The Birdsgrove Fly-fishing Club Ltd NOTTINGHAM


Founded in 1992, The Birdsgrove Fly-fishing Club, classified under reg no. 02765372 is an active company. Currently registered at 20 Thales Drive NG5 7NF, Nottingham the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Andrew R., David M. and Robert H.. Of them, Robert H. has been with the company the longest, being appointed on 1 December 2006 and Andrew R. has been with the company for the least time - from 28 June 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Birdsgrove Fly-fishing Club Ltd Address / Contact

Office Address 20 Thales Drive
Office Address2 Arnold
Town Nottingham
Post code NG5 7NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02765372
Date of Incorporation Tue, 17th Nov 1992
Industry Dormant Company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Andrew R.

Position: Director

Appointed: 28 June 2021

David M.

Position: Director

Appointed: 17 April 2015

Robert H.

Position: Director

Appointed: 01 December 2006

Timothy A.

Position: Secretary

Appointed: 07 April 2020

Resigned: 28 June 2021

Timothy A.

Position: Director

Appointed: 07 April 2020

Resigned: 28 June 2021

Anthony D.

Position: Director

Appointed: 16 April 2010

Resigned: 07 April 2020

Anthony D.

Position: Secretary

Appointed: 16 April 2010

Resigned: 07 April 2020

Robert H.

Position: Secretary

Appointed: 01 December 2006

Resigned: 02 December 2006

David M.

Position: Secretary

Appointed: 14 February 2002

Resigned: 16 April 2010

Desmond A.

Position: Director

Appointed: 14 February 2002

Resigned: 17 April 2015

David M.

Position: Director

Appointed: 14 February 2002

Resigned: 16 April 2010

John J.

Position: Director

Appointed: 01 February 1993

Resigned: 14 February 2002

Robert B.

Position: Director

Appointed: 01 February 1993

Resigned: 25 April 2003

James F.

Position: Secretary

Appointed: 01 February 1993

Resigned: 14 February 2002

Norman F.

Position: Director

Appointed: 01 February 1993

Resigned: 30 November 2006

Michael H.

Position: Director

Appointed: 01 February 1993

Resigned: 14 February 2002

James M.

Position: Director

Appointed: 17 November 1992

Resigned: 01 February 1993

Peter E.

Position: Director

Appointed: 17 November 1992

Resigned: 01 February 1993

Peter E.

Position: Secretary

Appointed: 17 November 1992

Resigned: 01 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth444    
Balance Sheet
Net Assets Liabilities  44444
Net Assets Liabilities Including Pension Asset Liability444    
Reserves/Capital
Shareholder Funds444    
Other
Average Number Employees During Period    111
Called Up Share Capital Not Paid Not Expressed As Current Asset4444444
Creditors  11111
Fixed Assets1111111
Net Current Assets Liabilities-1-1-11111
Total Assets Less Current Liabilities4444444
Creditors Due Within One Year111    
Investments Fixed Assets11     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, January 2023
Free Download (3 pages)

Company search