Northampton County Lawn Tennis Club Limited NORTHAMPTON


Founded in 1932, Northampton County Lawn Tennis Club, classified under reg no. 00270379 is an active company. Currently registered at 8 Jeyes Close NN3 7GH, Northampton the company has been in the business for ninety two years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 2 directors in the the company, namely Christopher M. and Timothy S.. In addition one secretary - James P. - is with the firm. At present 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.

Northampton County Lawn Tennis Club Limited Address / Contact

Office Address 8 Jeyes Close
Office Address2 Moulton
Town Northampton
Post code NN3 7GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00270379
Date of Incorporation Sat, 19th Nov 1932
Industry Operation of sports facilities
End of financial Year 30th November
Company age 92 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

James P.

Position: Secretary

Appointed: 24 March 2022

Christopher M.

Position: Director

Appointed: 24 March 2018

Timothy S.

Position: Director

Appointed: 18 March 2001

Patricia K.

Position: Secretary

Appointed: 07 March 2009

Resigned: 03 February 2022

Clara Y.

Position: Secretary

Appointed: 01 April 2005

Resigned: 07 March 2009

Paul T.

Position: Director

Appointed: 17 March 2003

Resigned: 01 April 2008

Mary M.

Position: Secretary

Appointed: 29 March 1999

Resigned: 30 November 2005

Alan M.

Position: Director

Appointed: 24 May 1998

Resigned: 30 November 2005

Diane E.

Position: Secretary

Appointed: 14 April 1997

Resigned: 07 March 1999

Roy A.

Position: Director

Appointed: 25 March 1993

Resigned: 13 March 2001

Barry S.

Position: Director

Appointed: 14 March 1993

Resigned: 23 May 1998

Melanie S.

Position: Secretary

Appointed: 15 March 1992

Resigned: 14 April 1997

Jacqueline A.

Position: Secretary

Appointed: 30 May 1991

Resigned: 15 March 1992

John C.

Position: Director

Appointed: 30 May 1991

Resigned: 14 March 1993

Robert H.

Position: Director

Appointed: 30 May 1991

Resigned: 14 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Current Assets83 58786 222112 023
Net Assets Liabilities212 688216 382233 404
Other
Fixed Assets129 101130 160121 381
Net Current Assets Liabilities83 58786 222112 023
Total Assets Less Current Liabilities212 688216 382233 404

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 18th, July 2023
Free Download (3 pages)

Company search

Advertisements