The Prince Arthur Road Indoor Bowling Club Ltd GILLINGHAM


The Prince Arthur Road Indoor Bowling Club started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02337227. The The Prince Arthur Road Indoor Bowling Club company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Gillingham at 4 Bloors Lane. Postal code: ME8 7EG. Since 7th June 1999 The Prince Arthur Road Indoor Bowling Club Ltd is no longer carrying the name Gillingham Bowls Club.

The firm has 12 directors, namely Dave C., Margaret S. and John L. and others. Of them, Glynis W. has been with the company the longest, being appointed on 15 April 2015 and Dave C. and Margaret S. and John L. and Marc C. have been with the company for the least time - from 1 October 2023. At the moment 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 Prince Arthur Road Indoor Bowling Club Ltd Address / Contact

Office Address 4 Bloors Lane
Office Address2 Rainham
Town Gillingham
Post code ME8 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02337227
Date of Incorporation Fri, 20th Jan 1989
Industry Operation of sports facilities
End of financial Year 30th April
Company age 35 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Dave C.

Position: Director

Appointed: 01 October 2023

Margaret S.

Position: Director

Appointed: 01 October 2023

John L.

Position: Director

Appointed: 01 October 2023

Marc C.

Position: Director

Appointed: 01 October 2023

David E.

Position: Director

Appointed: 04 March 2023

Trevor H.

Position: Director

Appointed: 03 February 2022

Keith M.

Position: Director

Appointed: 19 November 2021

Paul D.

Position: Director

Appointed: 09 September 2021

Dave R.

Position: Director

Appointed: 22 July 2020

Lynette S.

Position: Director

Appointed: 22 July 2020

Michael D.

Position: Director

Appointed: 22 July 2020

Glynis W.

Position: Director

Appointed: 15 April 2015

Douglas F.

Position: Secretary

Resigned: 22 January 1993

James C.

Position: Director

Appointed: 22 July 2020

Resigned: 18 November 2021

Michael W.

Position: Director

Appointed: 22 July 2020

Resigned: 28 January 2022

Linda B.

Position: Director

Appointed: 22 July 2020

Resigned: 03 February 2022

Pamela F.

Position: Director

Appointed: 22 July 2020

Resigned: 09 September 2021

Graham H.

Position: Director

Appointed: 04 May 2019

Resigned: 09 September 2021

Harry M.

Position: Director

Appointed: 11 April 2018

Resigned: 25 February 2020

Malcolm C.

Position: Director

Appointed: 11 April 2018

Resigned: 10 April 2019

Trevor H.

Position: Director

Appointed: 11 April 2018

Resigned: 22 July 2020

Patricia C.

Position: Secretary

Appointed: 12 April 2017

Resigned: 10 April 2019

John L.

Position: Director

Appointed: 09 May 2015

Resigned: 11 April 2018

Trevor B.

Position: Director

Appointed: 15 April 2015

Resigned: 08 January 2017

David B.

Position: Director

Appointed: 15 April 2015

Resigned: 04 April 2016

Barry T.

Position: Director

Appointed: 15 April 2015

Resigned: 11 April 2018

Doreen S.

Position: Director

Appointed: 15 April 2015

Resigned: 18 May 2015

David H.

Position: Director

Appointed: 10 April 2013

Resigned: 22 July 2020

Malcolm C.

Position: Director

Appointed: 10 April 2013

Resigned: 15 April 2015

Lynette S.

Position: Director

Appointed: 10 April 2013

Resigned: 15 April 2015

Michael D.

Position: Director

Appointed: 10 April 2013

Resigned: 16 April 2015

Trevor W.

Position: Director

Appointed: 13 April 2011

Resigned: 19 February 2013

Linda W.

Position: Director

Appointed: 13 April 2011

Resigned: 10 April 2013

Doreen S.

Position: Secretary

Appointed: 19 April 2010

Resigned: 13 April 2011

Michael W.

Position: Director

Appointed: 14 April 2010

Resigned: 15 April 2015

Trevor B.

Position: Director

Appointed: 03 September 2009

Resigned: 16 April 2014

Malcolm R.

Position: Director

Appointed: 30 July 2009

Resigned: 25 February 2010

Abbi B.

Position: Director

Appointed: 14 April 2009

Resigned: 13 April 2011

David E.

Position: Director

Appointed: 10 April 2008

Resigned: 22 July 2020

Alan S.

Position: Director

Appointed: 10 April 2008

Resigned: 14 May 2009

John L.

Position: Director

Appointed: 23 November 2007

Resigned: 14 October 2011

Linda H.

