The English Ice Hockey Association Limited SHEFFIELD


The English Ice Hockey Association started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03730185. The The English Ice Hockey Association company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Sheffield at Ice Sheffield. Postal code: S9 5DA.

At present there are 6 directors in the the firm, namely Alan M., Martin P. and Cornelia R. and others. In addition one secretary - Cornelia R. - 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.

The English Ice Hockey Association Limited Address / Contact

Office Address Ice Sheffield
Office Address2 Coleridge Road
Town Sheffield
Post code S9 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03730185
Date of Incorporation Wed, 10th Mar 1999
Industry Other sports activities
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Alan M.

Position: Director

Appointed: 31 August 2023

Cornelia R.

Position: Secretary

Appointed: 13 July 2023

Martin P.

Position: Director

Appointed: 08 July 2023

Cornelia R.

Position: Director

Appointed: 08 July 2023

Duncan H.

Position: Director

Appointed: 08 July 2023

Mohammed A.

Position: Director

Appointed: 31 March 2021

Daniel S.

Position: Director

Appointed: 02 March 2021

Gary A.

Position: Secretary

Appointed: 04 May 2021

Resigned: 08 July 2023

Faye A.

Position: Director

Appointed: 28 April 2021

Resigned: 07 September 2022

Barrie A.

Position: Director

Appointed: 31 March 2021

Resigned: 15 November 2023

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 31 March 2021

Resigned: 04 May 2021

Matthew L.

Position: Director

Appointed: 31 March 2021

Resigned: 15 September 2022

Gary A.

Position: Director

Appointed: 31 March 2021

Resigned: 08 July 2023

Rachel W.

Position: Director

Appointed: 28 March 2021

Resigned: 21 November 2021

Thomas L.

Position: Director

Appointed: 03 March 2021

Resigned: 08 July 2023

Joy J.

Position: Secretary

Appointed: 26 January 2021

Resigned: 31 March 2021

Travis W.

Position: Director

Appointed: 25 January 2020

Resigned: 31 March 2021

Andrew M.

Position: Director

Appointed: 30 September 2017

Resigned: 08 July 2023

Joy J.

Position: Director

Appointed: 30 January 2017

Resigned: 31 March 2021

Geoffrey H.

Position: Director

Appointed: 22 June 2013

Resigned: 29 September 2018

Charles D.

Position: Director

Appointed: 22 June 2013

Resigned: 02 February 2021

Paul H.

Position: Director

Appointed: 30 October 2011

Resigned: 31 December 2019

Mohammed A.

Position: Director

Appointed: 01 September 2010

Resigned: 22 June 2013

David H.

Position: Director

Appointed: 14 June 2008

Resigned: 22 June 2013

Robert L.

Position: Director

Appointed: 09 June 2007

Resigned: 06 April 2009

Irene J.

Position: Secretary

Appointed: 19 June 2005

Resigned: 27 January 2021

Geoffrey H.

Position: Director

Appointed: 12 June 2005

Resigned: 26 February 2011

Irene J.

Position: Director

Appointed: 21 May 2001

Resigned: 01 June 2016

Robert W.

Position: Director

Appointed: 20 May 2001

Resigned: 02 March 2017

Alan M.

Position: Director

Appointed: 21 February 2001

Resigned: 01 September 2002

Anthony O.

Position: Director

Appointed: 10 March 1999

Resigned: 09 June 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1999

Resigned: 10 March 1999

Edward M.

Position: Director

Appointed: 10 March 1999

Resigned: 17 April 2010

John B.

Position: Director

Appointed: 10 March 1999

Resigned: 18 June 2005

John B.

Position: Secretary

Appointed: 10 March 1999

Resigned: 18 June 2005

Kenneth T.

Position: Director

Appointed: 10 March 1999

Resigned: 02 February 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Mohammed A. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Gary A. This PSC has significiant influence or control over the company,.

Mohammed A.

Notified on 1 March 2022
Ceased on 1 April 2024
Nature of control: significiant influence or control

Gary A.

Notified on 1 March 2022
Ceased on 8 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand522 453541 784639 213857 274463 610545 823
Current Assets   928 861482 990620 280
Debtors    15 39874 457
Net Assets Liabilities528 571542 840590 917548 935340 945374 541
Other Debtors     13 314
Property Plant Equipment16 12210 8027 2384 85013319 352
Total Inventories    3 982 
Other
Accrued Liabilities8 4008 40053 98117 40012 60063 013
Accumulated Depreciation Impairment Property Plant Equipment91 59396 913100 477102 8655 7179 222
Additions Other Than Through Business Combinations Property Plant Equipment     22 724
Average Number Employees During Period  6579
Creditors10 0049 74655 534313 189142 178265 091
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -97 214 
Disposals Property Plant Equipment    -101 865 
Increase From Depreciation Charge For Year Property Plant Equipment 5 3203 5642 388662 483
Net Current Assets Liabilities512 449532 038583 679544 085340 812355 189
Other Creditors1 6041 3461 5531 00077 7383 962
Other Inventories    3 982 
Prepayments    4 32013 440
Property Plant Equipment Gross Cost107 715107 715107 715107 7155 85028 574
Taxation Social Security Payable  554699150151
Trade Creditors Trade Payables    51 690197 965
Trade Debtors Trade Receivables    11 07847 703

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Sun, 30th Apr 2023
filed on: 29th, February 2024
Free Download (10 pages)

Company search