Torquay Recreation Ground Limited TORQUAY


Founded in 2013, Torquay Recreation Ground, classified under reg no. 08626686 is an active company. Currently registered at 15 Boundary Road TQ2 6LR, Torquay the company has been in the business for 11 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 6 directors, namely Christopher S., Stephen H. and Jacqueline C. and others. Of them, Ian W., Timothy W. have been with the company the longest, being appointed on 26 July 2013 and Christopher S. and Stephen H. have been with the company for the least time - from 16 February 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew M. who worked with the the firm until 22 January 2024.

Torquay Recreation Ground Limited Address / Contact

Office Address 15 Boundary Road
Town Torquay
Post code TQ2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08626686
Date of Incorporation Fri, 26th Jul 2013
Industry Operation of sports facilities
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Christopher S.

Position: Director

Appointed: 16 February 2024

Stephen H.

Position: Director

Appointed: 16 February 2024

Jacqueline C.

Position: Director

Appointed: 25 July 2022

Keiron R.

Position: Director

Appointed: 01 July 2016

Ian W.

Position: Director

Appointed: 26 July 2013

Timothy W.

Position: Director

Appointed: 26 July 2013

Andrew M.

Position: Secretary

Appointed: 25 July 2022

Resigned: 22 January 2024

Simon N.

Position: Director

Appointed: 25 July 2022

Resigned: 23 January 2024

Andrew M.

Position: Director

Appointed: 05 July 2019

Resigned: 22 January 2024

Timothy S.

Position: Director

Appointed: 31 May 2014

Resigned: 24 April 2019

John W.

Position: Director

Appointed: 26 July 2013

Resigned: 31 May 2014

Robert L.

Position: Director

Appointed: 26 July 2013

Resigned: 25 July 2022

Christopher E.

Position: Director

Appointed: 26 July 2013

Resigned: 25 July 2022

Dennis B.

Position: Director

Appointed: 26 July 2013

Resigned: 30 April 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Robert L. The abovementioned PSC has significiant influence or control over the company,.

Robert L.

Notified on 6 April 2016
Ceased on 25 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-192-341-7-328     
Balance Sheet
Current Assets1 7002 3612 1142 6411 8126579 84713 24212 144
Net Assets Liabilities   328107568249 6448 006
Cash Bank In Hand1 7001 9951 748      
Debtors 366366      
Net Assets Liabilities Including Pension Asset Liability-192-341-7-328     
Reserves/Capital
Profit Loss Account Reserve-192-341-7      
Shareholder Funds-192-341-7-328     
Other
Creditors   2 9691 9191 2259 8713 5984 138
Net Current Assets Liabilities-192-341-7-328107568249 6448 006
Total Assets Less Current Liabilities-192-341-7-328107568249 6448 006
Creditors Due Within One Year1 8922 7022 1212 969     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Address change date: 2024/03/07. New Address: Paul Dollins Accountants 3a Laburnum Row Torquay Devon TQ2 5QX. Previous address: 15 Boundary Road Torquay TQ2 6LR England
filed on: 7th, March 2024
Free Download (1 page)

Company search