ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eton Manor Rugby Football Club 1928 Bar Subsidiary Limited

Eton Manor Rugby Football Club 1928 Bar Subsidiary Limited is an active company incorporated on 20 May 2021 with the registered office located in Billericay, Essex. Eton Manor Rugby Football Club 1928 Bar Subsidiary Limited was registered 4 years ago.
Status
Active
Active since 2 years 9 months ago
Company No
13412333
Private limited company
Age
4 years
Incorporated 20 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 May 2025 (6 months ago)
Next confirmation dated 19 May 2026
Due by 2 June 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 Mar 2024 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (1 month remaining)
Address
Rosebay House
230 Rosebay Avenue
Billericay
Essex
CM12 0YB
United Kingdom
Address changed on 6 Nov 2024 (1 year ago)
Previous address was Rosebay House Rosebay Avenue Billericay CM12 0YB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1955
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Nov 1959
Director • British • Lives in England • Born in Feb 1994
Director • British • Lives in UK • Born in Nov 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eton Manor Rugby Football Club 1928 Limited
David George Dennis, Paul Canal, and 2 more are mutual people.
Active
Eton Manor Rugby Football Club Limited
Paul Canal and John William Roach are mutual people.
Active
Strive4 Academy Trust
Paul Canal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 May31 Mar 2024
Traded for 10 months
Cash in Bank
£100
Decreased by £5.57K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Decreased by £33.66K (-100%)
Total Liabilities
£0
Decreased by £34.65K (-100%)
Net Assets
£100
Increased by £990 (-111%)
Debt Ratio (%)
0%
Decreased by 102.64% (-100%)
Latest Activity
Confirmation Submitted
5 Months Ago on 28 May 2025
Full Accounts Submitted
9 Months Ago on 23 Jan 2025
Accounting Period Shortened
10 Months Ago on 31 Dec 2024
Registered Address Changed
1 Year Ago on 6 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 7 Jun 2024
Accounting Period Shortened
1 Year 8 Months Ago on 5 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 29 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 20 Dec 2023
Mr Richard Anthony Mcardle Appointed
2 Years Ago on 1 Nov 2023
Registered Address Changed
2 Years Ago on 25 Oct 2023
Get Credit Report
Discover Eton Manor Rugby Football Club 1928 Bar Subsidiary Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 May 2025 with no updates
Submitted on 28 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Jan 2025
Previous accounting period shortened from 31 March 2024 to 30 March 2024
Submitted on 31 Dec 2024
Registered office address changed from Rosebay House Rosebay Avenue Billericay CM12 0YB England to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 6 November 2024
Submitted on 6 Nov 2024
Confirmation statement made on 19 May 2024 with no updates
Submitted on 7 Jun 2024
Current accounting period shortened from 31 May 2024 to 31 March 2024
Submitted on 5 Mar 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Registered office address changed from Chantry House 10 a High Street Billericay CM12 9BQ England to Rosebay House Rosebay Avenue Billericay CM12 0YB on 20 December 2023
Submitted on 20 Dec 2023
Appointment of Mr Richard Anthony Mcardle as a director on 1 November 2023
Submitted on 9 Nov 2023
Registered office address changed from Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom to Chantry House 10 a High Street Billericay CM12 9BQ on 25 October 2023
Submitted on 25 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year