Darfield Area Amenity Society Limited BARNSLEY


Founded in 1994, Darfield Area Amenity Society, classified under reg no. 02939715 is an active company. Currently registered at 2 Vicar Road S73 9JZ, Barnsley the company has been in the business for 30 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Carmen H., Robert F. and Ian M.. In addition one secretary - Carmen 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.

Darfield Area Amenity Society Limited Address / Contact

Office Address 2 Vicar Road
Office Address2 Darfield
Town Barnsley
Post code S73 9JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02939715
Date of Incorporation Thu, 16th Jun 1994
Industry Museums activities
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Carmen H.

Position: Director

Appointed: 17 February 2023

Robert F.

Position: Director

Appointed: 17 February 2023

Carmen H.

Position: Secretary

Appointed: 05 September 2020

Ian M.

Position: Director

Appointed: 14 February 2019

Margaret V.

Position: Secretary

Appointed: 08 February 2018

Resigned: 03 September 2021

Janet L.

Position: Director

Appointed: 14 January 2016

Resigned: 14 February 2019

Joy B.

Position: Director

Appointed: 14 January 2016

Resigned: 12 June 2018

Hilary M.

Position: Director

Appointed: 13 January 2005

Resigned: 14 January 2016

Julia G.

Position: Director

Appointed: 08 January 2002

Resigned: 13 January 2005

Geoffrey H.

Position: Secretary

Appointed: 16 June 1994

Resigned: 08 February 2018

William B.

Position: Director

Appointed: 16 June 1994

Resigned: 01 January 2002

Margaret V.

Position: Director

Appointed: 16 June 1994

Resigned: 14 January 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand36 58434 18728 08829 62532 45342 35040 09242 846
Current Assets 34 18733 23429 625    
Debtors  5 146     
Other Debtors  5 146     
Property Plant Equipment198 265197 787199 215200 067199 321198 687198 146198 034
Other
Accumulated Depreciation Impairment Property Plant Equipment13 54714 02514 75415 63216 37817 01217 55318 073
Creditors470470470470470470470470
Increase From Depreciation Charge For Year Property Plant Equipment 478729878746634541520
Net Current Assets Liabilities36 11433 71732 76429 15531 98341 88039 62242 376
Other Creditors470470470470470470470470
Profit Loss -3 244      
Property Plant Equipment Gross Cost211 812211 812213 969215 699215 699215 699215 699216 107
Total Additions Including From Business Combinations Property Plant Equipment  2 1571 730   408
Total Assets Less Current Liabilities234 379231 504231 979229 222231 304240 567237 768240 410

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, November 2022
Free Download (7 pages)

Company search

Advertisements