Skegness Bowling Club Company Limited LINCS


Skegness Bowling Club Company started in year 1934 as Private Limited Company with registration number 00286385. The Skegness Bowling Club Company company has been functioning successfully for ninety years now and its status is active. The firm's office is based in Lincs at 23 Algitha Road. Postal code: PE25 2AG.

Currently there are 4 directors in the the company, namely David R., Timothy H. and Tony D. and others. In addition one secretary - Tony D. - is with the firm. 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 - James M. who worked with the the company until 22 June 2021.

Skegness Bowling Club Company Limited Address / Contact

Office Address 23 Algitha Road
Office Address2 Skegness
Town Lincs
Post code PE25 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00286385
Date of Incorporation Thu, 29th Mar 1934
Industry Non-trading company
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Tony D.

Position: Secretary

Appointed: 22 June 2021

David R.

Position: Director

Appointed: 10 April 2018

Timothy H.

Position: Director

Appointed: 16 June 2017

Tony D.

Position: Director

Appointed: 03 September 2015

James M.

Position: Director

Appointed: 06 August 2009

Eric D.

Position: Director

Resigned: 10 September 2017

James M.

Position: Secretary

Appointed: 03 September 2015

Resigned: 22 June 2021

Raymond T.

Position: Director

Appointed: 17 June 2013

Resigned: 07 May 2017

John O.

Position: Director

Appointed: 20 September 2006

Resigned: 04 May 2013

Pamela M.

Position: Director

Appointed: 21 September 1994

Resigned: 20 September 2006

Dennis B.

Position: Director

Appointed: 21 September 1994

Resigned: 01 December 2008

Brian K.

Position: Director

Appointed: 14 November 1991

Resigned: 03 September 2015

Richard S.

Position: Director

Appointed: 14 November 1991

Resigned: 23 September 2010

George H.

Position: Director

Appointed: 14 November 1991

Resigned: 10 August 1993

Arthur H.

Position: Director

Appointed: 14 November 1991

Resigned: 09 October 1994

Kenneth S.

Position: Director

Appointed: 14 November 1991

Resigned: 10 August 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we discovered, there is Timothy H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tony D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy H.

Notified on 1 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tony D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Eric D.

Notified on 6 April 2016
Ceased on 10 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Raymond T.

Notified on 6 April 2016
Ceased on 7 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 003990953       
Balance Sheet
Cash Bank In Hand217034       
Cash Bank On Hand  34525552531075345
Property Plant Equipment  1 1261 1261 1261 1261 1261 1261 1261 126
Tangible Fixed Assets1 1261 1261 126       
Reserves/Capital
Called Up Share Capital488488488       
Profit Loss Account Reserve512499462       
Shareholder Funds1 003990953       
Other
Creditors  207216222222222222222222
Creditors Due Within One Year144206207       
Net Current Assets Liabilities-123-136-173-164-167-170-169-115-169-177
Number Shares Allotted 488488       
Number Shares Issued Fully Paid   488488488488488488488
Par Value Share 111111111
Profit Loss   9-3-3154-54-8
Property Plant Equipment Gross Cost  1 1261 1261 1261 1261 1261 1261 126 
Share Capital Allotted Called Up Paid488488488       
Share Premium Account333       
Tangible Fixed Assets Cost Or Valuation1 1261 126        
Total Assets Less Current Liabilities1 0039909539629599569571 011957949
Trade Creditors Trade Payables  207216222222222222222222

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, May 2023
Free Download (8 pages)

Company search

Advertisements