Heysham Mossgate (community Facilities) Company Limited MORECAMBE


Heysham Mossgate (community Facilities) Company started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03157796. The Heysham Mossgate (community Facilities) Company company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Morecambe at Mossgate Community Centre Townson Way. Postal code: LA3 2AW.

The firm has 3 directors, namely Carla B., David B. and Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 13 June 2003 and Carla B. has been with the company for the least time - from 10 May 2019. 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.

Heysham Mossgate (community Facilities) Company Limited Address / Contact

Office Address Mossgate Community Centre Townson Way
Office Address2 Heysham
Town Morecambe
Post code LA3 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03157796
Date of Incorporation Mon, 12th Feb 1996
Industry Other amusement and recreation activities n.e.c.
Industry Activities of sport clubs
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Carla B.

Position: Director

Appointed: 10 May 2019

David B.

Position: Director

Appointed: 22 March 2018

Michael G.

Position: Director

Appointed: 13 June 2003

Alan B.

Position: Director

Appointed: 05 January 2016

Resigned: 01 January 2023

Colin H.

Position: Director

Appointed: 04 June 2015

Resigned: 05 January 2016

David O.

Position: Director

Appointed: 21 March 2013

Resigned: 10 September 2013

Kenneth B.

Position: Director

Appointed: 26 November 2009

Resigned: 01 December 2017

Peter W.

Position: Director

Appointed: 09 July 2008

Resigned: 22 May 2013

Jean Y.

Position: Director

Appointed: 19 March 2004

Resigned: 25 January 2022

Jonathan S.

Position: Director

Appointed: 19 March 2004

Resigned: 01 September 2007

Donald R.

Position: Director

Appointed: 13 June 2003

Resigned: 03 February 2022

Roger M.

Position: Secretary

Appointed: 26 April 2001

Resigned: 30 September 2010

Roger M.

Position: Director

Appointed: 26 April 2001

Resigned: 07 March 2010

Deborah L.

Position: Director

Appointed: 03 February 2000

Resigned: 13 June 2003

Eric B.

Position: Director

Appointed: 30 September 1999

Resigned: 21 April 2008

Malcolm T.

Position: Director

Appointed: 18 December 1997

Resigned: 20 February 2013

Alan B.

Position: Director

Appointed: 18 December 1997

Resigned: 10 January 2002

Leslie T.

Position: Director

Appointed: 18 December 1997

Resigned: 28 October 2005

Michael D.

Position: Director

Appointed: 12 February 1996

Resigned: 26 April 2001

Charles W.

Position: Director

Appointed: 12 February 1996

Resigned: 30 September 1999

Michael D.

Position: Secretary

Appointed: 12 February 1996

Resigned: 26 April 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we found, there is Jean Y. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Donald R. This PSC has significiant influence or control over the company,. Then there is Alan B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jean Y.

Notified on 1 July 2016
Ceased on 25 January 2022
Nature of control: significiant influence or control

Donald R.

Notified on 1 July 2016
Ceased on 1 December 2020
Nature of control: significiant influence or control

Alan B.

Notified on 1 July 2016
Ceased on 10 May 2019
Nature of control: significiant influence or control

Michael G.

Notified on 1 July 2016
Ceased on 2 May 2019
Nature of control: significiant influence or control

Kenneth B.

Notified on 1 July 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand  664 507  
Current Assets100 005121 469138 192140 920129 846115 688
Debtors 123 147138 126136 413  
Net Assets Liabilities1 558 9091 497 830 1 377 8031 292 1381 196 904
Property Plant Equipment 1 399 5651 319 0731 240 333  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 400  
Accumulated Depreciation Impairment Property Plant Equipment 419 878500 370581 262  
Amounts Owed By Related Parties 55 737138 126136 413  
Average Number Employees During Period  6643
Creditors2 4704 3591 3972 15098245
Fixed Assets1 461 3741 380 7201 319 1731 240 4331 162 3901 081 461
Increase From Depreciation Charge For Year Property Plant Equipment  80 49280 892  
Investments Fixed Assets 100100100  
Net Current Assets Liabilities97 535117 110136 795137 370129 748115 443
Other Creditors 3501 3971 398  
Other Taxation Social Security Payable 119    
Property Plant Equipment Gross Cost 1 819 4431 819 4431 821 595  
Total Additions Including From Business Combinations Property Plant Equipment   2 152  
Total Assets Less Current Liabilities1 558 9091 497 8301 455 9681 379 2031 292 1381 196 904
Trade Creditors Trade Payables 1 831 2 152  
Trade Debtors Trade Receivables 67 410    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 13th, June 2023
Free Download (3 pages)

Company search