Handsworth Masonic Hall (1968) Limited BIRMINGHAM


Handsworth Masonic Hall (1968) started in year 1968 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00932335. The Handsworth Masonic Hall (1968) company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Birmingham at 21 Wretham Road. Postal code: B19 1ED.

At present there are 5 directors in the the firm, namely Gary J., John D. and Kenneth D. and others. In addition one secretary - Kenneth D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Eric H. who worked with the the firm until 26 December 2006.

Handsworth Masonic Hall (1968) Limited Address / Contact

Office Address 21 Wretham Road
Office Address2 Handsworth
Town Birmingham
Post code B19 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00932335
Date of Incorporation Mon, 20th May 1968
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 56 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 Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Gary J.

Position: Director

Appointed: 15 February 2021

John D.

Position: Director

Appointed: 16 February 2010

Kenneth D.

Position: Secretary

Appointed: 26 December 2006

Kenneth D.

Position: Director

Appointed: 26 December 2006

Andrew S.

Position: Director

Appointed: 17 February 2005

Kelvin J.

Position: Director

Appointed: 15 February 2005

Peter W.

Position: Director

Appointed: 15 February 2016

Resigned: 04 January 2024

Edward B.

Position: Director

Appointed: 16 February 2010

Resigned: 02 January 2021

Kenneth O.

Position: Director

Appointed: 16 February 2010

Resigned: 31 January 2024

Peter F.

Position: Director

Appointed: 29 March 2001

Resigned: 29 January 2007

Richard I.

Position: Director

Appointed: 13 February 2001

Resigned: 18 February 2019

George B.

Position: Director

Appointed: 08 February 1999

Resigned: 15 February 2010

Eric H.

Position: Director

Appointed: 13 July 1993

Resigned: 26 December 2006

John R.

Position: Director

Appointed: 13 July 1993

Resigned: 04 February 2005

Bernard M.

Position: Director

Appointed: 10 February 1993

Resigned: 10 February 1997

Frederick W.

Position: Director

Appointed: 17 January 1992

Resigned: 19 November 2000

William W.

Position: Director

Appointed: 17 January 1992

Resigned: 17 February 2005

Stanley L.

Position: Director

Appointed: 17 January 1992

Resigned: 23 March 2009

Eric H.

Position: Secretary

Appointed: 17 January 1992

Resigned: 26 December 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets18 64220 98214 20928 99522 48326 266
Net Assets Liabilities48 54453 82354 20156 62769 60074 724
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 7244 27413611 906615954
Creditors12 60012 32410 95010 9504 0004 000
Fixed Assets84 66884 66884 66884 66884 66884 668
Net Current Assets Liabilities7 78910 70090 07818 04518 48322 266
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 7472 04216 36028 995  
Total Assets Less Current Liabilities92 45795 36890 078102 713103 151106 934

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements