Tg Ymca Ltd ROMFORD


Tg Ymca started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03856563. The Tg Ymca company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Romford at Ymca. Postal code: RM7 0PH. Since Monday 20th July 2015 Tg Ymca Ltd is no longer carrying the name Ymca Thames Gateway (south).

The company has 2 directors, namely Karen K., Dave B.. Of them, Dave B. has been with the company the longest, being appointed on 30 June 2015 and Karen K. has been with the company for the least time - from 27 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tg Ymca Ltd Address / Contact

Office Address Ymca
Office Address2 Rush Green Road
Town Romford
Post code RM7 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856563
Date of Incorporation Mon, 11th Oct 1999
Industry Dormant Company
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Karen K.

Position: Director

Appointed: 27 March 2023

Dave B.

Position: Director

Appointed: 30 June 2015

Paul S.

Position: Director

Appointed: 30 June 2015

Resigned: 27 March 2023

Abigail O.

Position: Director

Appointed: 07 May 2014

Resigned: 01 July 2015

Phillip L.

Position: Director

Appointed: 07 May 2014

Resigned: 01 June 2015

Damon T.

Position: Director

Appointed: 26 March 2014

Resigned: 01 July 2015

Nicholas F.

Position: Director

Appointed: 26 March 2014

Resigned: 15 March 2015

Kenneth M.

Position: Secretary

Appointed: 19 August 2013

Resigned: 01 July 2015

Stephen H.

Position: Director

Appointed: 13 December 2010

Resigned: 30 October 2012

Karen D.

Position: Director

Appointed: 13 October 2008

Resigned: 01 July 2015

Nicholas G.

Position: Director

Appointed: 18 September 2008

Resigned: 15 June 2010

Karen D.

Position: Director

Appointed: 18 July 2005

Resigned: 30 May 2007

Ian A.

Position: Director

Appointed: 18 July 2005

Resigned: 15 January 2012

Andrew R.

Position: Director

Appointed: 18 July 2005

Resigned: 18 December 2007

Roger H.

Position: Director

Appointed: 18 July 2005

Resigned: 10 April 2013

Ronald W.

Position: Director

Appointed: 21 July 2003

Resigned: 30 May 2007

James C.

Position: Director

Appointed: 21 July 2003

Resigned: 18 July 2005

Denise H.

Position: Secretary

Appointed: 24 March 2003

Resigned: 31 July 2013

Eric G.

Position: Director

Appointed: 16 July 2001

Resigned: 21 January 2014

Samuel S.

Position: Director

Appointed: 16 July 2001

Resigned: 12 December 2005

Bernadette S.

Position: Director

Appointed: 16 July 2001

Resigned: 20 May 2003

Adrian R.

Position: Director

Appointed: 31 July 2000

Resigned: 10 November 2003

David B.

Position: Secretary

Appointed: 12 June 2000

Resigned: 31 March 2003

Maurice A.

Position: Director

Appointed: 01 November 1999

Resigned: 22 March 2004

Geoff R.

Position: Director

Appointed: 01 November 1999

Resigned: 01 July 2015

Albert B.

Position: Director

Appointed: 01 November 1999

Resigned: 01 July 2015

Neil C.

Position: Director

Appointed: 01 November 1999

Resigned: 20 March 2006

Colin P.

Position: Director

Appointed: 01 November 1999

Resigned: 01 November 2000

Eileen R.

Position: Director

Appointed: 01 November 1999

Resigned: 01 September 2007

Kenneth M.

Position: Director

Appointed: 01 November 1999

Resigned: 01 July 2015

Roger B.

Position: Director

Appointed: 11 October 1999

Resigned: 12 February 2014

Alan H.

Position: Secretary

Appointed: 11 October 1999

Resigned: 01 November 2000

Alan H.

Position: Director

Appointed: 11 October 1999

Resigned: 01 July 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Ymca Thames Gateway from Romford, England. This PSC is categorised as "a company limited by guarentee", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Ymca Thames Gateway

Ymca Rush Green Road, Romford, RM7 0PH, England

Legal authority Companies Act 2014
Legal form Company Limited By Guarentee
Country registered England
Place registered Companies House
Registration number 06102037
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ymca Thames Gateway (south) July 20, 2015
Dartford Ymca April 27, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-31
Net Worth2 970 110
Balance Sheet
Cash Bank In Hand224 938
Current Assets319 106
Debtors94 168
Net Assets Liabilities Including Pension Asset Liability2 970 110
Tangible Fixed Assets3 854 695
Reserves/Capital
Profit Loss Account Reserve156 355
Shareholder Funds2 970 110
Other
Creditors Due After One Year967 239
Creditors Due Within One Year230 587
Fixed Assets3 854 695
Net Current Assets Liabilities88 519
Other Aggregate Reserves2 813 755
Provisions For Liabilities Charges5 865
Tangible Fixed Assets Cost Or Valuation6 641 922
Tangible Fixed Assets Depreciation2 787 227
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 
Tangible Fixed Assets Disposals 
Total Assets Less Current Liabilities3 943 214

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements