The Boulevard Club Ltd


Founded in 1978, The Boulevard Club, classified under reg no. 01362242 is an active company. Currently registered at Bourges Boulevard PE1 2AU, the company has been in the business for fourty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2023-10-31 The Boulevard Club Ltd is no longer carrying the name Peterborough Post Office (postal) Sports & Social Club.

At the moment there are 3 directors in the the company, namely Kevin R., Sylvia D. and Michael G.. In addition one secretary - Kevin R. - 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.

The Boulevard Club Ltd Address / Contact

Office Address Bourges Boulevard
Office Address2 Peterborough
Town
Post code PE1 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01362242
Date of Incorporation Tue, 11th Apr 1978
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Kevin R.

Position: Director

Appointed: 02 August 2021

Kevin R.

Position: Secretary

Appointed: 02 August 2021

Sylvia D.

Position: Director

Appointed: 16 March 2014

Michael G.

Position: Director

Appointed: 05 April 2009

Michelle D.

Position: Secretary

Appointed: 22 March 2015

Resigned: 02 August 2021

Michelle D.

Position: Director

Appointed: 22 March 2015

Resigned: 02 August 2021

Alan H.

Position: Secretary

Appointed: 21 March 2011

Resigned: 22 March 2015

Gerald M.

Position: Director

Appointed: 21 March 2011

Resigned: 16 March 2014

Alan H.

Position: Director

Appointed: 21 March 2011

Resigned: 22 March 2015

Kevin R.

Position: Director

Appointed: 05 April 2009

Resigned: 21 March 2011

Phillip G.

Position: Director

Appointed: 06 April 2008

Resigned: 05 April 2009

Alice M.

Position: Director

Appointed: 25 March 2007

Resigned: 21 March 2011

Craig M.

Position: Director

Appointed: 05 March 2007

Resigned: 01 April 2007

Alice M.

Position: Secretary

Appointed: 25 September 2005

Resigned: 21 March 2011

Michael H.

Position: Director

Appointed: 13 August 2004

Resigned: 05 April 2009

Joseph C.

Position: Director

Appointed: 10 June 2002

Resigned: 05 March 2007

Edward C.

Position: Director

Appointed: 10 June 2002

Resigned: 09 August 2004

Allan H.

Position: Director

Appointed: 08 April 2001

Resigned: 15 August 2004

Kevin P.

Position: Secretary

Appointed: 08 April 2001

Resigned: 25 September 2005

Kevin P.

Position: Director

Appointed: 08 April 2001

Resigned: 24 September 2006

Andy B.

Position: Secretary

Appointed: 18 July 1991

Resigned: 09 September 1991

Dennis M.

Position: Director

Appointed: 18 July 1991

Resigned: 08 April 2001

Ralph I.

Position: Director

Appointed: 18 July 1991

Resigned: 08 April 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Michael G. This PSC has significiant influence or control over the company,.

Michael G.

Notified on 21 July 2016
Nature of control: significiant influence or control

Company previous names

Peterborough Post Office (postal) Sports & Social Club October 31, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth276 713275 992        
Balance Sheet
Cash Bank On Hand 22 85015 96235 86640 68965 47945 68573 083100 749142 182
Current Assets27 75233 74626 72847 14851 62578 60555 00789 014119 544164 855
Debtors3 1734 9794 9794 9514 9514 9514 9514 9514 9514 951
Other Debtors 4 9794 9794 9514 9514 9514 9514 9514 9514 951
Property Plant Equipment 263 320253 964244 900236 192227 484226 073216 388208 243206 365
Total Inventories 5 9175 7876 3315 9858 1754 37110 98012 29713 141
Net Assets Liabilities        293 480336 783
Cash Bank In Hand18 92022 850        
Net Assets Liabilities Including Pension Asset Liability276 713275 992        
Stocks Inventory5 6595 917        
Tangible Fixed Assets273 072263 320        
Reserves/Capital
Called Up Share Capital55        
Profit Loss Account Reserve276 708275 987        
Shareholder Funds276 713275 992        
Other
Accumulated Depreciation Impairment Property Plant Equipment 197 443206 799215 863224 571233 279242 636252 321262 073273 031
Average Number Employees During Period  34444455
Creditors 21 35516 52925 94326 88835 40510 50331 90834 45733 433
Fixed Assets273 524263 601254 308245 354236 480227 746226 223216 538208 393206 515
Increase From Depreciation Charge For Year Property Plant Equipment  9 3569 0648 7088 7089 3579 6859 75210 958
Investments Fixed Assets452281344454288262150150150150
Net Current Assets Liabilities3 18912 39110 19921 20524 73743 20044 50457 10685 087131 422
Other Creditors 1 7921 5948 3088 3088 3088 3088 3088 29512 553
Other Investments Other Than Loans 281344454288262150150150150
Other Taxation Social Security Payable 7 5885 2635 7324 6866 6611 7785 6739 5413 848
Property Plant Equipment Gross Cost 460 763460 763460 763460 763460 763468 709468 709470 316479 396
Total Assets Less Current Liabilities276 713275 992264 507266 559261 217270 946270 727273 644293 480337 937
Trade Creditors Trade Payables 11 9759 67211 90313 89420 43641717 92716 62117 032
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 154
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        1 5474 581
Total Additions Including From Business Combinations Property Plant Equipment      7 946 1 6079 080
Creditors Due Within One Year24 56321 355        
Number Shares Allotted 5        
Par Value Share 1        
Share Capital Allotted Called Up Paid55        
Tangible Fixed Assets Cost Or Valuation460 763460 763        
Tangible Fixed Assets Depreciation187 691197 443        
Tangible Fixed Assets Depreciation Charged In Period 9 752        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
Free Download (9 pages)

Company search

Advertisements