Position: Director

Appointed: 07 December 2006

Resigned: 09 September 2021

Shirley C.

Position: Director

Appointed: 26 October 2005

Resigned: 23 August 2006

Linda W.

Position: Secretary

Appointed: 29 September 2005

Resigned: 18 April 2010

Ronald H.

Position: Director

Appointed: 29 September 2005

Resigned: 10 April 2008

Michael D.

Position: Director

Appointed: 26 September 2005

Resigned: 13 April 2011

Kenneth K.

Position: Director

Appointed: 26 September 2005

Resigned: 31 July 2007

Colin J.

Position: Director

Appointed: 26 September 2005

Resigned: 13 April 2011

Terence B.

Position: Director

Appointed: 13 April 2005

Resigned: 06 September 2005

Patricia B.

Position: Secretary

Appointed: 13 April 2005

Resigned: 06 September 2005

Robert C.

Position: Secretary

Appointed: 16 April 2003

Resigned: 13 April 2005

Ronald H.

Position: Director

Appointed: 16 April 2003

Resigned: 13 April 2005

Ernest B.

Position: Director

Appointed: 11 April 2001

Resigned: 10 April 2008

Keith M.

Position: Director

Appointed: 11 April 2001

Resigned: 16 April 2003

Michael D.

Position: Director

Appointed: 12 April 2000

Resigned: 11 April 2001

Jesse M.

Position: Director

Appointed: 12 April 2000

Resigned: 10 January 2023

Terence B.

Position: Secretary

Appointed: 14 April 1999

Resigned: 16 April 2003

Kenneth K.

Position: Director

Appointed: 19 July 1995

Resigned: 11 April 2001

Robert H.

Position: Director

Appointed: 19 July 1995

Resigned: 14 April 1999

Brian M.

Position: Secretary

Appointed: 22 January 1993

Resigned: 14 April 1999

Leslie G.

Position: Director

Appointed: 23 July 1991

Resigned: 14 April 1999

Clifford W.

Position: Director

Appointed: 23 July 1991

Resigned: 12 April 2000

David N.

Position: Director

Appointed: 23 July 1991

Resigned: 14 April 1999

Douglas F.

Position: Director

Appointed: 23 July 1991

Resigned: 20 January 1994

Company previous names

Gillingham Bowls Club June 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand9 91153 61342 88555 47739 7405 091
Current Assets13 79157 58044 65759 72245 0559 986
Debtors1 9582 139213 2633 3543 396
Net Assets Liabilities499 657507 300530 381513 886537 768508 737
Other Debtors1 9582 139213 2503 3413 396
Property Plant Equipment570 156585 533571 205556 865544 243534 032
Total Inventories1 9221 8281 7519821 9611 499
Other
Accumulated Depreciation Impairment Property Plant Equipment351 581282 486297 850312 190325 875338 510
Administrative Expenses109 443118 476111 732   
Average Number Employees During Period756555
Bank Borrowings Overdrafts17 78317 90118 99620 09119 31021 229
Comprehensive Income Expense10 0307 64323 081   
Cost Sales7 1427 7895 938   
Creditors21 42955 15621 92222 24321 02723 518
Depreciation Expense Property Plant Equipment12 16611 65015 364   
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 80 745   122
Disposals Property Plant Equipment 87 617   129
Finished Goods1 8481 6171 3317481 4671 499
Fixed Assets570 156585 533571 205556 865544 243534 032
Gross Profit Loss119 473126 023107 587   
Increase From Depreciation Charge For Year Property Plant Equipment 11 65015 36414 34013 68512 757
Net Current Assets Liabilities-7 6382 42422 73537 47924 028-13 532
Operating Profit Loss10 0307 54723 063   
Other Creditors2 6721 8072 7081 6251 7171 809
Other Interest Receivable Similar Income Finance Income 9618   
Other Operating Income Format1  27 208   
Other Taxation Social Security Payable534297218527 480
Profit Loss10 0307 64323 081   
Profit Loss On Ordinary Activities Before Tax10 0307 64323 081   
Property Plant Equipment Gross Cost921 737868 019869 055869 055870 118872 542
Raw Materials74211420234494 
Total Additions Including From Business Combinations Property Plant Equipment    1 0632 553
Total Assets Less Current Liabilities562 518587 957593 940594 344568 271520 500
Trade Creditors Trade Payables44035 151    
Trade Debtors Trade Receivables   1313 
Turnover Revenue126 615133 812113 525   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 9th, October 2023
Free Download (11 pages)

Company search

Advertisements