Empire Bowls Club Limited GRAVESEND


Founded in 2005, Empire Bowls Club, classified under reg no. 05434583 is an active company. Currently registered at 29c Pelham Road DA11 0HU, Gravesend the company has been in the business for nineteen years. Its financial year was closed on 28th October and its latest financial statement was filed on Friday 28th October 2022.

Currently there are 7 directors in the the company, namely Bruce W., Eileen M. and David O. and others. In addition one secretary - Stephen W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jacqueline J. who worked with the the company until 18 April 2015.

Empire Bowls Club Limited Address / Contact

Office Address 29c Pelham Road
Town Gravesend
Post code DA11 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05434583
Date of Incorporation Mon, 25th Apr 2005
Industry Other sports activities
End of financial Year 28th October
Company age 19 years old
Account next due date Sun, 28th Jul 2024 (91 days left)
Account last made up date Fri, 28th Oct 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Bruce W.

Position: Director

Appointed: 10 December 2023

Eileen M.

Position: Director

Appointed: 17 June 2019

David O.

Position: Director

Appointed: 17 June 2019

Mike S.

Position: Director

Appointed: 11 April 2018

Agness W.

Position: Director

Appointed: 11 April 2018

Stephen W.

Position: Secretary

Appointed: 18 April 2015

Stephen W.

Position: Director

Appointed: 17 November 2013

David M.

Position: Director

Appointed: 25 April 2005

Roy H.

Position: Director

Appointed: 17 June 2019

Resigned: 27 March 2022

Avrel L.

Position: Director

Appointed: 11 April 2018

Resigned: 17 June 2019

Janice M.

Position: Director

Appointed: 11 April 2018

Resigned: 17 June 2019

Jennifer P.

Position: Director

Appointed: 17 November 2013

Resigned: 27 March 2016

Brenda H.

Position: Director

Appointed: 29 October 2012

Resigned: 20 June 2017

Dennis F.

Position: Director

Appointed: 28 October 2012

Resigned: 07 March 2015

Herbert W.

Position: Director

Appointed: 02 April 2008

Resigned: 12 September 2009

Betty L.

Position: Director

Appointed: 18 July 2007

Resigned: 28 February 2015

Luke M.

Position: Director

Appointed: 05 November 2006

Resigned: 28 January 2008

Barbara B.

Position: Director

Appointed: 30 January 2006

Resigned: 17 November 2013

Zoe W.

Position: Director

Appointed: 30 January 2006

Resigned: 29 October 2012

Janice M.

Position: Director

Appointed: 25 April 2005

Resigned: 05 November 2006

Arthur C.

Position: Director

Appointed: 25 April 2005

Resigned: 30 January 2006

Peter J.

Position: Director

Appointed: 25 April 2005

Resigned: 30 January 2006

Jacqueline J.

Position: Secretary

Appointed: 25 April 2005

Resigned: 18 April 2015

David O.

Position: Director

Appointed: 25 April 2005

Resigned: 07 April 2021

George J.

Position: Director

Appointed: 25 April 2005

Resigned: 11 April 2018

Terence S.

Position: Director

Appointed: 25 April 2005

Resigned: 22 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-282015-10-282016-10-282017-10-282018-10-282019-10-282020-10-282021-10-282022-10-28
Net Worth24 92427 24033 721      
Balance Sheet
Current Assets24 92427 24033 72111 18512 05042 67533 37383 48651 173
Net Assets Liabilities   35 79137 87742 67545 08583 48651 173
Cash Bank In Hand24 92427 24033 721      
Net Assets Liabilities Including Pension Asset Liability24 92427 24033 721      
Reserves/Capital
Profit Loss Account Reserve24 92427 24033 721      
Shareholder Funds24 92427 24033 721      
Other
Fixed Assets    37 87742 675   
Net Current Assets Liabilities24 92427 24033 72135 79112 05042 67533 37383 48651 173
Total Assets Less Current Liabilities24 92427 24033 72111 18512 05042 67533 37383 48651 173

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address Empire Bowls Club Norton Lane Greenhithe DA9 9XY. Change occurred on Thursday 11th January 2024. Company's previous address: 29C Pelham Road Gravesend Kent DA11 0HU.
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements