Mikron Theatre Company Limited HUDDERSFIELD


Founded in 1972, Mikron Theatre Company, classified under reg no. 01055043 is an active company. Currently registered at Marsden Mechanics Peel Street HD7 6BW, Huddersfield the company has been in the business for 52 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 11 directors in the the firm, namely Mary-Jayne R., Katie M. and Catherine L. and others. In addition one secretary - Peter T. - is with the company. At present 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.

Mikron Theatre Company Limited Address / Contact

Office Address Marsden Mechanics Peel Street
Office Address2 Marsden
Town Huddersfield
Post code HD7 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01055043
Date of Incorporation Thu, 18th May 1972
Industry Performing arts
End of financial Year 30th November
Company age 52 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Mary-Jayne R.

Position: Director

Appointed: 12 October 2021

Katie M.

Position: Director

Appointed: 12 October 2021

Catherine L.

Position: Director

Appointed: 21 September 2021

Dermot D.

Position: Director

Appointed: 21 September 2021

Lisa W.

Position: Director

Appointed: 18 January 2019

Sam L.

Position: Director

Appointed: 17 January 2019

Janet G.

Position: Director

Appointed: 27 June 2017

Peter T.

Position: Secretary

Appointed: 16 February 2009

Mark K.

Position: Director

Appointed: 11 November 2007

Kathryn B.

Position: Director

Appointed: 01 February 1998

Jeffrey B.

Position: Director

Appointed: 07 November 1993

Susan P.

Position: Director

Appointed: 19 March 1992

Ian M.

Position: Director

Resigned: 08 March 2022

Alistair M.

Position: Director

Appointed: 02 December 2012

Resigned: 15 January 2018

Anthony P.

Position: Director

Appointed: 20 November 2005

Resigned: 16 February 2009

Ruth C.

Position: Director

Appointed: 28 November 2004

Resigned: 13 November 2011

Peter S.

Position: Director

Appointed: 28 November 2004

Resigned: 02 December 2013

David F.

Position: Director

Appointed: 17 December 2000

Resigned: 28 November 2004

Joan F.

Position: Director

Appointed: 21 November 1999

Resigned: 30 November 2003

Lynne N.

Position: Secretary

Appointed: 26 June 1999

Resigned: 18 March 2009

James S.

Position: Director

Appointed: 08 November 1998

Resigned: 18 September 2017

Stanley D.

Position: Director

Appointed: 08 November 1998

Resigned: 06 September 2000

Lynne N.

Position: Director

Appointed: 08 November 1998

Resigned: 25 June 1999

Shelly F.

Position: Secretary

Appointed: 19 June 1997

Resigned: 25 June 1999

John L.

Position: Director

Appointed: 12 November 1995

Resigned: 21 September 2021

John M.

Position: Director

Appointed: 19 March 1992

Resigned: 06 November 1994

Jeanette L.

Position: Secretary

Appointed: 19 March 1992

Resigned: 26 January 1997

Alan B.

Position: Director

Appointed: 19 March 1992

Resigned: 19 November 2006

Beryl B.

Position: Director

Appointed: 19 March 1992

Resigned: 23 November 1997

William F.

Position: Director

Appointed: 19 March 1992

Resigned: 15 November 1992

Stephen T.

Position: Director

Appointed: 19 March 1992

Resigned: 09 September 2000

Anthony B.

Position: Director

Appointed: 19 March 1992

Resigned: 01 December 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Peter T. This PSC has significiant influence or control over the company,.

Peter T.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-302023-11-30
Balance Sheet
Current Assets296 012298 182328 215
Net Assets Liabilities296 718313 380337 867
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 6004 600
Average Number Employees During Period444
Creditors7 75315 56616 998
Fixed Assets8 45932 41620 205
Net Current Assets Liabilities288 259319 768347 363
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 37 15236 146
Provisions For Liabilities Balance Sheet Subtotal 17 98614 548
Total Assets Less Current Liabilities296 718330 598367 568

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements