Bisley Gun Club (clay Target Shooting) Limited BROOKWOOD


Founded in 2000, Bisley Gun Club (clay Target Shooting), classified under reg no. 03917006 is an active company. Currently registered at The Read Pavillion National Shooting Centre GU24 0NY, Brookwood the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely John M., Janine W. and Gordon S. and others. Of them, William L. has been with the company the longest, being appointed on 4 March 2002 and John M. has been with the company for the least time - from 17 February 2023. At the moment 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.

Bisley Gun Club (clay Target Shooting) Limited Address / Contact

Office Address The Read Pavillion National Shooting Centre
Office Address2 Bisley Camp
Town Brookwood
Post code GU24 0NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03917006
Date of Incorporation Tue, 1st Feb 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

John M.

Position: Director

Appointed: 17 February 2023

Janine W.

Position: Director

Appointed: 16 July 2020

Gordon S.

Position: Director

Appointed: 03 March 2013

William L.

Position: Director

Appointed: 04 March 2002

Alan P.

Position: Director

Appointed: 01 October 2013

Resigned: 01 May 2016

John M.

Position: Director

Appointed: 03 March 2013

Resigned: 05 June 2019

Jane R.

Position: Director

Appointed: 03 March 2013

Resigned: 01 May 2016

Jane R.

Position: Secretary

Appointed: 03 March 2013

Resigned: 01 May 2016

James I.

Position: Director

Appointed: 03 March 2013

Resigned: 05 June 2019

Barry H.

Position: Director

Appointed: 12 December 2007

Resigned: 08 February 2023

Derek M.

Position: Director

Appointed: 07 March 2004

Resigned: 03 March 2013

David V.

Position: Nominee Director

Appointed: 01 February 2000

Resigned: 01 February 2000

Douglas A.

Position: Nominee Secretary

Appointed: 01 February 2000

Resigned: 01 February 2000

Gwendoline R.

Position: Secretary

Appointed: 01 February 2000

Resigned: 03 March 2013

Dennis G.

Position: Director

Appointed: 01 February 2000

Resigned: 04 March 2002

Sardar K.

Position: Director

Appointed: 01 February 2000

Resigned: 07 March 2004

James N.

Position: Director

Appointed: 01 February 2000

Resigned: 12 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44444      
Balance Sheet
Net Assets Liabilities    4444444
Net Assets Liabilities Including Pension Asset Liability44444      
Reserves/Capital
Shareholder Funds44444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444444
Number Shares Allotted 44 4444444
Par Value Share 11 1111111
Share Capital Allotted Called Up Paid44444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 14th, September 2023
Free Download (2 pages)

Company search

Advertisements