Llanhilleth Miners Institute Limited ABERTILLERY


Llanhilleth Miners Institute started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06056945. The Llanhilleth Miners Institute company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Abertillery at Llanhilleth Institute. Postal code: NP13 2JT.

The company has 8 directors, namely Mark E., Jade M. and Wayne L. and others. Of them, Julian B. has been with the company the longest, being appointed on 14 November 2013 and Mark E. has been with the company for the least time - from 19 August 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Llanhilleth Miners Institute Limited Address / Contact

Office Address Llanhilleth Institute
Office Address2 Llanhilleth
Town Abertillery
Post code NP13 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06056945
Date of Incorporation Thu, 18th Jan 2007
Industry Operation of arts facilities
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st January
Company age 17 years old
Account next due date Tue, 31st Oct 2023 (178 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Mark E.

Position: Director

Appointed: 19 August 2022

Jade M.

Position: Director

Appointed: 15 August 2022

Wayne L.

Position: Director

Appointed: 15 August 2022

Kerry C.

Position: Director

Appointed: 18 May 2022

Philip F.

Position: Director

Appointed: 06 July 2018

Laura D.

Position: Director

Appointed: 16 November 2016

Thomas W.

Position: Director

Appointed: 15 January 2014

Julian B.

Position: Director

Appointed: 14 November 2013

Rosemary C.

Position: Director

Appointed: 02 June 2016

Resigned: 31 July 2023

Stephen C.

Position: Director

Appointed: 06 November 2012

Resigned: 18 November 2014

Vivienne N.

Position: Director

Appointed: 20 September 2012

Resigned: 06 September 2021

Pamela H.

Position: Director

Appointed: 20 September 2012

Resigned: 06 September 2021

Anthony G.

Position: Director

Appointed: 20 September 2012

Resigned: 29 April 2014

Robert C.

Position: Director

Appointed: 17 August 2011

Resigned: 30 October 2013

Margaret J.

Position: Director

Appointed: 08 June 2010

Resigned: 30 July 2013

Ferguson J.

Position: Director

Appointed: 11 May 2010

Resigned: 31 May 2011

Neal E.

Position: Director

Appointed: 13 April 2010

Resigned: 16 August 2012

Anna C.

Position: Director

Appointed: 17 February 2009

Resigned: 05 September 2011

Robert J.

Position: Director

Appointed: 01 January 2009

Resigned: 28 June 2010

Maureen C.

Position: Director

Appointed: 20 May 2008

Resigned: 12 October 2012

William K.

Position: Director

Appointed: 12 May 2008

Resigned: 05 September 2011

Ann M.

Position: Secretary

Appointed: 06 August 2007

Resigned: 17 February 2009

Christopher P.

Position: Director

Appointed: 02 July 2007

Resigned: 17 February 2009

Kathryn-Jane T.

Position: Director

Appointed: 18 January 2007

Resigned: 17 February 2009

Dennis H.

Position: Director

Appointed: 18 January 2007

Resigned: 01 December 2009

Keith D.

Position: Director

Appointed: 18 January 2007

Resigned: 05 September 2011

Mark M.

Position: Director

Appointed: 18 January 2007

Resigned: 17 February 2009

Lyn M.

Position: Secretary

Appointed: 18 January 2007

Resigned: 25 October 2012

Christopher S.

Position: Director

Appointed: 18 January 2007

Resigned: 09 March 2010

Hedley M.

Position: Director

Appointed: 18 January 2007

Resigned: 01 September 2012

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Thomas W. The abovementioned PSC has significiant influence or control over the company,.

Thomas W.

Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-31
Net Worth184 81350 449
Balance Sheet
Cash Bank In Hand118 69621 324
Current Assets130 10924 580
Debtors10 9632 256
Net Assets Liabilities Including Pension Asset Liability184 81350 449
Stocks Inventory4501 000
Tangible Fixed Assets61 98732 482
Reserves/Capital
Shareholder Funds184 81350 449
Other
Creditors Due Within One Year Total Current Liabilities7 2836 613
Fixed Assets61 98732 482
Net Current Assets Liabilities122 82617 967
Other Aggregate Reserves184 81350 449
Tangible Fixed Assets Cost Or Valuation147 525147 525
Tangible Fixed Assets Depreciation85 538115 043
Tangible Fixed Assets Depreciation Charge For Period 29 505
Total Assets Less Current Liabilities184 81350 449

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 6th, November 2023
Free Download (31 pages)

Company search

Advertisements