Metcalfe Tennis Club Limited ELY


Founded in 2000, Metcalfe Tennis Club, classified under reg no. 03995907 is an active company. Currently registered at 11 Metcalfe Way CB6 3UP, Ely the company has been in the business for twenty four years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 2 directors in the the company, namely Steve B. and Garry N.. In addition one secretary - Charles M. - is with the firm. At the moment 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.

Metcalfe Tennis Club Limited Address / Contact

Office Address 11 Metcalfe Way
Office Address2 Haddenham
Town Ely
Post code CB6 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03995907
Date of Incorporation Wed, 17th May 2000
Industry Operation of sports facilities
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Steve B.

Position: Director

Appointed: 29 June 2017

Garry N.

Position: Director

Appointed: 23 April 2014

Charles M.

Position: Secretary

Appointed: 23 April 2014

Jean M.

Position: Director

Appointed: 01 August 2008

Resigned: 29 June 2017

Garry N.

Position: Director

Appointed: 27 January 2006

Resigned: 01 August 2008

Keith M.

Position: Secretary

Appointed: 31 October 2005

Resigned: 23 April 2014

Robert B.

Position: Director

Appointed: 06 September 2005

Resigned: 23 April 2014

Timothy H.

Position: Secretary

Appointed: 01 May 2004

Resigned: 21 June 2007

Philip D.

Position: Director

Appointed: 26 March 2004

Resigned: 21 June 2007

Timothy H.

Position: Director

Appointed: 15 April 2003

Resigned: 01 May 2004

Anthony C.

Position: Director

Appointed: 14 March 2003

Resigned: 19 June 2005

Graham W.

Position: Secretary

Appointed: 14 March 2003

Resigned: 01 May 2004

Peter T.

Position: Secretary

Appointed: 20 July 2001

Resigned: 14 March 2003

Gerald W.

Position: Director

Appointed: 20 July 2001

Resigned: 14 March 2003

Gerald W.

Position: Secretary

Appointed: 17 May 2000

Resigned: 20 July 2001

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2000

Resigned: 17 May 2000

Philip D.

Position: Director

Appointed: 17 May 2000

Resigned: 14 March 2003

Peter T.

Position: Director

Appointed: 17 May 2000

Resigned: 01 May 2003

Lynn R.

Position: Director

Appointed: 17 May 2000

Resigned: 14 March 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 17 May 2000

Resigned: 17 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth5 2155 8726 546      
Balance Sheet
Current Assets5 2155 8726 5464 1081 4872 5572 5572 4213 170
Net Assets Liabilities  6 5464 1081 4872 5572 5572 4213 170
Cash Bank In Hand3 8854 5425 216      
Debtors1 3301 3301 330      
Net Assets Liabilities Including Pension Asset Liability5 2155 8726 546      
Reserves/Capital
Called Up Share Capital141414      
Profit Loss Account Reserve5 2015 8586 532      
Shareholder Funds5 2155 8726 546      
Other
Net Current Assets Liabilities5 2155 8726 5464 1081 4872 5572 0092 4213 170
Total Assets Less Current Liabilities5 2155 8726 5464 1081 4872 5572 0092 4213 170

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-05-31
filed on: 23rd, February 2024
Free Download (3 pages)

Company search

Advertisements