Peterborough & District Indoor Bowling Club Limited PETERBOROUGH


Peterborough & District Indoor Bowling Club started in year 1959 as Private Limited Company with registration number 00632468. The Peterborough & District Indoor Bowling Club company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Peterborough at 36 Tyndall Court. Postal code: PE2 6LR.

The firm has 3 directors, namely Andrew C., Elizabeth H. and Malcolm H.. Of them, Malcolm H. has been with the company the longest, being appointed on 1 June 2002 and Andrew C. has been with the company for the least time - from 8 September 2020. At present 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.

Peterborough & District Indoor Bowling Club Limited Address / Contact

Office Address 36 Tyndall Court
Office Address2 Commerce Road
Town Peterborough
Post code PE2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00632468
Date of Incorporation Fri, 10th Jul 1959
Industry Non-trading company
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Andrew C.

Position: Director

Appointed: 08 September 2020

Elizabeth H.

Position: Director

Appointed: 01 July 2005

Malcolm H.

Position: Director

Appointed: 01 June 2002

Gregory E.

Position: Director

Appointed: 14 February 2022

Resigned: 04 November 2022

Maurice S.

Position: Director

Appointed: 01 April 2015

Resigned: 20 June 2022

Keith B.

Position: Director

Appointed: 15 October 2007

Resigned: 30 October 2023

Richard H.

Position: Director

Appointed: 15 October 2007

Resigned: 31 August 2020

Yvonne L.

Position: Director

Appointed: 15 November 2006

Resigned: 01 September 2011

Maurice E.

Position: Director

Appointed: 01 July 2005

Resigned: 30 May 2007

Denis G.

Position: Director

Appointed: 01 July 2005

Resigned: 12 June 2007

Ivor A.

Position: Secretary

Appointed: 14 May 2004

Resigned: 10 August 2012

Raymond V.

Position: Director

Appointed: 13 May 2004

Resigned: 12 December 2014

Christine T.

Position: Director

Appointed: 01 March 2004

Resigned: 01 July 2005

Trevor W.

Position: Director

Appointed: 12 December 2001

Resigned: 01 September 2005

Rex P.

Position: Director

Appointed: 12 December 2001

Resigned: 24 June 2003

Charles S.

Position: Director

Appointed: 12 December 2001

Resigned: 17 August 2022

Peter B.

Position: Director

Appointed: 15 October 2001

Resigned: 01 November 2004

Frank T.

Position: Secretary

Appointed: 15 March 1999

Resigned: 08 April 2004

Frank T.

Position: Director

Appointed: 15 March 1999

Resigned: 08 April 2004

Daphne K.

Position: Secretary

Appointed: 13 July 1996

Resigned: 15 March 1999

Daniel D.

Position: Director

Appointed: 07 June 1993

Resigned: 15 March 1999

Robert S.

Position: Director

Appointed: 31 December 1990

Resigned: 01 May 1993

Fred R.

Position: Director

Appointed: 31 December 1990

Resigned: 13 July 1996

Edward E.

Position: Director

Appointed: 31 December 1990

Resigned: 03 January 1994

Ivor A.

Position: Director

Appointed: 31 December 1990

Resigned: 10 August 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth42 61242 58242 552      
Balance Sheet
Net Assets Liabilities  42 55240 79439 03637 27335 51533 75731 999
Tangible Fixed Assets86 00286 00286 002      
Reserves/Capital
Called Up Share Capital8 4338 4338 433      
Profit Loss Account Reserve26 32526 29526 265      
Shareholder Funds42 61242 58242 552      
Other
Average Number Employees During Period     6665
Creditors  43 45043 48843 52643 56943 60743 64543 683
Fixed Assets  86 00284 28282 56280 84279 12277 40275 682
Net Current Assets Liabilities-43 390-43 420-43 450-43 488-43 526-43 569-43 607-43 645-43 683
Total Assets Less Current Liabilities42 61242 58242 55240 79439 03637 27335 51533 75731 999
Creditors Due Within One Year43 39043 42043 450      
Number Shares Allotted 8 4338 433      
Other Reserves7 5217 5217 521      
Par Value Share 11      
Share Capital Allotted Called Up Paid8 4338 4338 433      
Share Premium Account333333333      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 15th, April 2024
Free Download (4 pages)

Company search

Advertisements