Afc Bridgnorth Ltd BRIDGNORTH


Afc Bridgnorth started in year 2013 as Private Limited Company with registration number 08588393. The Afc Bridgnorth company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bridgnorth at The Club House Crown Meadow. Postal code: WV16 4HS.

The firm has 3 directors, namely Mark W., Hilary R. and Stephen G.. Of them, Stephen G. has been with the company the longest, being appointed on 27 June 2013 and Mark W. and Hilary R. have been with the company for the least time - from 1 August 2019. As of 28 May 2024, there were 4 ex directors - Gary P., Stuart W. and others listed below. There were no ex secretaries.

Afc Bridgnorth Ltd Address / Contact

Office Address The Club House Crown Meadow
Office Address2 Innage Lane
Town Bridgnorth
Post code WV16 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08588393
Date of Incorporation Thu, 27th Jun 2013
Industry Activities of sport clubs
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Mark W.

Position: Director

Appointed: 01 August 2019

Hilary R.

Position: Director

Appointed: 01 August 2019

Stephen G.

Position: Director

Appointed: 27 June 2013

Gary P.

Position: Director

Appointed: 27 June 2016

Resigned: 02 January 2017

Stuart W.

Position: Director

Appointed: 01 May 2016

Resigned: 01 July 2018

Eric P.

Position: Director

Appointed: 27 June 2013

Resigned: 02 January 2017

Mark C.

Position: Director

Appointed: 27 June 2013

Resigned: 01 May 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Stephen G. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Stuart W. This PSC owns 25-50% shares.

Stephen G.

Notified on 1 July 2018
Nature of control: significiant influence or control

Stuart W.

Notified on 2 January 2017
Ceased on 1 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth61414 7753 839351      
Balance Sheet
Current Assets3 20917 7688 2812 3763 2263 2459 29844 29227 52923 263
Net Assets Liabilities   3511410 68410 70518 63325 80516 421
Cash Bank In Hand2 3972 6006 327       
Debtors 13 000736       
Net Assets Liabilities Including Pension Asset Liability61414 7753 839351      
Stocks Inventory8122 1681 218       
Tangible Fixed Assets22 17033 62534 880       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve61014 7713 835       
Shareholder Funds61414 7753 839351      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    6001 4216 4211 181665730
Average Number Employees During Period    133221
Creditors   32 34231 04439 72241 30744 07132 90535 423
Fixed Assets22 17033 62534 88031 73829 22527 21427 72526 01431 84629 311
Net Current Assets Liabilities-21 556-18 850-29 620-29 96627 81836 47732 009221-5 376-12 160
Total Assets Less Current Liabilities61414 7755 2601 7721 4079 2634 28426 23526 47017 151
Creditors Due After One Year19 170 1 4211 421      
Creditors Due Within One Year5 59536 61837 90132 342      
Number Shares Allotted  4       
Par Value Share  1       
Share Capital Allotted Called Up Paid 44       
Tangible Fixed Assets Additions22 95815 1053 000       
Tangible Fixed Assets Cost Or Valuation22 95838 06341 063       
Tangible Fixed Assets Depreciation7884 4386 183       
Tangible Fixed Assets Depreciation Charged In Period7883 6501 745       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements