Felicity (southwold) Limited SUFFOLK


Founded in 1987, Felicity (southwold), classified under reg no. 02204487 is an active company. Currently registered at Saint Felix School IP18 6SD, Suffolk the company has been in the business for 37 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 2 directors, namely Richard T., Andrew K.. Of them, Andrew K. has been with the company the longest, being appointed on 29 November 2002 and Richard T. has been with the company for the least time - from 19 January 2021. 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.

Felicity (southwold) Limited Address / Contact

Office Address Saint Felix School
Office Address2 Southwold
Town Suffolk
Post code IP18 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02204487
Date of Incorporation Thu, 10th Dec 1987
Industry Activities of sport clubs
Industry Fitness facilities
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Richard T.

Position: Director

Appointed: 19 January 2021

Andrew K.

Position: Director

Appointed: 29 November 2002

Paul J.

Position: Director

Appointed: 21 July 2020

Resigned: 31 August 2021

Margaret A.

Position: Secretary

Appointed: 20 May 2005

Resigned: 19 January 2021

Robert A.

Position: Secretary

Appointed: 06 March 2004

Resigned: 29 October 2004

Charles P.

Position: Secretary

Appointed: 17 October 2003

Resigned: 06 March 2004

Walter G.

Position: Director

Appointed: 29 November 2002

Resigned: 20 August 2003

Nicholas W.

Position: Director

Appointed: 11 December 2001

Resigned: 29 August 2003

Gail S.

Position: Director

Appointed: 11 December 2001

Resigned: 29 November 2002

Nicholas W.

Position: Secretary

Appointed: 11 December 2001

Resigned: 29 August 2003

Clive M.

Position: Director

Appointed: 10 December 2001

Resigned: 29 November 2002

Elaine B.

Position: Director

Appointed: 14 March 2001

Resigned: 10 December 2001

Elaine B.

Position: Secretary

Appointed: 14 March 2001

Resigned: 10 December 2001

Clyde C.

Position: Secretary

Appointed: 11 December 1998

Resigned: 14 March 2001

Clyde C.

Position: Director

Appointed: 11 December 1998

Resigned: 14 March 2001

Richard H.

Position: Secretary

Appointed: 01 June 1998

Resigned: 14 December 1998

Denise L.

Position: Secretary

Appointed: 28 November 1997

Resigned: 14 December 1998

David H.

Position: Director

Appointed: 16 June 1997

Resigned: 30 June 2001

David D.

Position: Director

Appointed: 24 November 1995

Resigned: 21 February 1997

Peter F.

Position: Secretary

Appointed: 20 September 1993

Resigned: 01 June 1998

Susan C.

Position: Director

Appointed: 01 November 1992

Resigned: 31 August 1997

Rupert P.

Position: Director

Appointed: 31 August 1991

Resigned: 10 October 1995

Margaret A.

Position: Director

Appointed: 31 August 1991

Resigned: 31 October 1992

David T.

Position: Secretary

Appointed: 31 August 1991

Resigned: 31 May 1993

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Richard T. This PSC has significiant influence or control over this company,. The second one in the PSC register is Andrew K. This PSC owns 25-50% shares. The third one is Margaret A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Richard T.

Notified on 19 January 2021
Nature of control: significiant influence or control

Andrew K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Margaret A.

Notified on 6 April 2016
Ceased on 19 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-31
Net Worth22
Balance Sheet
Current Assets22
Debtors22
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Called Up Share Capital22
Shareholder Funds22
Other
Net Current Assets Liabilities22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/08/31
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements