27 Brock Street (bath) Limited BATH


Founded in 1986, 27 Brock Street (bath), classified under reg no. 02033444 is an active company. Currently registered at 27 Brock Street BA1 2LN, Bath the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Fergus G., Charles V. and Lydia K. and others. Of them, Nuala S. has been with the company the longest, being appointed on 9 April 2014 and Fergus G. has been with the company for the least time - from 27 July 2021. At present 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.

27 Brock Street (bath) Limited Address / Contact

Office Address 27 Brock Street
Town Bath
Post code BA1 2LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02033444
Date of Incorporation Wed, 2nd Jul 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Fergus G.

Position: Director

Appointed: 27 July 2021

Charles V.

Position: Director

Appointed: 02 July 2018

Lydia K.

Position: Director

Appointed: 08 August 2017

Nuala S.

Position: Director

Appointed: 09 April 2014

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 October 2014

Resigned: 31 December 2019

Paul T.

Position: Secretary

Appointed: 09 April 2014

Resigned: 01 October 2014

Emma G.

Position: Director

Appointed: 14 November 2005

Resigned: 27 July 2021

Fergus G.

Position: Director

Appointed: 14 November 2005

Resigned: 10 June 2016

Richard F.

Position: Director

Appointed: 27 November 2002

Resigned: 14 November 2005

Julie D.

Position: Director

Appointed: 15 January 1997

Resigned: 05 August 2002

John H.

Position: Secretary

Appointed: 08 May 1996

Resigned: 09 April 2014

John H.

Position: Director

Appointed: 29 October 1992

Resigned: 09 February 2014

Barbara H.

Position: Director

Appointed: 29 October 1992

Resigned: 09 April 2014

Anne S.

Position: Director

Appointed: 30 December 1991

Resigned: 29 October 1992

Wayne M.

Position: Secretary

Appointed: 20 December 1991

Resigned: 08 May 1996

Wayne M.

Position: Director

Appointed: 20 December 1991

Resigned: 08 May 1996

Adrian L.

Position: Director

Appointed: 20 December 1991

Resigned: 31 May 1994

Sarah C.

Position: Secretary

Appointed: 30 November 1991

Resigned: 20 December 1991

Peter M.

Position: Director

Appointed: 30 November 1991

Resigned: 20 December 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Lydia K. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Fergus G. This PSC has significiant influence or control over the company,.

Lydia K.

Notified on 10 August 2021
Nature of control: significiant influence or control

Fergus G.

Notified on 10 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5555      
Balance Sheet
Current Assets   5555555
Net Assets Liabilities   5555555
Net Assets Liabilities Including Pension Asset Liability5555      
Reserves/Capital
Shareholder Funds5555      
Other
Creditors     408471   
Net Current Assets Liabilities   5555555
Total Assets Less Current Liabilities   5555555
Called Up Share Capital Not Paid Not Expressed As Current Asset5555      
Number Shares Allotted 555      
Par Value Share 111      
Share Capital Allotted Called Up Paid5555      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, December 2023
Free Download (3 pages)

Company search