Bath Canoe Club Limited BATH


Bath Canoe Club started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03752379. The Bath Canoe Club company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bath at The Old Organ Factory. Postal code: BA1 5DD.

At the moment there are 4 directors in the the company, namely David A., Ian M. and Peter G. and others. In addition one secretary - Ian M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bath Canoe Club Limited Address / Contact

Office Address The Old Organ Factory
Office Address2 Cleveland Cottages
Town Bath
Post code BA1 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03752379
Date of Incorporation Wed, 14th Apr 1999
Industry Activities of sport clubs
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Ian M.

Position: Secretary

Appointed: 21 September 2016

David A.

Position: Director

Appointed: 29 January 2016

Ian M.

Position: Director

Appointed: 01 May 2007

Peter G.

Position: Director

Appointed: 01 May 2007

Alan B.

Position: Director

Appointed: 14 April 1999

Ashley M.

Position: Director

Appointed: 29 January 2016

Resigned: 11 February 2019

Paul C.

Position: Director

Appointed: 06 February 2015

Resigned: 29 January 2016

Edgar P.

Position: Director

Appointed: 06 February 2015

Resigned: 11 February 2019

Peter G.

Position: Secretary

Appointed: 27 April 2010

Resigned: 21 September 2016

Christopher M.

Position: Secretary

Appointed: 12 June 2002

Resigned: 27 April 2010

David K.

Position: Director

Appointed: 14 April 1999

Resigned: 01 June 2014

David A.

Position: Director

Appointed: 14 April 1999

Resigned: 01 June 2014

Christopher M.

Position: Director

Appointed: 14 April 1999

Resigned: 06 February 2015

David K.

Position: Secretary

Appointed: 14 April 1999

Resigned: 12 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1999

Resigned: 14 April 1999

John C.

Position: Director

Appointed: 14 April 1999

Resigned: 13 April 2007

Rupert W.

Position: Director

Appointed: 14 April 1999

Resigned: 01 June 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets27 69333 49941 56165 24762 011
Net Assets Liabilities39 15543 66052 03073 60475 352
Other
Creditors345906 349619
Fixed Assets11 80711 06710 4698 70613 960
Net Current Assets Liabilities27 34832 59341 56164 89861 392
Total Assets Less Current Liabilities39 15543 66052 03073 60475 352

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-08-31
filed on: 25th, May 2023
Free Download (3 pages)

Company search

Advertisements