Tennis Industry Association Uk Limited NEWMARKET


Tennis Industry Association Uk started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05345983. The Tennis Industry Association Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Newmarket at Sunbaba House Vicarage Close. Postal code: CB8 9XA.

At the moment there are 7 directors in the the firm, namely Sarah L., Justin K. and David C. and others. In addition one secretary - Janice B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Barbara W. who worked with the the firm until 31 July 2014.

Tennis Industry Association Uk Limited Address / Contact

Office Address Sunbaba House Vicarage Close
Office Address2 Dullingham
Town Newmarket
Post code CB8 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05345983
Date of Incorporation Fri, 28th Jan 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Sarah L.

Position: Director

Appointed: 20 January 2022

Justin K.

Position: Director

Appointed: 18 May 2020

David C.

Position: Director

Appointed: 01 March 2017

Andrew B.

Position: Director

Appointed: 07 December 2016

Janice B.

Position: Secretary

Appointed: 01 August 2014

Janice B.

Position: Director

Appointed: 10 July 2013

Robert M.

Position: Director

Appointed: 16 July 2012

Steven M.

Position: Director

Appointed: 12 August 2009

Paul J.

Position: Director

Appointed: 07 March 2018

Resigned: 18 May 2020

Paul W.

Position: Director

Appointed: 16 July 2012

Resigned: 13 November 2013

Sally L.

Position: Director

Appointed: 16 July 2012

Resigned: 10 March 2016

Michael B.

Position: Director

Appointed: 12 August 2009

Resigned: 24 August 2016

Robert F.

Position: Director

Appointed: 01 March 2006

Resigned: 26 July 2012

Janice B.

Position: Director

Appointed: 14 February 2006

Resigned: 26 July 2012

Barbara W.

Position: Director

Appointed: 17 February 2005

Resigned: 31 July 2014

Richard J.

Position: Director

Appointed: 17 February 2005

Resigned: 26 July 2012

Peter R.

Position: Director

Appointed: 17 February 2005

Resigned: 26 July 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 2005

Resigned: 28 January 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2005

Resigned: 28 January 2005

Henry W.

Position: Director

Appointed: 28 January 2005

Resigned: 26 July 2012

Barbara W.

Position: Secretary

Appointed: 28 January 2005

Resigned: 31 July 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets42 99452 17727 84552 51855 73540 15368 249
Net Assets Liabilities    27 28530 907 
Other
Creditors25 32132 6316 63631 69128 4502 86434 492
Net Current Assets Liabilities17 67319 54621 20920 82727 28530 90733 757
Total Assets Less Current Liabilities17 67319 54621 20920 82727 28533 77133 757

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st January 2023
filed on: 24th, August 2023
Free Download (5 pages)

Company search