Founded in 2013, St Clements Golf Club, classified under reg no. 08667073 is an active company. Currently registered at St Clements Golf Club Ltd Ribbans Park Road IP3 8XL, Ipswich the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.
At the moment there are 3 directors in the the company, namely Philip B., Anne D. and Bob C.. In addition one secretary - Martin P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Diana M. who worked with the the company until 9 September 2018.
Office Address | St Clements Golf Club Ltd Ribbans Park Road |
Office Address2 | Off Foxhall Road |
Town | Ipswich |
Post code | IP3 8XL |
Country of origin | United Kingdom |
Registration Number | 08667073 |
Date of Incorporation | Wed, 28th Aug 2013 |
Industry | Operation of sports facilities |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 11th Sep 2024 (2024-09-11) |
Last confirmation statement dated | Mon, 28th Aug 2023 |
The list of PSCs that own or control the company includes 6 names. As we found, there is John R. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is John M. This PSC has significiant influence or control over the company,. Moving on, there is Diana M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
John R.
Notified on | 28 September 2019 |
Ceased on | 1 July 2023 |
Nature of control: |
significiant influence or control |
John M.
Notified on | 6 April 2016 |
Ceased on | 1 August 2019 |
Nature of control: |
significiant influence or control |
Diana M.
Notified on | 6 April 2016 |
Ceased on | 16 August 2018 |
Nature of control: |
significiant influence or control |
Warren R.
Notified on | 6 April 2016 |
Ceased on | 25 July 2018 |
Nature of control: |
significiant influence or control |
Christine Y.
Notified on | 6 April 2016 |
Ceased on | 1 July 2018 |
Nature of control: |
significiant influence or control |
Christopher B.
Notified on | 6 April 2016 |
Ceased on | 1 April 2017 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 |
Net Worth | 46 684 | 38 703 |
Balance Sheet | ||
Cash Bank In Hand | 25 622 | 26 474 |
Current Assets | 27 586 | 28 276 |
Debtors | 599 | 622 |
Net Assets Liabilities Including Pension Asset Liability | 46 684 | 38 703 |
Stocks Inventory | 1 365 | 1 180 |
Tangible Fixed Assets | 24 020 | 20 295 |
Reserves/Capital | ||
Shareholder Funds | 46 684 | 38 703 |
Other | ||
Creditors Due Within One Year | 4 922 | 9 868 |
Fixed Assets | 24 020 | 20 295 |
Net Current Assets Liabilities | 22 664 | 18 408 |
Tangible Fixed Assets Additions | 1 349 | |
Tangible Fixed Assets Cost Or Valuation | 33 790 | 35 139 |
Tangible Fixed Assets Depreciation | 9 770 | 14 844 |
Tangible Fixed Assets Depreciation Charged In Period | 5 074 | |
Total Assets Less Current Liabilities | 46 684 | 38 703 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on 2024-02-08 filed on: 19th, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy