Southmead Rugby Football Club 1986 DONCASTER ROAD


Southmead Rugby Football Club 1986 started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09440112. The Southmead Rugby Football Club 1986 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Doncaster Road at Southmead Rugby Football Club. Postal code: BS10 5PY.

The company has 2 directors, namely Daniel C., Ivor S.. Of them, Ivor S. has been with the company the longest, being appointed on 18 February 2021 and Daniel C. has been with the company for the least time - from 30 October 2022. At present 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.

Southmead Rugby Football Club 1986 Address / Contact

Office Address Southmead Rugby Football Club
Office Address2 Greenway Centre
Town Doncaster Road
Post code BS10 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09440112
Date of Incorporation Mon, 16th Feb 2015
Industry Other sports activities
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (212 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Daniel C.

Position: Director

Appointed: 30 October 2022

Ivor S.

Position: Director

Appointed: 18 February 2021

James O.

Position: Director

Appointed: 18 February 2021

Resigned: 30 October 2022

Martin D.

Position: Director

Appointed: 18 February 2021

Resigned: 30 October 2022

Alison P.

Position: Director

Appointed: 07 November 2017

Resigned: 01 October 2020

Alexander C.

Position: Secretary

Appointed: 12 February 2017

Resigned: 01 September 2018

William W.

Position: Director

Appointed: 09 February 2017

Resigned: 16 November 2023

Trevor S.

Position: Director

Appointed: 09 February 2017

Resigned: 01 March 2019

Robert C.

Position: Secretary

Appointed: 16 February 2015

Resigned: 14 February 2017

Robert C.

Position: Director

Appointed: 16 February 2015

Resigned: 18 February 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Geoffrey W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Trevor S. This PSC has significiant influence or control over the company,.

Geoffrey W.

Notified on 1 May 2019
Nature of control: significiant influence or control

Trevor S.

Notified on 1 February 2017
Ceased on 1 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth8 429508      
Balance Sheet
Current Assets18 29611 5588 04213 63513 63416 74014 3237 005
Net Assets Liabilities 5082784 2232 3263 46024 8778 404
Cash Bank In Hand15 2968 558      
Net Assets Liabilities Including Pension Asset Liability8 429508      
Stocks Inventory3 0003 000      
Tangible Fixed Assets47 250       
Reserves/Capital
Profit Loss Account Reserve8 428       
Shareholder Funds8 429508      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 500    
Average Number Employees During Period   1  22
Creditors 9 1475 7114 65913 50714 2223 9968 501
Fixed Assets47 25042 00036 75031 50026 25021 00015 75010 500
Net Current Assets Liabilities11 1292 4112 3318 9761272 51810 3271 496
Total Assets Less Current Liabilities58 37944 41139 08140 47626 37723 51826 0779 004
Creditors Due After One Year49 95043 903      
Creditors Due Within One Year7 1679 147      
Other Aggregate Reserves1       
Tangible Fixed Assets Additions30 000       
Tangible Fixed Assets Cost Or Valuation52 500       
Tangible Fixed Assets Depreciation5 250       
Tangible Fixed Assets Depreciation Charged In Period5 250       
Tangible Fixed Assets Increase Decrease From Transfers Between Items22 500       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: November 16, 2023
filed on: 26th, February 2024
Free Download (1 page)

Company search

Advertisements