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

B.m.y.c. Limited(the) THAMES DITTON


B.m.y.c. (the) started in year 1936 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00321109. The B.m.y.c. (the) company has been functioning successfully for 88 years now and its status is active. The firm's office is based in Thames Ditton at Opposite The Albany. Postal code: KT7 0QY.

Currently there are 2 directors in the the firm, namely Stuart J. and Peter B.. In addition one secretary - Aimi B. - is with the company. Currently 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.

B.m.y.c. Limited(the) Address / Contact

Office Address Opposite The Albany
Office Address2 Queens Road
Town Thames Ditton
Post code KT7 0QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00321109
Date of Incorporation Thu, 26th Nov 1936
Industry Other sports activities
End of financial Year 31st March
Company age 88 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Aimi B.

Position: Secretary

Appointed: 01 November 2022

Stuart J.

Position: Director

Appointed: 23 September 2019

Peter B.

Position: Director

Appointed: 01 February 2003

Graham P.

Position: Secretary

Appointed: 25 November 2016

Resigned: 31 October 2022

John H.

Position: Director

Appointed: 03 March 2011

Resigned: 25 May 2018

David N.

Position: Secretary

Appointed: 10 November 2003

Resigned: 25 November 2016

John P.

Position: Director

Appointed: 27 October 2000

Resigned: 12 January 2005

Doris B.

Position: Director

Appointed: 31 October 1997

Resigned: 27 October 2000

Eric L.

Position: Director

Appointed: 27 October 1995

Resigned: 31 October 1997

Jean R.

Position: Director

Appointed: 27 October 1995

Resigned: 26 October 2001

David A.

Position: Director

Appointed: 29 October 1993

Resigned: 27 October 1995

John H.

Position: Director

Appointed: 10 November 1991

Resigned: 25 October 1991

Peter B.

Position: Director

Appointed: 10 November 1991

Resigned: 27 October 1995

Robert T.

Position: Secretary

Appointed: 10 November 1991

Resigned: 01 November 2003

Brian R.

Position: Director

Appointed: 10 November 1991

Resigned: 26 October 2001

Lenard W.

Position: Director

Appointed: 10 November 1991

Resigned: 29 October 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Peter B. This PSC has significiant influence or control over this company,.

Peter B.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 85916 73418 57418 20130 76345 96746 551
Current Assets22 46718 34418 68218 30930 763  
Debtors1 5831 5858383   
Property Plant Equipment1 181  7505002 9611 807
Total Inventories25252525   
Other
Accumulated Depreciation Impairment Property Plant Equipment10 99012 1711 2021 4521 7022 8564 010
Average Number Employees During Period   2   
Creditors19 82317 86921 03419 39320 35321 22921 229
Increase From Depreciation Charge For Year Property Plant Equipment 1 181 2502501 1541 154
Net Current Assets Liabilities2 644475-2 352-1 08410 41024 73825 322
Property Plant Equipment Gross Cost12 1711 2021 2022 2022 2025 817 
Total Additions Including From Business Combinations Property Plant Equipment   1 000 3 615 
Total Assets Less Current Liabilities3 825475-2 352-33410 91027 69927 129
Other Creditors19 72316 044     
Profit Loss -3 350     
Trade Creditors Trade Payables1001 825     
Trade Debtors Trade Receivables1 5831 585     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements