Lympsham Village Shop Limited WESTON SUPER MARE


Lympsham Village Shop started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03536766. The Lympsham Village Shop company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Weston Super Mare at Lympsham Road. Postal code: BS24 0DN.

The company has 6 directors, namely David S., Henrietta J. and Rebecca A. and others. Of them, Robert H. has been with the company the longest, being appointed on 1 October 2018 and David S. and Henrietta J. have been with the company for the least time - from 27 March 2023. 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.

Lympsham Village Shop Limited Address / Contact

Office Address Lympsham Road
Office Address2 Lympsham
Town Weston Super Mare
Post code BS24 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03536766
Date of Incorporation Mon, 30th Mar 1998
Industry
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

David S.

Position: Director

Appointed: 27 March 2023

Henrietta J.

Position: Director

Appointed: 27 March 2023

Rebecca A.

Position: Director

Appointed: 30 April 2020

Patricia H.

Position: Director

Appointed: 12 November 2018

Laura W.

Position: Director

Appointed: 12 November 2018

Robert H.

Position: Director

Appointed: 01 October 2018

Karen P.

Position: Director

Appointed: 03 November 2020

Resigned: 19 April 2021

Rosalyn D.

Position: Director

Appointed: 03 April 2019

Resigned: 14 May 2020

Sarah S.

Position: Director

Appointed: 01 April 2019

Resigned: 24 April 2021

Sharon W.

Position: Director

Appointed: 12 November 2018

Resigned: 07 October 2019

Angela W.

Position: Director

Appointed: 12 November 2018

Resigned: 12 April 2023

Rosemary C.

Position: Director

Appointed: 01 February 2012

Resigned: 31 March 2014

James H.

Position: Director

Appointed: 01 February 2012

Resigned: 30 September 2018

Reginald H.

Position: Director

Appointed: 01 April 2009

Resigned: 30 March 2015

James H.

Position: Secretary

Appointed: 01 April 2009

Resigned: 30 September 2018

John W.

Position: Director

Appointed: 30 March 1998

Resigned: 01 April 2009

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 30 March 1998

Resigned: 30 March 1998

Geoffrey J.

Position: Director

Appointed: 30 March 1998

Resigned: 23 October 1998

James C.

Position: Secretary

Appointed: 30 March 1998

Resigned: 01 April 2009

James C.

Position: Director

Appointed: 30 March 1998

Resigned: 01 April 2009

Irene H.

Position: Nominee Secretary

Appointed: 30 March 1998

Resigned: 30 March 1998

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Robert H. This PSC has significiant influence or control over this company,. The second one in the PSC register is James H. This PSC has significiant influence or control over the company,.

Robert H.

Notified on 31 March 2019
Nature of control: significiant influence or control

James H.

Notified on 6 April 2016
Ceased on 30 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets13 84415 15816 98117 85828 04827 15533 284
Net Assets Liabilities374-1663916 45015 65117 36520 688
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal20 70220 28019 85819 43619 01418 59220 303
Average Number Employees During Period  22222
Creditors13 94115 82017 6002 0182 4942 9432 099
Depreciation Amortisation Impairment Expense329311690    
Fixed Assets21 17320 77620 08621 98724 11723 68622 307
Net Current Assets Liabilities-97-66216 98115 84025 55424 21231 185
Other Operating Expenses Format25 1095 8274 693    
Other Operating Income Format29721 3222 220    
Profit Loss354-532-226    
Provisions For Liabilities Balance Sheet Subtotal    3 065 560
Raw Materials Consumables Used49 55651 94354 284    
Staff Costs Employee Benefits Expense11 1819 93312 128    
Total Assets Less Current Liabilities21 07620 11437 06737 82749 67147 89853 492
Turnover Revenue65 55766 00369 349    

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 Friday 30th September 2022
filed on: 17th, July 2023
Free Download (8 pages)

Company search

Advertisements