The Isle Of Wight Gun Club Limited EAST COWES


The Isle Of Wight Gun Club started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08410700. The The Isle Of Wight Gun Club company has been functioning successfully for eleven years now and its status is active. The firm's office is based in East Cowes at 27 Kent Avenue. Postal code: PO32 6QN.

The firm has 5 directors, namely Mark W., Raymond R. and Ronald S. and others. Of them, Mark W., Raymond R., Ronald S., Philip J., Philip S. have been with the company the longest, being appointed on 19 February 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David M. who worked with the the firm until 3 January 2015.

The Isle Of Wight Gun Club Limited Address / Contact

Office Address 27 Kent Avenue
Town East Cowes
Post code PO32 6QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08410700
Date of Incorporation Tue, 19th Feb 2013
Industry Activities of sport clubs
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Mark W.

Position: Director

Appointed: 19 February 2013

Raymond R.

Position: Director

Appointed: 19 February 2013

Ronald S.

Position: Director

Appointed: 19 February 2013

Philip J.

Position: Director

Appointed: 19 February 2013

Philip S.

Position: Director

Appointed: 19 February 2013

Roger W.

Position: Director

Appointed: 19 February 2013

Resigned: 05 July 2018

David M.

Position: Secretary

Appointed: 19 February 2013

Resigned: 03 January 2015

Mark C.

Position: Director

Appointed: 19 February 2013

Resigned: 31 August 2020

Michael B.

Position: Director

Appointed: 19 February 2013

Resigned: 08 July 2013

David M.

Position: Director

Appointed: 19 February 2013

Resigned: 03 January 2015

Charles D.

Position: Director

Appointed: 19 February 2013

Resigned: 31 August 2020

Jonathan S.

Position: Director

Appointed: 19 February 2013

Resigned: 31 December 2016

Pauline W.

Position: Director

Appointed: 19 February 2013

Resigned: 05 July 2018

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Mark W. The abovementioned PSC has significiant influence or control over the company,.

Mark W.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth68 83662 25358 919    
Balance Sheet
Cash Bank In Hand19 387      
Current Assets22 85822 27824 53728 19525 81032 86232 490
Debtors412      
Stocks Inventory3 059      
Tangible Fixed Assets46 759      
Net Assets Liabilities  58 91958 14752 71357 29555 026
Net Assets Liabilities Including Pension Asset Liability 62 25358 919    
Reserves/Capital
Profit Loss Account Reserve68 836      
Shareholder Funds68 83662 25358 919    
Other
Creditors Due Within One Year781      
Net Current Assets Liabilities22 07722 27824 53728 01125 81032 86232 490
Tangible Fixed Assets Additions51 102      
Tangible Fixed Assets Cost Or Valuation51 102      
Tangible Fixed Assets Depreciation4 343      
Tangible Fixed Assets Depreciation Charged In Period4 343      
Total Assets Less Current Liabilities68 83662 25358 91958 14752 71357 29555 026
Creditors   184   
Fixed Assets 39 97534 38230 13626 90324 43322 536

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements