SHIFNAL BOWLING CLUB LIMITED

Register to unlock more data on OkredoRegister

SHIFNAL BOWLING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09905572

Incorporation date

07/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Market Chambers, 2b Market Place, Shifnal, Shropshire TF11 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon27/02/2026
Micro company accounts made up to 2025-10-31
dot icon26/02/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon17/02/2026
-
dot icon01/03/2025
Appointment of Paul Beer as a director on 2025-03-01
dot icon01/03/2025
Termination of appointment of Thomas Stuart Duncan as a director on 2025-03-01
dot icon01/03/2025
Termination of appointment of David Roy Marriott as a director on 2025-03-01
dot icon01/03/2025
Termination of appointment of Susan Margaret Conneely as a director on 2025-03-01
dot icon22/01/2025
Director's details changed for Mr Thomas Stuart Duncan on 2025-01-21
dot icon22/01/2025
Director's details changed for Mr Ian David Swift on 2025-01-21
dot icon21/01/2025
Director's details changed for Mrs Susan Margaret Conneely on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr David Roy Marriott on 2025-01-21
dot icon21/01/2025
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Market Chambers 2B Market Place Shifnal Shropshire TF11 9AZ on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Christopher George Newbrook on 2025-01-21
dot icon10/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon16/02/2024
Micro company accounts made up to 2023-10-31
dot icon27/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon27/12/2023
Registered office address changed from 13 Newfield Close Shifnal Shropshire TF11 8HH to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-12-27
dot icon27/12/2023
Director's details changed for Mrs Susan Margaret Conneely on 2023-12-27
dot icon27/12/2023
Director's details changed for Mr Thomas Stuart Duncan on 2023-12-27
dot icon27/12/2023
Director's details changed for Mr David Roy Marriott on 2023-12-27
dot icon27/12/2023
Director's details changed for Mr Christopher George Newbrook on 2023-12-27
dot icon27/12/2023
Director's details changed for Mr Ian David Swift on 2023-12-27
dot icon03/07/2023
Withdrawal of a person with significant control statement on 2023-07-03
dot icon03/07/2023
Notification of a person with significant control statement
dot icon03/07/2023
Director's details changed for Mr Christopher George Newbrook on 2023-07-03
dot icon03/07/2023
Director's details changed for Mrs Susan Margaret Conneely on 2023-07-03
dot icon27/04/2023
Notification of a person with significant control statement
dot icon05/01/2023
Micro company accounts made up to 2022-10-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon16/11/2022
Appointment of Mr Thomas Stuart Duncan as a director on 2022-11-01
dot icon15/11/2022
Appointment of Mr Christopher George Newbrook as a director on 2022-11-01
dot icon15/11/2022
Cessation of Robert Ernest Taylor as a person with significant control on 2022-10-31
dot icon14/11/2022
Appointment of Mr Ian David Swift as a director on 2022-11-01
dot icon13/11/2022
Appointment of Mrs Susan Margaret Conneely as a director on 2022-11-01
dot icon10/11/2022
Appointment of Mr David Roy Marriott as a director on 2022-11-01
dot icon10/11/2022
Termination of appointment of Glenis Jennifer Embrey as a director on 2022-10-31
dot icon10/11/2022
Termination of appointment of Hugh Brian Murray as a director on 2022-10-31
dot icon10/11/2022
Termination of appointment of Robert Ernest Taylor as a director on 2022-10-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
80.98K
-
0.00
-
-
2022
-
78.82K
-
0.00
-
-
2023
-
81.13K
-
0.00
-
-
2023
-
81.13K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

81.13K £Ascended2.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Robert Ernest
Director
07/12/2015 - 31/10/2022
1
Marriott, David Roy
Director
01/11/2022 - 01/03/2025
-
Embrey, Glenis Jennifer
Director
07/12/2015 - 31/10/2022
-
Murray, Hugh Brian
Director
07/12/2015 - 31/10/2022
-
Conneely, Susan Margaret
Director
01/11/2022 - 01/03/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHIFNAL BOWLING CLUB LIMITED

SHIFNAL BOWLING CLUB LIMITED is an(a) Active company incorporated on 07/12/2015 with the registered office located at Market Chambers, 2b Market Place, Shifnal, Shropshire TF11 9AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHIFNAL BOWLING CLUB LIMITED?

toggle

SHIFNAL BOWLING CLUB LIMITED is currently Active. It was registered on 07/12/2015 .

Where is SHIFNAL BOWLING CLUB LIMITED located?

toggle

SHIFNAL BOWLING CLUB LIMITED is registered at Market Chambers, 2b Market Place, Shifnal, Shropshire TF11 9AZ.

What does SHIFNAL BOWLING CLUB LIMITED do?

toggle

SHIFNAL BOWLING CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for SHIFNAL BOWLING CLUB LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-10-31.