Gedling Indoor Bowls Centre Limited NOTTINGHAM


Founded in 1987, Gedling Indoor Bowls Centre, classified under reg no. 02104007 is an active company. Currently registered at Foxhill Road NG4 1RL, Nottingham the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 5 directors, namely John N., Stephen P. and Carole A. and others. Of them, Kathleen S. has been with the company the longest, being appointed on 24 August 2004 and John N. and Stephen P. have been with the company for the least time - from 3 May 2022. Currently 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.

Gedling Indoor Bowls Centre Limited Address / Contact

Office Address Foxhill Road
Office Address2 Carlton
Town Nottingham
Post code NG4 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02104007
Date of Incorporation Thu, 26th Feb 1987
Industry Activities of sport clubs
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

John N.

Position: Director

Appointed: 03 May 2022

Stephen P.

Position: Director

Appointed: 03 May 2022

Carole A.

Position: Director

Appointed: 01 September 2015

Margaret S.

Position: Director

Appointed: 19 March 2015

Kathleen S.

Position: Director

Appointed: 24 August 2004

Janette P.

Position: Secretary

Appointed: 20 September 2021

Resigned: 12 February 2023

David B.

Position: Secretary

Appointed: 13 May 2020

Resigned: 15 August 2020

Janette P.

Position: Director

Appointed: 13 May 2020

Resigned: 12 February 2023

David B.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2021

Stephen P.

Position: Director

Appointed: 17 March 2015

Resigned: 13 May 2020

Stephen P.

Position: Secretary

Appointed: 17 March 2015

Resigned: 13 May 2020

Margaret S.

Position: Director

Appointed: 23 May 2013

Resigned: 22 November 2014

Christopther S.

Position: Secretary

Appointed: 07 October 2012

Resigned: 15 March 2015

Claire M.

Position: Director

Appointed: 28 August 2012

Resigned: 05 September 2023

Christopher S.

Position: Director

Appointed: 28 August 2012

Resigned: 15 March 2015

Brian P.

Position: Director

Appointed: 19 January 2011

Resigned: 30 April 2022

Gary W.

Position: Director

Appointed: 30 August 2007

Resigned: 05 September 2013

Roger N.

Position: Director

Appointed: 31 August 2006

Resigned: 31 March 2010

David B.

Position: Director

Appointed: 30 August 2005

Resigned: 28 November 2012

Ronald C.

Position: Director

Appointed: 31 August 2004

Resigned: 28 November 2012

Muriel U.

Position: Director

Appointed: 19 July 2001

Resigned: 11 May 2013

Michael L.

Position: Director

Appointed: 17 May 2001

Resigned: 01 July 2008

Gordon G.

Position: Director

Appointed: 29 August 2000

Resigned: 02 January 2001

John M.

Position: Director

Appointed: 01 November 1997

Resigned: 23 August 1999

Robert B.

Position: Director

Appointed: 22 August 1995

Resigned: 05 October 2006

David F.

Position: Director

Appointed: 23 August 1994

Resigned: 01 September 1997

Antoni C.

Position: Director

Appointed: 23 August 1994

Resigned: 21 January 1999

Sylvia D.

Position: Director

Appointed: 23 August 1991

Resigned: 01 July 2001

John C.

Position: Director

Appointed: 23 August 1991

Resigned: 31 July 1991

Norman C.

Position: Director

Appointed: 23 August 1991

Resigned: 31 August 2006

Irene C.

Position: Director

Appointed: 23 August 1991

Resigned: 30 August 2005

Ray N.

Position: Director

Appointed: 23 August 1991

Resigned: 31 August 1993

Albert C.

Position: Secretary

Appointed: 23 August 1991

Resigned: 29 June 2012

Robert J.

Position: Director

Appointed: 23 August 1991

Resigned: 31 May 1994

Stanley R.

Position: Director

Appointed: 23 August 1991

Resigned: 17 July 2001

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 Hand108 17289 89280 77268 14481 41259 14264 650
Current Assets108 47990 19983 77168 92981 54459 30364 650
Debtors3073072 999785132161 
Other Debtors 3072 999785132161 
Property Plant Equipment12 13010 1598 4457 0135 9615 0674 307
Other
Accumulated Depreciation Impairment Property Plant Equipment95 41097 38199 095100 527101 579102 473103 233
Average Number Employees During Period2222222
Creditors39 44939 38539 36337 05553 38018 70339 599
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 57623 01122 10422 349864864364
Increase From Depreciation Charge For Year Property Plant Equipment 1 9711 7141 4321 052894760
Net Current Assets Liabilities69 03050 81444 40831 87428 16440 60025 051
Other Creditors 39 38539 36337 0554 90718 70339 599
Profit Loss -20 187-8 120-13 966-4 76211 542-16 309
Property Plant Equipment Gross Cost107 540107 540107 540107 540107 540107 540 
Total Assets Less Current Liabilities81 16060 97352 85338 88734 12545 66729 358
Trade Creditors Trade Payables    48 473  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements