Treeton Miners' Welfare Institute Scheme Social Club Limited ROTHERHAM


Founded in 1992, Treeton Miners' Welfare Institute Scheme Social Club, classified under reg no. 02702105 is an active company. Currently registered at Treeton Miners' Welfare Arundel Street S60 5PW, Rotherham the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Graham G., Philip H. and Nigel K. and others. In addition one secretary - Julie L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian T. who worked with the the company until 13 July 2018.

Treeton Miners' Welfare Institute Scheme Social Club Limited Address / Contact

Office Address Treeton Miners' Welfare Arundel Street
Office Address2 Treeton
Town Rotherham
Post code S60 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02702105
Date of Incorporation Tue, 31st Mar 1992
Industry Licensed clubs
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Julie L.

Position: Secretary

Appointed: 13 July 2018

Graham G.

Position: Director

Appointed: 20 February 2017

Philip H.

Position: Director

Appointed: 20 February 2017

Nigel K.

Position: Director

Appointed: 06 June 1999

Dennis W.

Position: Director

Appointed: 02 April 1992

Ian T.

Position: Director

Appointed: 06 June 2017

Resigned: 01 April 2019

Keith S.

Position: Director

Appointed: 06 June 1999

Resigned: 01 April 2019

Patricia A.

Position: Director

Appointed: 23 April 1995

Resigned: 28 April 1996

Patricia T.

Position: Director

Appointed: 23 April 1995

Resigned: 31 March 1998

Arthur J.

Position: Director

Appointed: 02 April 1992

Resigned: 03 February 1993

Barry G.

Position: Director

Appointed: 02 April 1992

Resigned: 21 February 2017

George S.

Position: Director

Appointed: 02 April 1992

Resigned: 24 January 1993

Stephen S.

Position: Director

Appointed: 31 March 1992

Resigned: 01 January 2007

Ian T.

Position: Director

Appointed: 31 March 1992

Resigned: 01 January 2007

Ian T.

Position: Secretary

Appointed: 31 March 1992

Resigned: 13 July 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets109 59294 744136 030106 123121 33737 90253 56292 677
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 9145 596   
Average Number Employees During Period   88121212
Creditors 94 744136 030102 181115 74137 90253 56292 677
Net Current Assets Liabilities   4 9145 59637 902  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   972120   
Total Assets Less Current Liabilities   4 914121 33737 902  
Creditors Due Within One Year109 59294 744      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements