Shotwick Lake Sailing CHESTER


Founded in 2005, Shotwick Lake Sailing, classified under reg no. 05364039 is an active company. Currently registered at 89 Sandy Lane CH4 8UA, Chester the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Nicola S., John P. and Jeremy C. and others. In addition one secretary - Simon D. - 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.

Shotwick Lake Sailing Address / Contact

Office Address 89 Sandy Lane
Office Address2 Saltney
Town Chester
Post code CH4 8UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05364039
Date of Incorporation Mon, 14th Feb 2005
Industry Operation of sports facilities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Nicola S.

Position: Director

Appointed: 06 February 2024

Simon D.

Position: Secretary

Appointed: 15 February 2023

John P.

Position: Director

Appointed: 22 February 2022

Jeremy C.

Position: Director

Appointed: 20 February 2018

Leslie P.

Position: Director

Appointed: 20 February 2018

John H.

Position: Director

Appointed: 23 February 2016

Resigned: 20 February 2018

Jonathan H.

Position: Director

Appointed: 23 February 2016

Resigned: 22 February 2022

William D.

Position: Director

Appointed: 25 February 2015

Resigned: 06 February 2024

Jayne R.

Position: Secretary

Appointed: 01 May 2013

Resigned: 23 February 2016

Jayne R.

Position: Director

Appointed: 30 April 2013

Resigned: 15 March 2017

Michael P.

Position: Director

Appointed: 13 February 2013

Resigned: 23 February 2016

Jonathan E.

Position: Director

Appointed: 13 February 2013

Resigned: 06 January 2015

Nicholas H.

Position: Director

Appointed: 18 February 2009

Resigned: 01 May 2013

Nicholas H.

Position: Secretary

Appointed: 18 February 2009

Resigned: 01 May 2013

Stephen H.

Position: Director

Appointed: 13 February 2008

Resigned: 24 December 2014

Sharon B.

Position: Director

Appointed: 22 February 2006

Resigned: 18 February 2009

Carl J.

Position: Director

Appointed: 22 February 2006

Resigned: 15 February 2012

Timothy B.

Position: Director

Appointed: 22 February 2006

Resigned: 22 February 2022

Ronald K.

Position: Director

Appointed: 22 February 2006

Resigned: 15 February 2023

Stephen K.

Position: Director

Appointed: 13 March 2005

Resigned: 17 February 2010

George F.

Position: Director

Appointed: 14 February 2005

Resigned: 15 February 2023

Philip G.

Position: Director

Appointed: 14 February 2005

Resigned: 25 February 2015

Stephen K.

Position: Secretary

Appointed: 14 February 2005

Resigned: 18 February 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312022-12-312023-12-31
Balance Sheet
Current Assets24 97427 13657 12252 501
Net Assets Liabilities76 02077 526104 622104 664
Other
Creditors150182340388
Fixed Assets51 19650 27247 50052 551
Net Current Assets Liabilities24 82427 25456 78252 113
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 300  
Total Assets Less Current Liabilities76 02077 526104 282104 664

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: 6th, March 2023
Free Download (3 pages)

Company search