director

Appointed: 19 May 2023

Andrew D.

Position: Director

Appointed: 19 April 2023

Robert T.

Position: Director

Appointed: 19 April 2023

John C.

Position: Director

Appointed: 04 October 2022

Robert B.

Position: Director

Appointed: 03 May 2022

John S.

Position: Director

Appointed: 25 April 2018

Richard J.

Position: Director

Appointed: 25 April 2018

Kevin P.

Position: Director

Appointed: 13 April 2016

David M.

Position: Director

Appointed: 27 April 2011

David M.

Position: Secretary

Appointed: 27 April 2011

Simon P.

Position: Director

Appointed: 27 April 2011

Simon H.

Position: Director

Appointed: 27 April 2005

Richard H.

Position: Director

Appointed: 25 April 2018

Resigned: 19 April 2023

Timothy P.

Position: Director

Appointed: 13 April 2016

Resigned: 16 September 2020

Andrew S.

Position: Director

Appointed: 16 April 2014

Resigned: 16 September 2020

Nicholas W.

Position: Director

Appointed: 16 April 2014

Resigned: 25 April 2018

Robert H.

Position: Director

Appointed: 17 April 2013

Resigned: 31 January 2017

Peter J.

Position: Director

Appointed: 28 April 2010

Resigned: 25 April 2018

Michael B.

Position: Director

Appointed: 28 April 2010

Resigned: 21 February 2012

Alastair B.

Position: Director

Appointed: 29 April 2009

Resigned: 13 April 2016

Sidney K.

Position: Director

Appointed: 29 April 2009

Resigned: 13 April 2016

Mark T.

Position: Director

Appointed: 29 April 2009

Resigned: 14 September 2011

Michael T.

Position: Director

Appointed: 18 April 2007

Resigned: 13 April 2016

John T.

Position: Director

Appointed: 28 April 2004

Resigned: 16 April 2014

Keith W.

Position: Director

Appointed: 28 April 2004

Resigned: 28 February 2009

David T.

Position: Director

Appointed: 28 April 2004

Resigned: 28 April 2010

Christopher C.

Position: Director

Appointed: 05 February 2002

Resigned: 18 April 2007

Richard P.

Position: Director

Appointed: 25 April 2001

Resigned: 16 April 2014

Philip C.

Position: Director

Appointed: 25 April 2001

Resigned: 29 April 2009

Lloyd M.

Position: Director

Appointed: 14 July 2000

Resigned: 08 May 2001

Anthony G.

Position: Director

Appointed: 28 April 1999

Resigned: 18 April 2007

Colin K.

Position: Director

Appointed: 22 April 1998

Resigned: 28 April 2004

Geoffrey D.

Position: Director

Appointed: 22 April 1998

Resigned: 27 April 2011

Michael B.

Position: Director

Appointed: 22 April 1998

Resigned: 31 August 2004

John J.

Position: Director

Appointed: 02 June 1997

Resigned: 11 April 2002

John T.

Position: Director

Appointed: 07 May 1997

Resigned: 10 February 2011

George R.

Position: Director

Appointed: 23 April 1997

Resigned: 26 April 2001

Alan L.

Position: Director

Appointed: 23 April 1997

Resigned: 29 June 2012

Terence O.

Position: Director

Appointed: 15 July 1996

Resigned: 23 April 1997

Anthony C.

Position: Secretary

Appointed: 21 May 1996

Resigned: 27 April 2011

Derek B.

Position: Director

Appointed: 24 April 1996

Resigned: 28 April 1999

Kenneth M.

Position: Director

Appointed: 26 April 1995

Resigned: 28 April 1997

Canning C.

Position: Director

Appointed: 20 April 1994

Resigned: 23 April 1997

Andrew P.

Position: Secretary

Appointed: 21 April 1993

Resigned: 21 May 1996

Kenneth D.

Position: Director

Appointed: 21 April 1993

Resigned: 23 April 1997

Anthony C.

Position: Director

Appointed: 21 April 1993

Resigned: 31 January 2011

Derek B.

Position: Director

Appointed: 29 April 1992

Resigned: 21 April 1993

Derek B.

Position: Secretary

Appointed: 29 April 1992

Resigned: 21 April 1993

John W.

Position: Director

Appointed: 30 May 1991

Resigned: 21 April 1993

Frank D.

Position: Director

Appointed: 30 May 1991

Resigned: 21 April 1993

John S.

Position: Director

Appointed: 30 May 1991

Resigned: 26 April 1995

Bernard D.

Position: Director

Appointed: 30 May 1991

Resigned: 24 August 1997

Robert M.

Position: Director

Appointed: 30 May 1991

Resigned: 26 April 1995

William M.

Position: Director

Appointed: 30 May 1991

Resigned: 26 April 1995

Robert C.

Position: Director

Appointed: 30 May 1991

Resigned: 24 April 1996

David S.

Position: Director

Appointed: 30 May 1991

Resigned: 22 April 1998

Frederic B.

Position: Director

Appointed: 30 May 1991

Resigned: 02 May 1997

John B.

Position: Director

Appointed: 30 May 1991

Resigned: 20 April 1994

Aubrey S.

Position: Director

Appointed: 30 May 1991

Resigned: 16 December 1991

Andrew P.

Position: Director

Appointed: 30 May 1991

Resigned: 21 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth87 31291 71486 975      
Balance Sheet
Current Assets93 98599 42590 72098 61587 07091 546109 108115 726116 170
Net Assets Liabilities  86 97593 64682 06598 35298 38799 11497 406
Net Assets Liabilities Including Pension Asset Liability87 31291 71486 975      
Reserves/Capital
Shareholder Funds87 31291 71486 975      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  9 89710 88512 32680117 83822 47124 643
Average Number Employees During Period   111111
Creditors  2 1242 2057192847741 5821 562
Fixed Assets7 4417 4417 4417 4417 4417 4417 4417 4417 441
Net Current Assets Liabilities79 87184 27379 53497 09086 95091 712108 784114 144114 608
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2791 076835680599450450  
Total Assets Less Current Liabilities87 31291 71486 975104 53194 39199 153116 225121 585122 049
Creditors Due Within One Year15 39316 22812 021      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 10th, May 2023
Free Download (3 pages)

Company search

Advertisements