King Street Gallery CARMARTHEN


Founded in 2004, King Street Gallery, classified under reg no. 05078767 is an active company. Currently registered at 33 King Street SA31 1BS, Carmarthen the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 8 directors in the the firm, namely Tanya R., Vivienne A. and Billy A. and others. In addition one secretary - Julie D. - is with the company. At the moment 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.

King Street Gallery Address / Contact

Office Address 33 King Street
Town Carmarthen
Post code SA31 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05078767
Date of Incorporation Fri, 19th Mar 2004
Industry Operation of arts facilities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Tanya R.

Position: Director

Appointed: 22 May 2023

Vivienne A.

Position: Director

Appointed: 19 May 2023

Julie D.

Position: Secretary

Appointed: 03 December 2020

Billy A.

Position: Director

Appointed: 02 December 2020

Hilary C.

Position: Director

Appointed: 05 December 2018

Olwen T.

Position: Director

Appointed: 05 December 2018

Debbie D.

Position: Director

Appointed: 05 December 2018

Geoff B.

Position: Director

Appointed: 04 May 2016

Robert S.

Position: Director

Appointed: 02 March 2016

Mathew E.

Position: Director

Appointed: 04 December 2019

Resigned: 19 May 2023

Rowena E.

Position: Director

Appointed: 05 December 2018

Resigned: 31 March 2020

Charlotte L.

Position: Director

Appointed: 06 December 2017

Resigned: 18 July 2020

Jonathan C.

Position: Director

Appointed: 07 December 2016

Resigned: 02 December 2020

Vivienne A.

Position: Secretary

Appointed: 07 December 2016

Resigned: 03 December 2020

Tanya R.

Position: Director

Appointed: 09 March 2016

Resigned: 02 December 2020

Allison R.

Position: Director

Appointed: 03 June 2015

Resigned: 02 December 2015

Jonathan C.

Position: Director

Appointed: 03 December 2014

Resigned: 02 December 2015

Raymond C.

Position: Director

Appointed: 03 December 2014

Resigned: 07 December 2016

John R.

Position: Director

Appointed: 13 December 2013

Resigned: 02 March 2016

Phillip A.

Position: Director

Appointed: 13 December 2013

Resigned: 31 October 2018

Rowena E.

Position: Director

Appointed: 10 July 2013

Resigned: 13 December 2013

Valerie P.

Position: Director

Appointed: 05 December 2012

Resigned: 03 June 2015

Kenneth D.

Position: Director

Appointed: 14 March 2012

Resigned: 06 December 2017

Anne M.

Position: Director

Appointed: 01 January 2011

Resigned: 03 December 2014

Paul R.

Position: Director

Appointed: 11 November 2010

Resigned: 14 March 2012

Mark M.

Position: Director

Appointed: 04 November 2009

Resigned: 03 November 2014

Sarah R.

Position: Secretary

Appointed: 04 November 2009

Resigned: 07 December 2016

Janet J.

Position: Secretary

Appointed: 06 November 2008

Resigned: 04 November 2009

Patrick B.

Position: Director

Appointed: 06 November 2008

Resigned: 04 November 2009

John B.

Position: Director

Appointed: 06 November 2008

Resigned: 05 December 2012

Charlotte L.

Position: Director

Appointed: 06 November 2008

Resigned: 03 December 2014

Janine H.

Position: Director

Appointed: 21 September 2006

Resigned: 04 November 2009

Sarah R.

Position: Director

Appointed: 06 June 2005

Resigned: 03 December 2014

Charlotte L.

Position: Director

Appointed: 29 April 2004

Resigned: 07 July 2005

Robert S.

Position: Director

Appointed: 19 March 2004

Resigned: 08 August 2012

Janet J.

Position: Director

Appointed: 19 March 2004

Resigned: 04 November 2009

John C.

Position: Director

Appointed: 19 March 2004

Resigned: 11 October 2012

Carol G.

Position: Director

Appointed: 19 March 2004

Resigned: 31 October 2021

Anne M.

Position: Director

Appointed: 19 March 2004

Resigned: 01 September 2010

Anne M.

Position: Secretary

Appointed: 19 March 2004

Resigned: 06 November 2008

Dorothy M.

Position: Director

Appointed: 19 March 2004

Resigned: 21 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 40810 68911 285       
Balance Sheet
Cash Bank On Hand   9 5127 88612 42713 50135 58834 92031 210
Current Assets15 39522 02021 09414 04312 42617 34617 92239 81139 32136 248
Debtors4 5764 2114 2234 5314 5404 9194 4214 2234 4015 038
Net Assets Liabilities   9 8849 90111 47214 27933 03234 86533 342
Other Debtors    4 5404 9194 4214 2234 401351
Property Plant Equipment   6821919148964417
Cash Bank In Hand10 81917 80916 871       
Net Assets Liabilities Including Pension Asset Liability3 40810 68911 285       
Tangible Fixed Assets5 7983 5101 615       
Reserves/Capital
Profit Loss Account Reserve3 40810 68911 285       
Shareholder Funds3 40810 68911 285       
Other
Version Production Software      2 0202 021  
Accrued Liabilities    1 7232 2873 0942 4042 209 
Accrued Liabilities Deferred Income        2 2091 769
Accumulated Depreciation Impairment Property Plant Equipment   8 0488 7118 7118 7408 7928 8448 871
Additions Other Than Through Business Combinations Property Plant Equipment      158   
Administrative Expenses        14 05915 129
Cost Sales        76 
Creditors   4 8412 5445 8933 7916 8754 5002 923
Fixed Assets5 7983 5101 615     4417
Gross Profit Loss        16 33413 255
Increase From Depreciation Charge For Year Property Plant Equipment    663 29525227
Net Current Assets Liabilities3 25310 5649 6709 2029 88211 45314 13132 93634 82133 325
Operating Profit Loss        2 275-1 874
Other Creditors    818769605154
Prepayments Accrued Income        4 4014 687
Profit Loss On Ordinary Activities After Tax        1 833-1 523
Profit Loss On Ordinary Activities Before Tax        2 275-1 874
Property Plant Equipment Gross Cost   8 7308 7308 7308 8888 8888 8888 888
Taxation Social Security Payable     4356284 411442 
Tax Tax Credit On Profit Or Loss On Ordinary Activities        442351
Total Assets Less Current Liabilities9 05114 07411 285     34 86533 342
Trade Creditors Trade Payables    7403 084  1 7981 100
Turnover Revenue        16 41013 255
Accruals Deferred Income5 6433 385        
Creditors Due After One Year 3 385        
Creditors Due Within One Year12 14211 45611 424       
Tangible Fixed Assets Cost Or Valuation8 7308 7308 730       
Tangible Fixed Assets Depreciation2 9325 2207 115       
Tangible Fixed Assets Depreciation Charged In Period 2 2881 895       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (12 pages)

Company search

Advertisements