Bowls Development Alliance MELTON MOWBRAY


Bowls Development Alliance started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07205402. The Bowls Development Alliance company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Melton Mowbray at Pera Business Park. Postal code: LE13 0PB.

At the moment there are 7 directors in the the firm, namely Paul A., Paul H. and Barry H. and others. In addition one secretary - Nicole F. - is with the company. 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.

Bowls Development Alliance Address / Contact

Office Address Pera Business Park
Office Address2 Nottingham Road
Town Melton Mowbray
Post code LE13 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07205402
Date of Incorporation Fri, 26th Mar 2010
Industry Activities of sport clubs
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Paul A.

Position: Director

Appointed: 01 April 2024

Nicole F.

Position: Secretary

Appointed: 08 December 2023

Paul H.

Position: Director

Appointed: 18 October 2022

Barry H.

Position: Director

Appointed: 02 May 2022

Elizabeth G.

Position: Director

Appointed: 20 April 2021

Jonathan C.

Position: Director

Appointed: 21 July 2020

Malcolm D.

Position: Director

Appointed: 25 July 2017

Peter T.

Position: Director

Appointed: 26 March 2010

Duncan W.

Position: Secretary

Appointed: 15 October 2022

Resigned: 08 December 2023

Amelia L.

Position: Director

Appointed: 10 December 2021

Resigned: 08 December 2023

Stephen W.

Position: Director

Appointed: 20 April 2021

Resigned: 08 December 2023

Mark B.

Position: Director

Appointed: 20 April 2021

Resigned: 31 March 2024

Gavin B.

Position: Director

Appointed: 26 July 2018

Resigned: 20 July 2021

Denis G.

Position: Director

Appointed: 29 January 2015

Resigned: 01 May 2018

Terry M.

Position: Director

Appointed: 29 January 2015

Resigned: 21 April 2022

Christopher M.

Position: Director

Appointed: 21 July 2014

Resigned: 24 October 2016

Bernard M.

Position: Director

Appointed: 23 July 2013

Resigned: 09 October 2014

Oliver J.

Position: Director

Appointed: 01 March 2013

Resigned: 31 March 2014

Amy H.

Position: Director

Appointed: 18 December 2012

Resigned: 17 October 2017

Andrew H.

Position: Director

Appointed: 18 December 2012

Resigned: 31 March 2014

David M.

Position: Director

Appointed: 26 March 2010

Resigned: 23 July 2013

Anthony A.

Position: Director

Appointed: 26 March 2010

Resigned: 21 July 2020

John C.

Position: Director

Appointed: 26 March 2010

Resigned: 25 June 2012

Alan W.

Position: Director

Appointed: 26 March 2010

Resigned: 24 May 2012

Norma H.

Position: Director

Appointed: 26 March 2010

Resigned: 01 May 2018

Simon W.

Position: Secretary

Appointed: 26 March 2010

Resigned: 18 December 2012

Keith H.

Position: Director

Appointed: 26 March 2010

Resigned: 18 December 2012

Simon W.

Position: Director

Appointed: 26 March 2010

Resigned: 18 December 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets68 81432 87275 744105 038131 67273 533206 436310 818
Net Assets Liabilities12 91469 71385 02965 497137 784159 940220 917300 905
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-58 100-2 100-2 600-2 600-2 600-4 280-4 200-7 200
Average Number Employees During Period 13121415171927
Creditors10 7557 1155 03252 2098 84212 8637 21912 730
Depreciation Amortisation Expense1 4579 452      
Fixed Assets8 93720 19511 0134 2889 94919 12713 6375 664
Net Current Assets Liabilities62 07751 61876 61663 809130 435145 093211 480302 441
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 01825 8615 90410 9807 60584 42312 2634 353
Profit Loss1 35056 799      
Profit Loss On Ordinary Activities Before Tax1 55056 813      
Raw Materials Consumables Used200 669224 044      
Staff Costs Employee Benefits Expense303 829268 683      
Tax Tax Credit On Profit Or Loss On Ordinary Activities20014      
Total Assets Less Current Liabilities71 01471 81387 62968 097140 384164 220225 117308 105
Turnover Revenue569 579608 270      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
Free Download (6 pages)

Company search

Advertisements