Congleton Constitutional Club Limited(the) CHESHIRE


Congleton Constitutional Club (the) started in year 1895 as Private Limited Company with registration number 00043885. The Congleton Constitutional Club (the) company has been functioning successfully for 129 years now and its status is active. The firm's office is based in Cheshire at 12 Swan Bank. Postal code: CW12 1AH.

The company has 5 directors, namely Brian H., James B. and Denis M. and others. Of them, John L. has been with the company the longest, being appointed on 1 September 1996 and Brian H. and James B. and Denis M. have been with the company for the least time - from 1 September 2020. At present 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.

Congleton Constitutional Club Limited(the) Address / Contact

Office Address 12 Swan Bank
Office Address2 Congleton
Town Cheshire
Post code CW12 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00043885
Date of Incorporation Mon, 22nd Apr 1895
Industry Dormant Company
End of financial Year 31st December
Company age 129 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Brian H.

Position: Director

Appointed: 01 September 2020

James B.

Position: Director

Appointed: 01 September 2020

Denis M.

Position: Director

Appointed: 01 September 2020

Michael N.

Position: Director

Appointed: 17 August 2012

John L.

Position: Director

Appointed: 01 September 1996

John W.

Position: Director

Appointed: 05 March 2012

Resigned: 15 September 2020

Geoffrey M.

Position: Secretary

Appointed: 11 December 2002

Resigned: 01 October 2015

Geoffrey M.

Position: Director

Appointed: 11 December 2002

Resigned: 01 January 2015

Graham G.

Position: Director

Appointed: 01 September 1996

Resigned: 06 August 2019

Leonard L.

Position: Director

Appointed: 31 December 1990

Resigned: 11 December 2002

John R.

Position: Director

Appointed: 31 December 1990

Resigned: 01 March 2001

Michael N.

Position: Secretary

Appointed: 31 December 1990

Resigned: 11 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth95 00095 00095 000      
Balance Sheet
Property Plant Equipment  95 00095 00095 00095 00095 00095 00095 000
Tangible Fixed Assets95 00095 00095 000      
Reserves/Capital
Called Up Share Capital525252      
Profit Loss Account Reserve-220-220-220      
Shareholder Funds95 00095 00095 000      
Other
Average Number Employees During Period        5
Number Shares Allotted 1 3001 300      
Par Value Share 11      
Property Plant Equipment Gross Cost  95 00095 00095 00095 00095 00095 00095 000
Revaluation Reserve95 16895 16895 168      
Share Capital Allotted Called Up Paid525252      
Tangible Fixed Assets Cost Or Valuation95 00095 000       
Total Assets Less Current Liabilities95 00095 00095 00095 00095 00095 00095 00095 00095 000

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Dormant company accounts made up to December 31, 2022
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements