Straight Road Community Centre Limited COLCHESTER


Straight Road Community Centre started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04867780. The Straight Road Community Centre company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Colchester at 329 Straight Road. Postal code: CO3 9EF.

The company has 4 directors, namely Angela L., Leigh T. and Paul D. and others. Of them, Susan L. has been with the company the longest, being appointed on 19 July 2007 and Angela L. and Leigh T. have been with the company for the least time - from 1 December 2021. At the moment 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.

Straight Road Community Centre Limited Address / Contact

Office Address 329 Straight Road
Town Colchester
Post code CO3 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04867780
Date of Incorporation Fri, 15th Aug 2003
Industry Other letting and operating of own or leased real estate
Industry Cultural education
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Angela L.

Position: Director

Appointed: 01 December 2021

Leigh T.

Position: Director

Appointed: 01 December 2021

Paul D.

Position: Director

Appointed: 22 April 2020

Susan L.

Position: Director

Appointed: 19 July 2007

Karen W.

Position: Secretary

Appointed: 31 August 2019

Resigned: 01 January 2020

Glyn W.

Position: Director

Appointed: 26 July 2018

Resigned: 01 January 2020

Karen W.

Position: Director

Appointed: 26 July 2018

Resigned: 01 January 2020

Alison B.

Position: Director

Appointed: 30 May 2018

Resigned: 01 December 2021

Melvin W.

Position: Director

Appointed: 31 May 2017

Resigned: 31 May 2023

Victor F.

Position: Director

Appointed: 21 November 2016

Resigned: 01 January 2020

Andrew B.

Position: Director

Appointed: 07 November 2013

Resigned: 10 June 2015

Marilyn R.

Position: Director

Appointed: 19 October 2013

Resigned: 02 December 2013

Barry W.

Position: Secretary

Appointed: 16 January 2012

Resigned: 31 August 2019

John L.

Position: Director

Appointed: 13 May 2010

Resigned: 02 December 2013

Beverly D.

Position: Director

Appointed: 13 November 2009

Resigned: 01 December 2021

Paul O.

Position: Director

Appointed: 16 August 2007

Resigned: 21 January 2014

Sarah W.

Position: Director

Appointed: 10 May 2007

Resigned: 13 November 2009

Jeanette W.

Position: Director

Appointed: 03 April 2006

Resigned: 05 December 2014

Jill P.

Position: Secretary

Appointed: 01 December 2005

Resigned: 16 January 2012

Richard B.

Position: Director

Appointed: 24 February 2004

Resigned: 12 June 2008

Sandra G.

Position: Director

Appointed: 24 October 2003

Resigned: 23 January 2006

Susan H.

Position: Director

Appointed: 15 August 2003

Resigned: 05 July 2011

Tara F.

Position: Secretary

Appointed: 15 August 2003

Resigned: 01 December 2005

Tara F.

Position: Director

Appointed: 15 August 2003

Resigned: 05 December 2006

Barry W.

Position: Director

Appointed: 15 August 2003

Resigned: 30 July 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth209 140209 801254 252264 767272 319 
Balance Sheet
Current Assets22 61523 64137 75438 79749 08869 102
Net Assets Liabilities    272 319286 311
Cash Bank In Hand22 61523 64135 04938 797  
Debtors  2 7059 446  
Net Assets Liabilities Including Pension Asset Liability209 140209 801254 252264 767272 319 
Tangible Fixed Assets186 000186 000216 821216 821  
Reserves/Capital
Profit Loss Account Reserve23 14023 80115 74810 515  
Shareholder Funds209 140209 801254 252264 767272 319 
Other
Creditors    228228
Fixed Assets186 000186 000216 821216 821216 821216 821
Net Current Assets Liabilities23 14023 80137 43147 94655 72669 718
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 075885 9 4466 638616
Total Assets Less Current Liabilities209 140209 801254 252265 064272 547286 539
Accruals Deferred Income   297228 
Creditors Due Within One Year550725323297  
Other Aggregate Reserves186 000186 000238 504254 252  
Other Debtors Due After One Year  2 7059 446  
Tangible Fixed Assets Cost Or Valuation186 690186 690216 821216 821  
Tangible Fixed Assets Depreciation690690    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director appointment termination date: 2023-05-31
filed on: 12th, October 2023
Free Download (1 page)

Company search

Advertisements