Seapoint Canoe Centre ASHFORD


Seapoint Canoe Centre started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06371496. The Seapoint Canoe Centre company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Ashford at Stoke House. Postal code: TN23 1RD.

The firm has 3 directors, namely Allison B., Andrew M. and James C.. Of them, James C. has been with the company the longest, being appointed on 20 October 2021 and Allison B. and Andrew M. have been with the company for the least time - from 29 May 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David B. who worked with the the firm until 16 March 2019.

Seapoint Canoe Centre Address / Contact

Office Address Stoke House
Office Address2 Church Road
Town Ashford
Post code TN23 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06371496
Date of Incorporation Fri, 14th Sep 2007
Industry Other sports activities
End of financial Year 4th March
Company age 17 years old
Account next due date Mon, 4th Dec 2023 (142 days after)
Account last made up date Fri, 4th Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Allison B.

Position: Director

Appointed: 29 May 2023

Andrew M.

Position: Director

Appointed: 29 May 2023

James C.

Position: Director

Appointed: 20 October 2021

Kate Y.

Position: Director

Appointed: 07 April 2021

Resigned: 20 April 2023

Graham S.

Position: Director

Appointed: 26 March 2019

Resigned: 21 April 2023

Catherine F.

Position: Director

Appointed: 23 July 2014

Resigned: 02 June 2021

James H.

Position: Director

Appointed: 22 August 2011

Resigned: 16 August 2020

Robert D.

Position: Director

Appointed: 04 April 2010

Resigned: 30 April 2014

Gavin T.

Position: Director

Appointed: 27 April 2008

Resigned: 17 February 2011

Andrew L.

Position: Director

Appointed: 14 September 2007

Resigned: 10 October 2009

Tony S.

Position: Director

Appointed: 14 September 2007

Resigned: 11 August 2023

Colin C.

Position: Director

Appointed: 14 September 2007

Resigned: 04 April 2010

David B.

Position: Secretary

Appointed: 14 September 2007

Resigned: 16 March 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-042013-03-042014-03-042015-03-042016-03-042017-03-042018-03-042019-03-042020-03-042021-03-042022-03-042023-03-04
Net Worth25 77028 78638 02335 92538 66236 458      
Balance Sheet
Current Assets3 6137 20012 25817 89018 41620 74162 36028 42419 84769 484101 929125 998
Net Assets Liabilities     36 45874 80253 81954 597109 373138 901160 260
Cash Bank In Hand3 6138 32712 25817 410        
Debtors 91 130        
Net Assets Liabilities Including Pension Asset Liability25 77028 86438 02335 92538 66236 458      
Tangible Fixed Assets17 39518 43921 27019 769        
Reserves/Capital
Profit Loss Account Reserve1 3633 0939 237-2 098        
Shareholder Funds25 77028 78638 02335 92538 66236 458      
Other
Average Number Employees During Period       13101010
Creditors      177 730 58176
Fixed Assets17 39518 43921 27019 76920 24615 71712 61925 39534 75039 88937 03034 438
Net Current Assets Liabilities8 37510 42516 75316 15618 41620 74162 18328 42419 84769 484101 871125 822
Total Assets Less Current Liabilities25 77028 86438 02335 92538 66236 45874 80253 81953 867109 373138 901160 260
Creditors Due Within One Year131 5502801 734        
Other Aggregate Reserves24 40725 77128 78638 023        
Other Debtors Due After One Year   130        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 7754 7754 775350        
Secured Debts   1 734        
Tangible Fixed Assets Additions 2 0644 9651 562        
Tangible Fixed Assets Cost Or Valuation19 19521 25925 49727 058        
Tangible Fixed Assets Depreciation1 8002 8204 2267 289        
Tangible Fixed Assets Depreciation Charged In Period 1 0201 4073 063        
Tangible Fixed Assets Disposals  727         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 4th Mar 2023
filed on: 2nd, December 2023
Free Download (3 pages)

Company search