Moira Sports And Social Club Limited SWADLINCOTE


Founded in 1999, Moira Sports And Social Club, classified under reg no. 03782925 is an active company. Currently registered at Bath Lane DE12 6BP, Swadlincote the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Samuel B., Lena P. and Barry L.. Of them, Barry L. has been with the company the longest, being appointed on 3 June 2008 and Samuel B. has been with the company for the least time - from 9 October 2023. At the moment 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.

Moira Sports And Social Club Limited Address / Contact

Office Address Bath Lane
Office Address2 Moira
Town Swadlincote
Post code DE12 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03782925
Date of Incorporation Fri, 4th Jun 1999
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Samuel B.

Position: Director

Appointed: 09 October 2023

Lena P.

Position: Director

Appointed: 13 July 2010

Barry L.

Position: Director

Appointed: 03 June 2008

Janet S.

Position: Director

Appointed: 08 July 2008

Resigned: 13 July 2010

Lena P.

Position: Director

Appointed: 18 August 2007

Resigned: 08 July 2008

Gerald W.

Position: Director

Appointed: 25 June 2007

Resigned: 06 May 2008

Wilfred M.

Position: Director

Appointed: 14 August 2006

Resigned: 17 June 2008

Janet S.

Position: Director

Appointed: 27 September 2005

Resigned: 14 August 2006

Barry L.

Position: Director

Appointed: 03 August 2004

Resigned: 27 September 2005

Raymond M.

Position: Secretary

Appointed: 21 October 2002

Resigned: 09 October 2023

Richard F.

Position: Director

Appointed: 09 July 2002

Resigned: 23 April 2004

Janet A.

Position: Secretary

Appointed: 15 August 2001

Resigned: 21 October 2002

Raymond M.

Position: Director

Appointed: 09 July 2001

Resigned: 26 June 2007

Robert W.

Position: Director

Appointed: 08 July 2001

Resigned: 09 October 2023

Elizabeth W.

Position: Secretary

Appointed: 01 November 2000

Resigned: 15 August 2001

Gladys K.

Position: Director

Appointed: 04 June 1999

Resigned: 27 February 2001

Raymond B.

Position: Director

Appointed: 04 June 1999

Resigned: 18 February 2002

John W.

Position: Director

Appointed: 04 June 1999

Resigned: 01 July 2001

Arthur E.

Position: Secretary

Appointed: 04 June 1999

Resigned: 06 October 2000

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
Current Assets11 52613 5039 7269 69610 9683 6705 0347 275
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 3921 4301 475912799938
Average Number Employees During Period   44344
Creditors 13 7438 6078 5399 8232 7584 5266 631
Net Current Assets Liabilities2 7281 8931 3921 4301 475912799938
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal297240273273330 291294
Total Assets Less Current Liabilities2 7281 8931 3921 4301 475912799938
Accruals Deferred Income2 7281 893      
Creditors Due Within One Year9 09511 850      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 10th, October 2023
Free Download (3 pages)

Company search

Advertisements