Kings Norton Farmers Market Community Interest Company BIRMINGHAM


Founded in 2006, Kings Norton Farmers Market Community Interest Company, classified under reg no. 05760996 is an active company. Currently registered at 43 Cartland Road B30 2SD, Birmingham the company has been in the business for eighteen years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 5 directors in the the firm, namely Philip W., John B. and Elizabeth C. and others. In addition one secretary - Alan J. - 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 - John B. who worked with the the firm until 1 January 2010.

Kings Norton Farmers Market Community Interest Company Address / Contact

Office Address 43 Cartland Road
Office Address2 Stirchley
Town Birmingham
Post code B30 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05760996
Date of Incorporation Wed, 29th Mar 2006
Industry
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Philip W.

Position: Director

Appointed: 01 February 2023

John B.

Position: Director

Appointed: 16 November 2020

Elizabeth C.

Position: Director

Appointed: 31 August 2017

Rodney K.

Position: Director

Appointed: 12 November 2011

Alan J.

Position: Secretary

Appointed: 01 January 2010

Peter C.

Position: Director

Appointed: 29 March 2006

Elizabeth C.

Position: Director

Appointed: 12 November 2011

Resigned: 11 February 2017

George S.

Position: Director

Appointed: 16 April 2007

Resigned: 05 November 2017

John B.

Position: Director

Appointed: 29 March 2006

Resigned: 11 February 2016

Duncan R.

Position: Director

Appointed: 29 March 2006

Resigned: 12 November 2011

Christopher P.

Position: Director

Appointed: 29 March 2006

Resigned: 29 March 2006

John B.

Position: Secretary

Appointed: 29 March 2006

Resigned: 01 January 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Alan J. The abovementioned PSC has significiant influence or control over the company,.

Alan J.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-31
Balance Sheet
Cash Bank On Hand7 4445 790
Current Assets7 4445 790
Net Assets Liabilities7 3005 461
Property Plant Equipment500250
Other
Accumulated Depreciation Impairment Property Plant Equipment3 3863 636
Administrative Expenses4 2764 102
Cost Sales4 6574 251
Creditors878758
Fixed Assets500250
Gross Profit Loss1 9002 201
Increase From Depreciation Charge For Year Property Plant Equipment 250
Net Current Assets Liabilities6 8005 211
Operating Profit Loss-2 376-1 901
Other Creditors878758
Other Interest Receivable Similar Income Finance Income562
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal234179
Profit Loss On Ordinary Activities After Tax-2 371-1 839
Profit Loss On Ordinary Activities Before Tax-2 371-1 839
Property Plant Equipment Gross Cost3 8863 886
Total Assets Less Current Liabilities7 3005 461
Turnover Revenue6 5576 452

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 15th, January 2024
Free Download (10 pages)

Company search

Advertisements