Bishop Norton Amenities Limited MARKET RASEN


Bishop Norton Amenities started in year 2007 as Private Limited Company with registration number 06329904. The Bishop Norton Amenities company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Market Rasen at 2 Pingle Leys. Postal code: LN8 2BP.

The firm has 2 directors, namely Kirsty E., Darrell B.. Of them, Darrell B. has been with the company the longest, being appointed on 23 October 2018 and Kirsty E. has been with the company for the least time - from 1 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lisa L. who worked with the the firm until 14 March 2012.

Bishop Norton Amenities Limited Address / Contact

Office Address 2 Pingle Leys
Office Address2 Bishop Norton
Town Market Rasen
Post code LN8 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06329904
Date of Incorporation Wed, 1st Aug 2007
Industry Residents property management
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Kirsty E.

Position: Director

Appointed: 01 December 2023

Darrell B.

Position: Director

Appointed: 23 October 2018

Sharon B.

Position: Director

Appointed: 23 October 2018

Resigned: 31 December 2020

Jennifer S.

Position: Director

Appointed: 18 August 2016

Resigned: 23 October 2018

Nadine M.

Position: Director

Appointed: 22 July 2015

Resigned: 23 October 2018

Roland G.

Position: Director

Appointed: 29 May 2013

Resigned: 22 July 2015

Robert C.

Position: Director

Appointed: 29 May 2013

Resigned: 18 August 2016

Stephen G.

Position: Director

Appointed: 29 May 2013

Resigned: 22 July 2015

Andrew H.

Position: Director

Appointed: 14 March 2012

Resigned: 29 May 2013

Martin F.

Position: Director

Appointed: 14 March 2012

Resigned: 29 May 2013

Andrew P.

Position: Director

Appointed: 15 August 2007

Resigned: 14 March 2012

Lisa L.

Position: Secretary

Appointed: 15 August 2007

Resigned: 14 March 2012

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2007

Resigned: 01 August 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 01 August 2007

Resigned: 01 August 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth6538329781 085      
Balance Sheet
Current Assets9671 1321 2781 4451 5271 5481 5711 7862 0152 304
Net Assets Liabilities    1 1671 3881 5101 7261 9402 096
Cash Bank In Hand7748339691 115      
Cash Bank On Hand   1 1151 172     
Debtors193299309330355     
Reserves/Capital
Called Up Share Capital17171717      
Profit Loss Account Reserve6368159611 068      
Shareholder Funds6538329781 085      
Other
Creditors   36036060606075208
Net Current Assets Liabilities6538329781 0851 1671 3881 5111 7261 9402 096
Other Operating Expenses Format2        975 
Total Assets Less Current Liabilities6538329781 0851 1671 3881 5111 7261 9402 096
Turnover Revenue        975 
Average Number Employees During Period   22 22  
Creditors Due Within One Year314300300360      
Number Shares Allotted 171717      
Par Value Share 111      
Share Capital Allotted Called Up Paid17171717      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
On Fri, 1st Dec 2023 new director was appointed.
filed on: 9th, December 2023
Free Download (2 pages)

Company search