Industry-wide Coal Staff Superannuation Scheme Co-ordinator Limited MEXBOROUGH


Industry-wide Coal Staff Superannuation Scheme -ordinator started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03003429. The Industry-wide Coal Staff Superannuation Scheme -ordinator company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Mexborough at Mexborough Business Centre. Postal code: S64 9JP.

At present there are 4 directors in the the firm, namely Stephen C., Jason S. and Janine W. and others. In addition one secretary - Derek H. - 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.

Industry-wide Coal Staff Superannuation Scheme Co-ordinator Limited Address / Contact

Office Address Mexborough Business Centre
Office Address2 College Road
Town Mexborough
Post code S64 9JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03003429
Date of Incorporation Wed, 14th Dec 1994
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Stephen C.

Position: Director

Appointed: 09 August 2023

Jason S.

Position: Director

Appointed: 10 September 2018

Janine W.

Position: Director

Appointed: 09 December 2016

Darryl W.

Position: Director

Appointed: 11 November 2015

Derek H.

Position: Secretary

Appointed: 01 May 2014

John S.

Position: Director

Appointed: 15 January 2018

Resigned: 09 August 2023

Iain C.

Position: Director

Appointed: 25 July 2016

Resigned: 02 January 2018

William W.

Position: Director

Appointed: 11 November 2015

Resigned: 05 September 2022

Keith I.

Position: Director

Appointed: 01 October 2013

Resigned: 05 July 2016

Stephen H.

Position: Director

Appointed: 01 October 2013

Resigned: 22 January 2016

Colin R.

Position: Director

Appointed: 28 March 2013

Resigned: 30 September 2013

David B.

Position: Director

Appointed: 31 May 2012

Resigned: 31 December 2012

Anthony W.

Position: Director

Appointed: 12 December 2011

Resigned: 03 June 2013

Nicholas G.

Position: Director

Appointed: 07 March 2008

Resigned: 31 October 2011

Darren W.

Position: Director

Appointed: 06 March 2008

Resigned: 28 September 2018

Richard C.

Position: Director

Appointed: 27 November 2007

Resigned: 31 May 2012

Leighton H.

Position: Director

Appointed: 01 December 2006

Resigned: 19 October 2011

David C.

Position: Director

Appointed: 01 September 2005

Resigned: 30 September 2013

Christopher M.

Position: Director

Appointed: 01 October 2004

Resigned: 31 October 2007

Richard R.

Position: Director

Appointed: 21 July 2003

Resigned: 16 September 2005

Mark F.

Position: Director

Appointed: 01 January 2003

Resigned: 31 March 2005

John C.

Position: Director

Appointed: 01 July 2001

Resigned: 31 January 2008

Carole A.

Position: Director

Appointed: 14 March 2000

Resigned: 31 March 2005

David C.

Position: Director

Appointed: 01 March 2000

Resigned: 30 June 2001

Kenneth M.

Position: Secretary

Appointed: 05 May 1999

Resigned: 30 April 2014

Gordon M.

Position: Director

Appointed: 15 March 1999

Resigned: 01 October 2004

Barrie J.

Position: Director

Appointed: 31 December 1998

Resigned: 11 November 2015

Paul F.

Position: Director

Appointed: 16 December 1998

Resigned: 07 June 2001

David W.

Position: Director

Appointed: 08 July 1997

Resigned: 30 November 2006

Ian F.

Position: Director

Appointed: 01 September 1996

Resigned: 24 July 2002

Robert S.

Position: Director

Appointed: 24 June 1996

Resigned: 21 July 2003

Timothy R.

Position: Director

Appointed: 24 June 1996

Resigned: 11 April 2000

Allan G.

Position: Director

Appointed: 01 March 1996

Resigned: 01 January 1999

Timothy C.

Position: Director

Appointed: 05 February 1996

Resigned: 01 January 1999

Stephen C.

Position: Director

Appointed: 05 February 1996

Resigned: 16 December 1998

Terence D.

Position: Director

Appointed: 22 June 1995

Resigned: 31 March 2005

Timothy R.

Position: Secretary

Appointed: 22 June 1995

Resigned: 05 May 1999

Bryan R.

Position: Director

Appointed: 31 December 1994

Resigned: 08 July 1997

John B.

Position: Director

Appointed: 30 December 1994

Resigned: 29 February 2000

David C.

Position: Director

Appointed: 30 December 1994

Resigned: 15 March 1999

Stephen H.

Position: Director

Appointed: 30 December 1994

Resigned: 09 December 2016

John S.

Position: Director

Appointed: 30 December 1994

Resigned: 14 March 2000

L.

Position: Director

Appointed: 30 December 1994

Resigned: 24 June 1996

Michael K.

Position: Director

Appointed: 30 December 1994

Resigned: 24 June 1996

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 1994

Resigned: 22 June 1995

James C.

Position: Director

Appointed: 14 December 1994

Resigned: 30 December 1994

Charles P.

Position: Director

Appointed: 14 December 1994

Resigned: 30 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand58 43026 14915 529
Current Assets330 11328 22417 717
Debtors271 6832 0752 188
Other Debtors15 6112 0752 188
Other
Creditors330 11328 22417 717
Other Creditors313 21515 7774 589
Taxation Social Security Payable4 610  
Trade Creditors Trade Payables12 28812 44713 128
Trade Debtors Trade Receivables256 072  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (8 pages)

Company search

Advertisements