Sevenoaks Ibc Limited SEVENOAKS


Sevenoaks Ibc started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05210938. The Sevenoaks Ibc company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Sevenoaks at Sevenoaks Indoor Bowls Club. Postal code: TN13 3UX.

The company has 5 directors, namely Derrick R., Shirley C. and David F. and others. Of them, Brenda B. has been with the company the longest, being appointed on 27 April 2013 and Derrick R. has been with the company for the least time - from 25 July 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Janet F. who worked with the the company until 20 April 2011.

Sevenoaks Ibc Limited Address / Contact

Office Address Sevenoaks Indoor Bowls Club
Office Address2 Hollybush Close
Town Sevenoaks
Post code TN13 3UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05210938
Date of Incorporation Fri, 20th Aug 2004
Industry Activities of sport clubs
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Derrick R.

Position: Director

Appointed: 25 July 2023

Shirley C.

Position: Director

Appointed: 29 April 2022

David F.

Position: Director

Appointed: 20 April 2019

Richard P.

Position: Director

Appointed: 05 July 2016

Brenda B.

Position: Director

Appointed: 27 April 2013

Michael R.

Position: Director

Appointed: 11 December 2019

Resigned: 20 April 2023

Gary M.

Position: Director

Appointed: 11 July 2017

Resigned: 01 December 2017

John B.

Position: Director

Appointed: 24 April 2017

Resigned: 03 July 2017

Joan M.

Position: Director

Appointed: 02 March 2017

Resigned: 15 March 2022

Ann M.

Position: Director

Appointed: 17 August 2015

Resigned: 14 June 2017

Peter D.

Position: Director

Appointed: 13 February 2015

Resigned: 14 June 2017

Jane T.

Position: Director

Appointed: 13 February 2015

Resigned: 11 January 2017

Judith H.

Position: Director

Appointed: 15 August 2014

Resigned: 19 January 2015

Graham S.

Position: Director

Appointed: 19 December 2013

Resigned: 29 August 2014

Barry L.

Position: Director

Appointed: 27 April 2013

Resigned: 24 April 2017

Glynis B.

Position: Director

Appointed: 27 April 2013

Resigned: 28 April 2016

Mary P.

Position: Director

Appointed: 06 January 2012

Resigned: 19 January 2015

Leslie F.

Position: Director

Appointed: 22 August 2011

Resigned: 31 July 2015

Mervyn F.

Position: Director

Appointed: 22 August 2011

Resigned: 27 April 2013

Alwyn H.

Position: Director

Appointed: 31 May 2011

Resigned: 01 January 2015

David L.

Position: Director

Appointed: 20 April 2011

Resigned: 14 March 2014

Colin S.

Position: Director

Appointed: 20 April 2011

Resigned: 20 July 2011

Peter B.

Position: Director

Appointed: 20 April 2011

Resigned: 03 January 2012

Frederick M.

Position: Director

Appointed: 28 April 2010

Resigned: 20 April 2011

Janet F.

Position: Director

Appointed: 03 May 2006

Resigned: 20 April 2011

Walter S.

Position: Director

Appointed: 07 June 2005

Resigned: 31 December 2009

Mary P.

Position: Director

Appointed: 04 May 2005

Resigned: 20 April 2011

Valerie S.

Position: Director

Appointed: 20 August 2004

Resigned: 21 July 2011

Jill P.

Position: Director

Appointed: 20 August 2004

Resigned: 23 January 2006

Brian M.

Position: Director

Appointed: 20 August 2004

Resigned: 03 May 2006

Alan G.

Position: Director

Appointed: 20 August 2004

Resigned: 20 April 2011

Janet F.

Position: Secretary

Appointed: 20 August 2004

Resigned: 20 April 2011

Martin S.

Position: Director

Appointed: 20 August 2004

Resigned: 03 May 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand45 92340 999
Current Assets53 21949 047
Debtors6 3387 252
Net Assets Liabilities64 91453 446
Other Debtors6 3387 252
Property Plant Equipment32 41230 816
Total Inventories958796
Other
Accumulated Depreciation Impairment Property Plant Equipment122 447100 709
Additions Other Than Through Business Combinations Property Plant Equipment 5 592
Creditors5 0004 000
Deferred Income5 0004 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment -28 926
Disposals Property Plant Equipment -28 926
Increase From Depreciation Charge For Year Property Plant Equipment 7 188
Net Current Assets Liabilities37 50226 630
Other Creditors15 71722 417
Property Plant Equipment Gross Cost154 859131 525
Total Assets Less Current Liabilities69 91457 446

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
New director appointment on Tuesday 25th July 2023.
filed on: 31st, July 2023
Free Download (2 pages)

Company search

Advertisements