You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 Widcombe Terrace (bath) Limited BATH


3 Widcombe Terrace (bath) started in year 1977 as Private Limited Company with registration number 01302171. The 3 Widcombe Terrace (bath) company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Bath at Flat 1 - 3. Postal code: BA2 6AJ.

At present there are 2 directors in the the firm, namely Sandra C. and David T.. In addition one secretary - Sandra C. - is with the company. At present 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.

3 Widcombe Terrace (bath) Limited Address / Contact

Office Address Flat 1 - 3
Office Address2 Widcombe Terrace
Town Bath
Post code BA2 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01302171
Date of Incorporation Thu, 10th Mar 1977
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Sandra C.

Position: Director

Appointed: 07 February 2005

Sandra C.

Position: Secretary

Appointed: 22 April 2003

David T.

Position: Director

Appointed: 12 December 1994

Thomas K.

Position: Director

Appointed: 12 June 1996

Resigned: 06 September 1999

Daniel T.

Position: Director

Appointed: 01 June 1996

Resigned: 07 June 2005

Daniel T.

Position: Secretary

Appointed: 01 June 1996

Resigned: 22 April 2003

George H.

Position: Director

Appointed: 19 August 1992

Resigned: 01 June 1996

Rosemary H.

Position: Director

Appointed: 19 August 1992

Resigned: 01 June 1996

George H.

Position: Secretary

Appointed: 19 August 1992

Resigned: 01 June 1996

Jennifer D.

Position: Director

Appointed: 31 January 1992

Resigned: 19 August 1992

Martin D.

Position: Director

Appointed: 31 January 1992

Resigned: 01 June 1996

Janet F.

Position: Director

Appointed: 31 January 1992

Resigned: 12 December 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Sandra C. This PSC and has 75,01-100% shares.

Sandra C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  2 1101 740427
Current Assets8224 9074 0643 6942 381
Debtors  1 9541 9541 954
Net Assets Liabilities3 4834 3943 5853 4542 081
Other
Version Production Software   11
Creditors4 305513479240300
Net Current Assets Liabilities3 4834 3943 5853 4542 081
Total Assets Less Current Liabilities3 4834 3943 5853 4542 081

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
Free Download (5 pages)

Company search