Segensworth Business Forum Limited EASTLEIGH


Segensworth Business Forum started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05818675. The Segensworth Business Forum company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Eastleigh at New Kings Court Tollgate. Postal code: SO53 3LG.

The firm has 2 directors, namely Craig O., Stephen A.. Of them, Stephen A. has been with the company the longest, being appointed on 23 October 2008 and Craig O. has been with the company for the least time - from 18 December 2008. As of 10 May 2024, there were 9 ex directors - Mark G., Elliot S. and others listed below. There were no ex secretaries.

Segensworth Business Forum Limited Address / Contact

Office Address New Kings Court Tollgate
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05818675
Date of Incorporation Tue, 16th May 2006
Industry Activities of business and employers membership organizations
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Craig O.

Position: Director

Appointed: 18 December 2008

Stephen A.

Position: Director

Appointed: 23 October 2008

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2006

Mark G.

Position: Director

Appointed: 01 May 2018

Resigned: 08 September 2022

Elliot S.

Position: Director

Appointed: 01 May 2018

Resigned: 01 August 2018

Claire N.

Position: Director

Appointed: 30 September 2011

Resigned: 01 December 2015

Mark S.

Position: Director

Appointed: 21 September 2010

Resigned: 30 April 2018

Christian H.

Position: Director

Appointed: 23 October 2008

Resigned: 26 September 2011

Rhianon L.

Position: Director

Appointed: 23 October 2008

Resigned: 01 January 2020

Robin D.

Position: Director

Appointed: 15 June 2006

Resigned: 17 June 2011

Andrew H.

Position: Director

Appointed: 15 June 2006

Resigned: 18 December 2008

Michael F.

Position: Director

Appointed: 15 June 2006

Resigned: 23 October 2008

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 16 May 2006

Resigned: 15 June 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand414 381436 846   
Current Assets414 381436 846517 106383 179 
Net Assets Liabilities414 233436 593516 814383 142304 239
Other
Administrative Expenses63 39161 464   
Average Number Employees During Period 1111
Cost Sales116 13892 252   
Creditors14825329237 
Fixed Assets   383 179304 239
Gross Profit Loss73 86282 748   
Net Current Assets Liabilities414 233436 846517 106383 142 
Operating Profit Loss10 47121 284   
Other Interest Receivable Similar Income Finance Income7751 329   
Profit Loss On Ordinary Activities After Tax11 09822 360   
Profit Loss On Ordinary Activities Before Tax11 24622 613   
Taxation Social Security Payable148253   
Tax Tax Credit On Profit Or Loss On Ordinary Activities148253   
Total Assets Less Current Liabilities414 233436 846517 106383 142304 239
Turnover Revenue190 000175 000   
Accrued Liabilities Not Expressed Within Creditors Subtotal 253292  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 13th, November 2023
Free Download (9 pages)

Company search

Advertisements