Hereford Society Of Model Engineers Limited LEOMINSTER


Hereford Society Of Model Engineers started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02894275. The Hereford Society Of Model Engineers company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Leominster at 45 Etnam Street. Postal code: HR6 8AE.

At present there are 7 directors in the the firm, namely Gerry H., Martin B. and Wanda S. and others. In addition one secretary - Trevor C. - is with the company. At present 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.

Hereford Society Of Model Engineers Limited Address / Contact

Office Address 45 Etnam Street
Town Leominster
Post code HR6 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02894275
Date of Incorporation Thu, 3rd Feb 1994
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Gerry H.

Position: Director

Appointed: 14 January 2024

Martin B.

Position: Director

Appointed: 14 May 2021

Wanda S.

Position: Director

Appointed: 21 March 2019

Graham R.

Position: Director

Appointed: 10 March 2018

Derek C.

Position: Director

Appointed: 28 February 2014

Trevor C.

Position: Director

Appointed: 28 February 2014

Trevor C.

Position: Secretary

Appointed: 23 February 2007

Michael D.

Position: Director

Appointed: 03 February 1994

Brian K.

Position: Director

Appointed: 10 June 2021

Resigned: 10 August 2022

Fred J.

Position: Director

Appointed: 10 June 2021

Resigned: 07 May 2024

Brian P.

Position: Director

Appointed: 10 March 2018

Resigned: 03 February 2020

John M.

Position: Director

Appointed: 28 February 2014

Resigned: 16 October 2015

Timothy M.

Position: Director

Appointed: 28 February 2014

Resigned: 10 March 2018

Walter S.

Position: Director

Appointed: 28 February 2014

Resigned: 18 April 2024

Nigel L.

Position: Director

Appointed: 28 February 2014

Resigned: 16 January 2023

Terry J.

Position: Director

Appointed: 28 February 2014

Resigned: 11 February 2020

Colin D.

Position: Director

Appointed: 28 February 2014

Resigned: 17 January 2020

Phillip K.

Position: Director

Appointed: 06 February 2012

Resigned: 15 April 2015

Andrew S.

Position: Secretary

Appointed: 28 November 2003

Resigned: 23 February 2007

Brian M.

Position: Director

Appointed: 01 July 2001

Resigned: 28 February 2014

John A.

Position: Secretary

Appointed: 26 January 2001

Resigned: 28 November 2003

Brian K.

Position: Director

Appointed: 29 January 1999

Resigned: 21 March 2019

William B.

Position: Director

Appointed: 29 January 1999

Resigned: 01 January 2000

Derek F.

Position: Director

Appointed: 29 January 1999

Resigned: 18 July 2001

Nigel L.

Position: Director

Appointed: 31 January 1997

Resigned: 28 January 2000

Stewart R.

Position: Secretary

Appointed: 26 January 1996

Resigned: 28 January 2000

Stewart R.

Position: Director

Appointed: 26 January 1996

Resigned: 28 January 2000

Roger P.

Position: Director

Appointed: 26 January 1996

Resigned: 29 January 1999

Philip K.

Position: Director

Appointed: 10 February 1995

Resigned: 29 October 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 February 1994

Resigned: 03 February 1994

Rodney A.

Position: Director

Appointed: 03 February 1994

Resigned: 31 October 1994

Derek F.

Position: Director

Appointed: 03 February 1994

Resigned: 31 January 1997

Brian M.

Position: Director

Appointed: 03 February 1994

Resigned: 29 January 1999

Harry R.

Position: Director

Appointed: 03 February 1994

Resigned: 15 May 2007

John A.

Position: Secretary

Appointed: 03 February 1994

Resigned: 31 December 1995

John A.

Position: Director

Appointed: 03 February 1994

Resigned: 31 December 1995

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 1994

Resigned: 03 February 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1994

Resigned: 03 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand19 80511 49531 81428 168
Current Assets20 75413 91533 67929 637
Debtors9495351 8651 469
Net Assets Liabilities34 63431 32743 01446 329
Property Plant Equipment34 38731 31010 45217 361
Total Inventories 1 885  
Other
Version Production Software   2 023
Accrued Liabilities 684809624
Accumulated Depreciation Impairment Property Plant Equipment141 085148 713169 366173 872
Additions Other Than Through Business Combinations Property Plant Equipment 4 551 11 415
Creditors8 3994 9131 117669
Increase From Depreciation Charge For Year Property Plant Equipment 7 628 4 506
Net Current Assets Liabilities12 3559 00232 56228 968
Other Creditors3 5353 123308 
Prepayments Accrued Income9495351 8651 469
Property Plant Equipment Gross Cost175 472180 023179 818191 233
Raw Materials Consumables 1 885  
Total Assets Less Current Liabilities46 74240 312  
Trade Creditors Trade Payables4 8641 106 45

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 27th, February 2024
Free Download (7 pages)

Company search

Advertisements