You are here: bizstats.co.uk > a-z index > 4 list

4/5 Margarets Building Bath (management) Limited CASTLE CARY


4/5 Margarets Building Bath (management) started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02354100. The 4/5 Margarets Building Bath (management) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Castle Cary at 2 Bailey Hill. Postal code: BA7 7AD.

The company has 3 directors, namely Paul J., James N. and Ruth T.. Of them, Ruth T. has been with the company the longest, being appointed on 11 August 2003 and Paul J. has been with the company for the least time - from 19 January 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth S. who worked with the the company until 1 May 1997.

4/5 Margarets Building Bath (management) Limited Address / Contact

Office Address 2 Bailey Hill
Town Castle Cary
Post code BA7 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02354100
Date of Incorporation Wed, 1st Mar 1989
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (554 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Paul J.

Position: Director

Appointed: 19 January 2020

James N.

Position: Director

Appointed: 10 January 2020

Ruth T.

Position: Director

Appointed: 11 August 2003

Elizabeth S.

Position: Secretary

Resigned: 01 May 1997

Victoria P.

Position: Director

Appointed: 15 December 2000

Resigned: 20 January 2020

Gareth L.

Position: Director

Appointed: 05 November 1999

Resigned: 15 December 2000

Gervase O.

Position: Secretary

Appointed: 01 May 1997

Resigned: 24 September 2019

Christine J.

Position: Director

Appointed: 19 June 1996

Resigned: 19 January 2020

Sean F.

Position: Director

Appointed: 19 June 1996

Resigned: 28 October 2016

Jeremy S.

Position: Director

Appointed: 04 May 1995

Resigned: 19 June 1996

Elizabeth S.

Position: Director

Appointed: 23 May 1991

Resigned: 05 November 1999

John D.

Position: Director

Appointed: 23 May 1991

Resigned: 20 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets3 3845 1037 9717278382 304
Net Assets Liabilities5 2366 9198 5632 0602 1713 314
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2803162205225221 122
Creditors  1 320277277 
Fixed Assets2 1322 1322 1322 1322 1322 132
Net Current Assets Liabilities3 3845 1036 6514505612 304
Total Assets Less Current Liabilities5 5167 2358 7832 5822 6934 436

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2024-03-31
filed on: 11th, September 2024
Free Download (3 pages)

Company search