Angmering-on-sea Lawn Tennis Club Limited WEST SUSSEX


Founded in 1964, Angmering-on-sea Lawn Tennis Club, classified under reg no. 00806218 is an active company. Currently registered at Homelands Avenue BN16 1PS, West Sussex the company has been in the business for 60 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Alastair M., appointed on 4 December 2023. In addition, a secretary was appointed - Joanna M., appointed on 7 December 2020. 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.

Angmering-on-sea Lawn Tennis Club Limited Address / Contact

Office Address Homelands Avenue
Office Address2 East Preston
Town West Sussex
Post code BN16 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00806218
Date of Incorporation Fri, 22nd May 1964
Industry Activities of sport clubs
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Alastair M.

Position: Director

Appointed: 04 December 2023

Joanna M.

Position: Secretary

Appointed: 07 December 2020

Elaine P.

Position: Director

Appointed: 07 December 2020

Resigned: 04 December 2023

Patricia S.

Position: Secretary

Appointed: 20 July 2016

Resigned: 07 December 2020

Ian R.

Position: Director

Appointed: 07 December 2015

Resigned: 07 December 2020

Philip O.

Position: Director

Appointed: 05 December 2011

Resigned: 07 December 2015

Susan J.

Position: Secretary

Appointed: 05 December 2011

Resigned: 07 December 2015

Caroline E.

Position: Secretary

Appointed: 08 December 2008

Resigned: 05 December 2011

Brian Q.

Position: Director

Appointed: 08 December 2008

Resigned: 05 December 2011

Henryk D.

Position: Director

Appointed: 05 December 2005

Resigned: 08 December 2008

Valerie M.

Position: Secretary

Appointed: 09 December 2002

Resigned: 08 December 2008

Kenneth P.

Position: Director

Appointed: 10 December 2001

Resigned: 05 December 2005

Susan G.

Position: Secretary

Appointed: 10 December 2001

Resigned: 09 December 2002

Kenneth P.

Position: Secretary

Appointed: 28 March 2000

Resigned: 10 December 2001

Colin B.

Position: Director

Appointed: 07 December 1998

Resigned: 10 December 2001

Barbara W.

Position: Secretary

Appointed: 07 December 1998

Resigned: 28 March 2000

Donald C.

Position: Director

Appointed: 04 December 1995

Resigned: 07 December 1998

Mary C.

Position: Secretary

Appointed: 04 December 1995

Resigned: 07 December 1998

Peter K.

Position: Director

Appointed: 06 December 1993

Resigned: 04 December 1995

Barbara W.

Position: Secretary

Appointed: 06 December 1993

Resigned: 04 December 1995

Sheila L.

Position: Director

Appointed: 02 December 1991

Resigned: 06 December 1993

Peter K.

Position: Director

Appointed: 02 December 1991

Resigned: 06 December 1993

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Ian R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Patricia S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susan J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Patricia S.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan J.

Notified on 6 April 2016
Ceased on 20 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-03-312023-03-31
Net Worth  333  
Balance Sheet
Cash Bank On Hand    333
Net Assets Liabilities333 333
Cash Bank In Hand  333  
Net Assets Liabilities Including Pension Asset Liability  333  
Current Assets333    
Reserves/Capital
Shareholder Funds  333  
Other
Number Shares Allotted     33
Number Shares Authorised     100100
Par Value Share     11
Total Number Shares Issued   33  
Net Current Assets Liabilities333    
Total Assets Less Current Liabilities333    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements