Bexley Swimming Club Limited BEXLEY


Founded in 2014, Bexley Swimming Club, classified under reg no. 08844812 is an active company. Currently registered at 29 Brookdale Road DA5 1RB, Bexley the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Paul W. and Andrew I.. In addition one secretary - Patricia S. - 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.

Bexley Swimming Club Limited Address / Contact

Office Address 29 Brookdale Road
Office Address2 Brookdale Road
Town Bexley
Post code DA5 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08844812
Date of Incorporation Tue, 14th Jan 2014
Industry Other sports activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Patricia S.

Position: Secretary

Appointed: 06 February 2023

Paul W.

Position: Director

Appointed: 24 January 2023

Andrew I.

Position: Director

Appointed: 24 January 2023

Emma M.

Position: Secretary

Appointed: 17 January 2022

Resigned: 06 February 2023

Frances S.

Position: Secretary

Appointed: 15 July 2021

Resigned: 17 January 2022

Stacey F.

Position: Secretary

Appointed: 28 October 2018

Resigned: 15 July 2021

Stacey F.

Position: Director

Appointed: 15 October 2018

Resigned: 24 January 2023

Dean M.

Position: Director

Appointed: 23 April 2017

Resigned: 24 January 2023

Alison W.

Position: Secretary

Appointed: 23 April 2017

Resigned: 28 October 2018

Steven J.

Position: Director

Appointed: 01 September 2015

Resigned: 28 October 2018

Alan L.

Position: Secretary

Appointed: 14 January 2014

Resigned: 23 April 2017

Philip D.

Position: Director

Appointed: 14 January 2014

Resigned: 28 February 2015

Mark C.

Position: Director

Appointed: 14 January 2014

Resigned: 23 April 2017

People with significant control

The register of PSCs that own or control the company includes 4 names. As we established, there is Paul W. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Stacey F. This PSC has significiant influence or control over the company,. The third one is Dean M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC .

Paul W.

Notified on 24 January 2023
Nature of control: significiant influence or control

Stacey F.

Notified on 15 July 2021
Ceased on 25 January 2023
Nature of control: significiant influence or control

Dean M.

Notified on 23 January 2018
Ceased on 15 July 2021
Nature of control: right to appoint and remove directors

Alan L.

Notified on 1 January 2017
Ceased on 31 May 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 1079 8526 749      
Balance Sheet
Current Assets10 33210 6627 4993 40020 93428 76929 83832 41729 565
Net Assets Liabilities  6 7492 65019 94228 26929 31331 66728 815
Cash Bank In Hand10 08210 4127 149      
Net Assets Liabilities Including Pension Asset Liability10 1079 8526 749      
Stocks Inventory250250350      
Tangible Fixed Assets550        
Reserves/Capital
Profit Loss Account Reserve10 1079 852       
Shareholder Funds10 1079 8526 749      
Other
Creditors  750750992500525750750
Net Current Assets Liabilities9 5579 8526 7492 65019 94228 26929 31331 66728 815
Total Assets Less Current Liabilities10 1079 8526 7492 65019 94228 26929 31331 66728 815
Creditors Due Within One Year775810750      
Fixed Assets550        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, February 2024
Free Download (3 pages)

Company search