43 Upper Church Road (management) Limited WESTON-SUPER-MARE


Founded in 2005, 43 Upper Church Road (management), classified under reg no. 05499210 is an active company. Currently registered at 43 Upper Church Road BS23 2DX, Weston-super-mare the company has been in the business for twenty years. Its financial year was closed on 1st August and its latest financial statement was filed on Tuesday 1st August 2023.

Currently there are 3 directors in the the company, namely David A., Tracey G. and Jenny P.. In addition one secretary - Tracey G. - is with the firm. Currently 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.

43 Upper Church Road (management) Limited Address / Contact

Office Address 43 Upper Church Road
Town Weston-super-mare
Post code BS23 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05499210
Date of Incorporation Tue, 5th Jul 2005
Industry Other accommodation
End of financial Year 1st August
Company age 20 years old
Account next due date Thu, 1st May 2025 (17 days after)
Account last made up date Tue, 1st Aug 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Tracey G.

Position: Secretary

Appointed: 22 October 2024

David A.

Position: Director

Appointed: 15 October 2018

Tracey G.

Position: Director

Appointed: 11 November 2016

Jenny P.

Position: Director

Appointed: 14 August 2014

Jacqueline S.

Position: Secretary

Appointed: 29 June 2018

Resigned: 22 October 2024

Phillip S.

Position: Director

Appointed: 28 February 2014

Resigned: 02 August 2024

Robert S.

Position: Director

Appointed: 28 February 2014

Resigned: 02 August 2024

Anne C.

Position: Director

Appointed: 31 July 2013

Resigned: 29 June 2018

Anne C.

Position: Secretary

Appointed: 22 November 2006

Resigned: 29 June 2018

Timothy H.

Position: Director

Appointed: 05 July 2005

Resigned: 22 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2005

Resigned: 05 July 2005

Timothy H.

Position: Secretary

Appointed: 05 July 2005

Resigned: 22 November 2006

Michael S.

Position: Director

Appointed: 05 July 2005

Resigned: 10 January 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-012018-08-012019-08-012020-08-012021-08-012022-08-012023-08-012024-08-01
Balance Sheet
Current Assets5 0636 2708221 6813 1014 2263 6064 131
Net Assets Liabilities5 0676 2748261 6853 1054 2303 6104 135
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444
Net Current Assets Liabilities5 0636 2708221 6813 1014 2263 6064 131
Total Assets Less Current Liabilities5 0676 2748261 6853 1054 2303 6104 135

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Termination of appointment as a secretary on Tuesday 22nd October 2024
filed on: 22nd, October 2024
Free Download (1 page)

Company search