Airgun Manufacturers & Trade Association Limited NORTH KILWORTH


Founded in 1993, Airgun Manufacturers & Trade Association, classified under reg no. 02880220 is an active company. Currently registered at C/o John Bright, Highland Outdoors Kilworth Sticks Farm LE17 6JG, North Kilworth the company has been in the business for 31 years. Its financial year was closed on June 13 and its latest financial statement was filed on 2022/06/13.

The firm has 3 directors, namely Terry D., Edward K. and John B.. Of them, Terry D., Edward K., John B. have been with the company the longest, being appointed on 6 February 2019. Currently 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.

Airgun Manufacturers & Trade Association Limited Address / Contact

Office Address C/o John Bright, Highland Outdoors Kilworth Sticks Farm
Office Address2 Kilworth Road
Town North Kilworth
Post code LE17 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02880220
Date of Incorporation Tue, 14th Dec 1993
Industry Other sports activities
End of financial Year 13th June
Company age 31 years old
Account next due date Wed, 13th Mar 2024 (63 days after)
Account last made up date Mon, 13th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Terry D.

Position: Director

Appointed: 06 February 2019

Edward K.

Position: Director

Appointed: 06 February 2019

John B.

Position: Director

Appointed: 06 February 2019

Ian H.

Position: Director

Appointed: 06 February 2019

Resigned: 23 March 2020

Peter M.

Position: Director

Appointed: 12 December 2011

Resigned: 02 November 2020

Jeffrey C.

Position: Director

Appointed: 16 December 2005

Resigned: 09 January 2013

Peter M.

Position: Secretary

Appointed: 16 December 2005

Resigned: 03 November 2020

Kenneth G.

Position: Secretary

Appointed: 01 February 1998

Resigned: 16 December 2005

Express Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1993

Resigned: 14 December 1993

Simon B.

Position: Secretary

Appointed: 14 December 1993

Resigned: 31 December 1996

George S.

Position: Director

Appointed: 14 December 1993

Resigned: 16 December 2005

Express Directors Limited

Position: Corporate Nominee Director

Appointed: 14 December 1993

Resigned: 14 December 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is John B. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Peter M. This PSC has significiant influence or control over the company,.

John B.

Notified on 3 November 2020
Nature of control: significiant influence or control

Peter M.

Notified on 6 April 2016
Ceased on 3 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-132015-12-132016-12-132017-12-132018-12-132019-12-132020-12-132022-06-132023-06-13
Net Worth27 39530 164       
Balance Sheet
Current Assets27 28330 30828 20423 75925 94629 43010 9539 2569 236
Net Assets Liabilities     22 6703 3271 653 
Cash Bank In Hand13 77829 933       
Debtors9 105125       
Stocks Inventory4 400250       
Tangible Fixed Assets910682       
Reserves/Capital
Profit Loss Account Reserve27 39530 164       
Shareholder Funds27 39530 164       
Other
Accumulated Depreciation Impairment Property Plant Equipment      216  
Creditors  6779447116 9767 6267 6037 868
Depreciation Amortisation Impairment Expense      216  
Fixed Assets 682512384288216   
Increase From Depreciation Charge For Year Property Plant Equipment      216  
Net Current Assets Liabilities26 48529 48227 52722 81525 23522 4543 3271 653 
Other Operating Expenses Format2      19 9101 674 
Profit Loss      -19 343-1 674 
Property Plant Equipment Gross Cost     216216  
Raw Materials Consumables Used      648  
Total Assets Less Current Liabilities27 39530 16428 03923 19925 52322 6703 327  
Turnover Revenue      1 431  
Capital Reserves 30 16428 039      
Creditors Due Within One Year798826677      
Tangible Fixed Assets Cost Or Valuation9 828        
Tangible Fixed Assets Depreciation8 9189 146       
Tangible Fixed Assets Depreciation Charged In Period 228       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/06/13
filed on: 15th, March 2023
Free Download (9 pages)

Company search