Kirkaldy Testing Museum Southwark Limited


Founded in 1987, Kirkaldy Testing Museum Southwark, classified under reg no. 02151510 is an active company. Currently registered at 99 Southwark Street SE1 0JF, the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Sophie C., Arnold C. and Mark W. and others. In addition one secretary - Colin J. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Hugh M. who worked with the the company until 30 July 2016.

Kirkaldy Testing Museum Southwark Limited Address / Contact

Office Address 99 Southwark Street
Office Address2 London
Town
Post code SE1 0JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02151510
Date of Incorporation Thu, 30th Jul 1987
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Sophie C.

Position: Director

Appointed: 15 March 2023

Arnold C.

Position: Director

Appointed: 15 March 2023

Mark W.

Position: Director

Appointed: 15 January 2020

Colin J.

Position: Secretary

Appointed: 30 April 2016

Sarah J.

Position: Director

Appointed: 27 January 2014

Caroline J.

Position: Director

Appointed: 26 January 2014

Colin J.

Position: Director

Appointed: 01 January 2013

Andrew C.

Position: Director

Appointed: 29 September 1991

Hugh M.

Position: Director

Resigned: 30 April 2016

James T.

Position: Director

Appointed: 15 January 2020

Resigned: 31 August 2021

Paul S.

Position: Director

Appointed: 27 January 2014

Resigned: 30 June 2016

Lucy H.

Position: Director

Appointed: 27 January 2014

Resigned: 28 February 2021

Hugh M.

Position: Secretary

Appointed: 27 March 1996

Resigned: 30 July 2016

John W.

Position: Director

Appointed: 29 September 1991

Resigned: 22 February 1996

Denis S.

Position: Director

Appointed: 29 September 1991

Resigned: 31 August 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets11 02211 96814 20120 28426 74621 205
Net Assets Liabilities10 52910 23613 64020 24926 64621 055
Other
Creditors6481 848648100150150
Fixed Assets155116876550 
Net Current Assets Liabilities10 37410 12013 55320 18426 59621 055
Total Assets Less Current Liabilities10 52910 23613 64020 24926 64621 055

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, August 2023
Free Download (3 pages)

Company search

Advertisements