Hugglescote, Ellistown And Snibston Community Project HUGGLESCOTE, COALVILLE


Founded in 1997, Hugglescote, Ellistown And Snibston Community Project, classified under reg no. 03320477 is an active company. Currently registered at Hugglescote Community Centre LE67 2BR, Hugglescote, Coalville the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Jean L., Russell J. and Clark R. and others. In addition one secretary - Clark R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John C. who worked with the the firm until 12 December 2013.

Hugglescote, Ellistown And Snibston Community Project Address / Contact

Office Address Hugglescote Community Centre
Office Address2 Grange Road
Town Hugglescote, Coalville
Post code LE67 2BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03320477
Date of Incorporation Tue, 18th Feb 1997
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Clark R.

Position: Secretary

Appointed: 12 December 2013

Jean L.

Position: Director

Appointed: 21 June 2012

Russell J.

Position: Director

Appointed: 23 June 2011

Clark R.

Position: Director

Appointed: 18 February 1997

Arthur G.

Position: Director

Appointed: 18 February 1997

David W.

Position: Director

Appointed: 18 February 1997

Stephen W.

Position: Director

Appointed: 23 June 2011

Resigned: 02 June 2016

Olwen W.

Position: Director

Appointed: 18 June 2009

Resigned: 04 June 2020

Winifred J.

Position: Director

Appointed: 18 June 2009

Resigned: 21 June 2012

Victor G.

Position: Director

Appointed: 05 June 2003

Resigned: 20 September 2007

Allan W.

Position: Director

Appointed: 20 June 2002

Resigned: 30 June 2016

Ronald W.

Position: Director

Appointed: 22 June 2000

Resigned: 31 March 2002

Sandra S.

Position: Director

Appointed: 22 June 2000

Resigned: 02 November 2001

Jeffrey H.

Position: Director

Appointed: 25 February 1998

Resigned: 22 January 2008

Alan W.

Position: Director

Appointed: 18 February 1997

Resigned: 16 June 2008

Steven P.

Position: Director

Appointed: 18 February 1997

Resigned: 12 December 2013

Ruth P.

Position: Director

Appointed: 18 February 1997

Resigned: 22 June 2000

John C.

Position: Secretary

Appointed: 18 February 1997

Resigned: 12 December 2013

John C.

Position: Director

Appointed: 18 February 1997

Resigned: 12 December 2013

George C.

Position: Director

Appointed: 18 February 1997

Resigned: 15 February 1998

John G.

Position: Director

Appointed: 18 February 1997

Resigned: 23 August 1998

Michael W.

Position: Director

Appointed: 18 February 1997

Resigned: 30 August 1998

Paul H.

Position: Director

Appointed: 18 February 1997

Resigned: 23 June 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Balance Sheet
Cash Bank On Hand 44 94545 249
Net Assets Liabilities 42 24543 656
Property Plant Equipment 378319
Cash Bank In Hand43 48544 945 
Net Assets Liabilities Including Pension Asset Liability41 37742 245 
Tangible Fixed Assets447378 
Reserves/Capital
Profit Loss Account Reserve7 3198 187 
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 32110 380
Average Number Employees During Period 22
Creditors 3 0781 912
Increase From Depreciation Charge For Year Property Plant Equipment  59
Net Current Assets Liabilities40 93041 86743 337
Other Creditors 2 8111 522
Other Taxation Social Security Payable 159318
Property Plant Equipment Gross Cost 10 69910 699
Trade Creditors Trade Payables 10872
Capital Employed41 37742 245 
Capital Redemption Reserve34 05834 058 
Creditors Due Within One Year2 5553 078 
Tangible Fixed Assets Cost Or Valuation10 69910 699 
Tangible Fixed Assets Depreciation10 25210 321 
Tangible Fixed Assets Depreciation Charged In Period 69 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, November 2023
Free Download (7 pages)

Company search

Advertisements