11 Station Road Bath Limited CORSHAM


Founded in 1994, 11 Station Road Bath, classified under reg no. 02932289 is an active company. Currently registered at 9 Academy Drive SN13 0SA, Corsham the company has been in the business for 30 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 3 directors in the the company, namely David T., Karen S. and Ray O.. In addition one secretary - David T. - 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.

11 Station Road Bath Limited Address / Contact

Office Address 9 Academy Drive
Town Corsham
Post code SN13 0SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02932289
Date of Incorporation Tue, 24th May 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

David T.

Position: Director

Appointed: 16 January 2023

Karen S.

Position: Director

Appointed: 28 August 2017

David T.

Position: Secretary

Appointed: 10 April 2017

Ray O.

Position: Director

Appointed: 30 October 1998

Dianna T.

Position: Director

Appointed: 16 March 2001

Resigned: 10 September 2022

Neil B.

Position: Director

Appointed: 16 March 2001

Resigned: 10 April 2017

Catherine B.

Position: Secretary

Appointed: 16 March 2001

Resigned: 10 April 2017

Tamasin G.

Position: Director

Appointed: 21 December 1998

Resigned: 16 September 2001

Ashya G.

Position: Secretary

Appointed: 22 April 1998

Resigned: 20 February 2001

Ashya G.

Position: Director

Appointed: 22 April 1998

Resigned: 16 September 2001

Joanne G.

Position: Secretary

Appointed: 04 February 1997

Resigned: 21 April 1998

Lisa T.

Position: Director

Appointed: 23 May 1996

Resigned: 30 October 1998

Joanne G.

Position: Director

Appointed: 12 January 1996

Resigned: 21 April 1998

Catriona B.

Position: Secretary

Appointed: 23 May 1995

Resigned: 04 February 1997

Catriona B.

Position: Director

Appointed: 23 May 1995

Resigned: 21 December 1998

Catherine R.

Position: Director

Appointed: 23 May 1995

Resigned: 22 May 1996

Simon C.

Position: Secretary

Appointed: 24 May 1994

Resigned: 23 May 1995

Irene H.

Position: Nominee Secretary

Appointed: 24 May 1994

Resigned: 24 May 1994

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 24 May 1994

Resigned: 24 May 1994

Quilliam E.

Position: Director

Appointed: 24 May 1994

Resigned: 21 December 1995

Simon C.

Position: Director

Appointed: 24 May 1994

Resigned: 23 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 7033 1771 6562 6843 6514 637  
Current Assets2 7563 2302 0883 1814 1645 146  
Debtors5353432497513333
Other Debtors5353432497513333
Other
Creditors206219279243543493  
Net Current Assets Liabilities2 5503 0111 8092 9383 6214 653  
Number Shares Issued But Not Fully Paid 33333  
Other Creditors206219279243543493  
Par Value Share 11111  
Total Assets Less Current Liabilities2 5503 0111 8092 9383 6214 65333
Average Number Employees During Period   33   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 13th, November 2023
Free Download (7 pages)

Company search

Advertisements