Bulkington Village Centre WARWICKSHIRE


Bulkington Village Centre started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03239098. The Bulkington Village Centre company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Warwickshire at School Road Bulkington. Postal code: CV12 9JB.

The firm has 11 directors, namely Laura S., Jacqueline T. and Jeffrey M. and others. Of them, Richard L. has been with the company the longest, being appointed on 15 June 1999 and Laura S. has been with the company for the least time - from 6 November 2023. 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.

Bulkington Village Centre Address / Contact

Office Address School Road Bulkington
Office Address2 Bedworth
Town Warwickshire
Post code CV12 9JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03239098
Date of Incorporation Mon, 19th Aug 1996
Industry Other amusement and recreation activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Laura S.

Position: Director

Appointed: 06 November 2023

Jacqueline T.

Position: Director

Appointed: 11 June 2023

Jeffrey M.

Position: Director

Appointed: 17 May 2021

Richard S.

Position: Director

Appointed: 07 September 2018

Catherine H.

Position: Director

Appointed: 04 June 2018

Paul R.

Position: Director

Appointed: 21 November 2017

Graham N.

Position: Director

Appointed: 18 June 2012

John P.

Position: Director

Appointed: 01 June 2011

Margaret E.

Position: Director

Appointed: 10 June 2009

Paul N.

Position: Director

Appointed: 27 June 2006

Richard L.

Position: Director

Appointed: 15 June 1999

Michael Q.

Position: Director

Appointed: 01 April 2018

Resigned: 17 July 2023

Duncan P.

Position: Director

Appointed: 01 May 2014

Resigned: 15 November 2017

James W.

Position: Director

Appointed: 01 May 2014

Resigned: 04 January 2015

Leesa P.

Position: Director

Appointed: 17 June 2013

Resigned: 14 June 2023

John B.

Position: Director

Appointed: 07 May 2013

Resigned: 04 June 2020

John A.

Position: Director

Appointed: 01 June 2011

Resigned: 26 July 2018

Matthew B.

Position: Director

Appointed: 01 June 2011

Resigned: 28 November 2017

Julie B.

Position: Director

Appointed: 21 May 2010

Resigned: 01 October 2010

Brian L.

Position: Secretary

Appointed: 01 October 2009

Resigned: 18 June 2013

Alfred S.

Position: Director

Appointed: 10 June 2009

Resigned: 10 August 2009

Anne C.

Position: Director

Appointed: 10 June 2009

Resigned: 18 June 2012

Julian G.

Position: Director

Appointed: 19 June 2008

Resigned: 18 June 2012

Margaret O.

Position: Director

Appointed: 13 June 2007

Resigned: 01 May 2011

Desmond O.

Position: Director

Appointed: 07 August 2006

Resigned: 01 July 2008

John R.

Position: Director

Appointed: 04 October 2005

Resigned: 18 June 2013

Jean C.

Position: Director

Appointed: 25 June 2005

Resigned: 16 May 2016

David R.

Position: Director

Appointed: 25 June 2004

Resigned: 20 June 2007

John R.

Position: Director

Appointed: 01 July 2002

Resigned: 10 June 2004

Josephine P.

Position: Director

Appointed: 12 June 2002

Resigned: 10 June 2004

Ann K.

Position: Secretary

Appointed: 21 May 2001

Resigned: 10 June 2009

Urias T.

Position: Director

Appointed: 12 June 2000

Resigned: 13 July 2005

Peter R.

Position: Director

Appointed: 17 May 2000

Resigned: 01 July 2002

Richard B.

Position: Director

Appointed: 15 June 1999

Resigned: 01 June 2007

Eileen H.

Position: Director

Appointed: 15 June 1999

Resigned: 20 February 2002

Brian L.

Position: Director

Appointed: 08 June 1999

Resigned: 18 June 2013

Dene C.

Position: Director

Appointed: 16 June 1998

Resigned: 30 June 2000

Ann K.

Position: Director

Appointed: 16 June 1998

Resigned: 10 June 2009

Simon B.

Position: Director

Appointed: 16 June 1998

Resigned: 10 June 2004

Jill B.

Position: Director

Appointed: 02 June 1997

Resigned: 10 June 2010

John B.

Position: Director

Appointed: 07 October 1996

Resigned: 10 June 2009

Charles G.

Position: Director

Appointed: 07 October 1996

Resigned: 17 May 2000

Dennis B.

Position: Director

Appointed: 07 October 1996

Resigned: 09 June 1997

Brian L.

Position: Secretary

Appointed: 19 August 1996

Resigned: 21 May 2001

Brian L.

Position: Director

Appointed: 19 August 1996

Resigned: 21 May 2001

Janet B.

Position: Director

Appointed: 19 August 1996

Resigned: 10 June 2009

Paul G.

Position: Director

Appointed: 19 August 1996

Resigned: 16 June 1998

Peter R.

Position: Director

Appointed: 19 August 1996

Resigned: 16 June 1997

Eileen H.

Position: Director

Appointed: 19 August 1996

Resigned: 16 June 1997

Ann P.

Position: Director

Appointed: 19 August 1996

Resigned: 16 June 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand61 93998 146
Current Assets65 122104 308
Debtors3 1836 162
Net Assets Liabilities467 052501 855
Property Plant Equipment419 310409 927
Other
Accumulated Depreciation Impairment Property Plant Equipment150 549159 932
Average Number Employees During Period98
Creditors4 8804 880
Fixed Assets419 310409 927
Increase From Depreciation Charge For Year Property Plant Equipment 9 383
Net Current Assets Liabilities65 122104 308
Other Creditors4 8804 880
Prepayments Accrued Income1 3271 030
Property Plant Equipment Gross Cost569 859569 859
Provisions For Liabilities Balance Sheet Subtotal12 5007 500
Total Assets Less Current Liabilities484 432514 235
Trade Debtors Trade Receivables1 8565 132

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, August 2023
Free Download (25 pages)

Company search

Advertisements