The 101 Forward Control Club And Register Limited SHERIFFHALES


The 101 Forward Control Club And Register started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04499629. The The 101 Forward Control Club And Register company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sheriffhales at Broad Oak Hand Lane. Postal code: TF11 8RP.

Currently there are 3 directors in the the firm, namely Christopher M., John S. and Darren P.. In addition one secretary - Christopher 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.

The 101 Forward Control Club And Register Limited Address / Contact

Office Address Broad Oak Hand Lane
Office Address2 Heath Hill
Town Sheriffhales
Post code TF11 8RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04499629
Date of Incorporation Wed, 31st Jul 2002
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Christopher M.

Position: Director

Appointed: 14 April 2015

Christopher M.

Position: Secretary

Appointed: 12 April 2015

John S.

Position: Director

Appointed: 18 January 2012

Darren P.

Position: Director

Appointed: 31 July 2002

Brian N.

Position: Secretary

Appointed: 25 October 2014

Resigned: 12 April 2015

Brian N.

Position: Director

Appointed: 25 October 2014

Resigned: 20 October 2018

Peter S.

Position: Director

Appointed: 22 February 2013

Resigned: 25 October 2014

Robert H.

Position: Director

Appointed: 29 October 2011

Resigned: 26 October 2013

Peter S.

Position: Secretary

Appointed: 29 October 2011

Resigned: 25 October 2014

John B.

Position: Director

Appointed: 29 October 2011

Resigned: 25 October 2014

Stephen T.

Position: Secretary

Appointed: 16 July 2011

Resigned: 28 October 2011

Rupert A.

Position: Secretary

Appointed: 08 December 2007

Resigned: 16 July 2011

Thomas W.

Position: Director

Appointed: 08 December 2007

Resigned: 29 October 2011

Stephen T.

Position: Director

Appointed: 13 February 2006

Resigned: 29 October 2011

David E.

Position: Director

Appointed: 04 October 2003

Resigned: 13 February 2006

David J.

Position: Director

Appointed: 04 October 2003

Resigned: 20 November 2004

Ian H.

Position: Director

Appointed: 27 October 2002

Resigned: 20 November 2004

Roger H.

Position: Secretary

Appointed: 09 September 2002

Resigned: 08 December 2007

Geoffrey A.

Position: Director

Appointed: 31 July 2002

Resigned: 01 September 2003

James B.

Position: Secretary

Appointed: 31 July 2002

Resigned: 05 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2002

Resigned: 31 July 2002

Sandra B.

Position: Director

Appointed: 31 July 2002

Resigned: 20 November 2004

Christopher D.

Position: Director

Appointed: 31 July 2002

Resigned: 04 October 2003

Roger H.

Position: Director

Appointed: 31 July 2002

Resigned: 08 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth 34 29747 85249 10751 55054 25157 138      
Balance Sheet
Current Assets54 71345 30352 32953 14956 43065 70461 26758 96763 19262 15659 34662 88262 069
Net Assets Liabilities      57 13856 77159 00861 33859 14161 70560 730
Cash Bank In Hand4 0616 32414 223          
Debtors4 5852 349711          
Net Assets Liabilities Including Pension Asset Liability48 32434 29747 85249 10751 55054 25157 138      
Stocks Inventory46 06736 63037 395          
Tangible Fixed Assets490368276          
Reserves/Capital
Profit Loss Account Reserve48 32434 29747 852          
Shareholder Funds 34 29747 85249 10751 55054 25157 138      
Other
Creditors      4 1292 2294 2008182051 1771 339
Fixed Assets490368276207   3316    
Net Current Assets Liabilities47 83433 92947 57648 90051 55054 25157 13856 73858 99261 33859 14161 70560 730
Total Assets Less Current Liabilities 34 29747 85249 10751 55054 25157 13856 77159 00861 33859 14161 70560 730
Creditors Due Within One Year6 87911 3744 7534 2494 88011 4534 129      
Tangible Fixed Assets Cost Or Valuation 2 0702 070          
Tangible Fixed Assets Depreciation 1 7021 794          
Tangible Fixed Assets Depreciation Charged In Period  92          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
Free Download (3 pages)

Company search

Advertisements