Liden Community Centre Bar Limited SWINDON


Founded in 1990, Liden Community Centre Bar, classified under reg no. 02504584 is an active company. Currently registered at Liden Community Centre SN3 6HF, Swindon the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Steve R., Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 31 March 1992 and Steve R. has been with the company for the least time - from 22 August 2011. 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.

Liden Community Centre Bar Limited Address / Contact

Office Address Liden Community Centre
Office Address2 Liden Centre
Town Swindon
Post code SN3 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02504584
Date of Incorporation Tue, 22nd May 1990
Industry Licensed clubs
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Steve R.

Position: Director

Appointed: 22 August 2011

Peter W.

Position: Director

Appointed: 31 March 1992

Ann R.

Position: Director

Appointed: 23 August 2005

Resigned: 22 August 2011

Judith R.

Position: Director

Appointed: 27 January 2002

Resigned: 23 August 2005

Stanley B.

Position: Secretary

Appointed: 02 June 1999

Resigned: 22 August 2011

James B.

Position: Director

Appointed: 02 September 1997

Resigned: 31 March 2001

Christopher L.

Position: Secretary

Appointed: 11 May 1995

Resigned: 31 October 1998

Harry H.

Position: Director

Appointed: 01 April 1994

Resigned: 18 December 2001

Patrick C.

Position: Director

Appointed: 31 March 1992

Resigned: 09 January 1996

Ronald P.

Position: Director

Appointed: 31 March 1992

Resigned: 08 March 1994

Keith H.

Position: Secretary

Appointed: 31 March 1992

Resigned: 13 April 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Pete W. The abovementioned PSC has significiant influence or control over the company,.

Pete W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 48617 28632 05926 37412 0163 6096 48715 377
Current Assets 25 43239 62332 94619 7347 18544 87823 442
Debtors522344   52331 213 
Net Assets Liabilities 222-8 690-8 76615 2112
Other Debtors522     31 213 
Property Plant Equipment1 5673 3192 2592 0901 519750778362
Total Inventories7 3377 8027 5646 5727 7183 0537 1788 065
Other
Accrued Liabilities Deferred Income2 9012 9492 950     
Accumulated Depreciation Impairment Property Plant Equipment53 31054 95855 86652 36353 52454 29354 67555 091
Additions Other Than Through Business Combinations Property Plant Equipment   800590 410 
Amounts Owed To Group Undertakings15 06116 14421 620     
Amounts Owed To Related Parties  21 62022 23322 2335 05515 02810 841
Average Number Employees During Period  191713111114
Corporation Tax Payable395 83     
Corporation Tax Recoverable 344      
Creditors26 91028 23741 45134 63720 96316 70130 44523 802
Current Tax For Period395-344      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 512      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -4 472    
Disposals Property Plant Equipment   -4 472    
Increase From Depreciation Charge For Year Property Plant Equipment 1 6481 0609691 161769382416
Net Current Assets Liabilities -2 805-1 828-1 691-9 921-9 51614 433-360
Number Shares Issued Fully Paid 22     
Other Creditors  3 7533 3783 3223 6973 3143 859
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  152     
Other Disposals Property Plant Equipment  152     
Other Taxation Social Security Payable2 1732 7409 475     
Par Value Share 11     
Property Plant Equipment Gross Cost54 87758 27758 12554 45355 04355 04355 45355 453
Provisions For Liabilities Balance Sheet Subtotal 512429397288   
Taxation Including Deferred Taxation Balance Sheet Subtotal 512429     
Taxation Social Security Payable  9 5584 7074 1003 6805 9577 988
Tax Tax Credit On Profit Or Loss On Ordinary Activities395168      
Total Additions Including From Business Combinations Property Plant Equipment 3 400      
Total Assets Less Current Liabilities 514431399-8 402-8 766  
Trade Creditors Trade Payables6 3806 4046 5204 319 4 2706 1461 114

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
Free Download (9 pages)

Company search

Advertisements