The Hemingfords Action Group HUNTINGDON


The Hemingfords Action Group is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) located at Backwater House 50 Common Lane, Hemingford Abbots, Huntingdon PE28 9AW. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-06-14, this 6-year-old company is run by 7 directors and 1 secretary.
Director Ian B., appointed on 19 September 2021. Director Ian T., appointed on 06 September 2020. Director Anthony J., appointed on 27 October 2019.
Changing the topic to secretaries, we can mention: Iain M., appointed on 14 June 2017.
The company is classified as "activities of political organizations" (SIC code: 94920).
The latest confirmation statement was filed on 2023-06-13 and the deadline for the next filing is 2024-06-27. Moreover, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

The Hemingfords Action Group Address / Contact

Office Address Backwater House 50 Common Lane
Office Address2 Hemingford Abbots
Town Huntingdon
Post code PE28 9AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10818911
Date of Incorporation Wed, 14th Jun 2017
Industry Activities of political organizations
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Ian B.

Position: Director

Appointed: 19 September 2021

Ian T.

Position: Director

Appointed: 06 September 2020

Anthony J.

Position: Director

Appointed: 27 October 2019

Andrew B.

Position: Director

Appointed: 05 October 2018

Clare T.

Position: Director

Appointed: 09 September 2018

John B.

Position: Director

Appointed: 20 June 2017

Iain M.

Position: Director

Appointed: 14 June 2017

Iain M.

Position: Secretary

Appointed: 14 June 2017

Samantha C.

Position: Director

Appointed: 30 July 2017

Resigned: 05 October 2018

Sharon L.

Position: Director

Appointed: 20 June 2017

Resigned: 02 September 2018

Edward B.

Position: Director

Appointed: 20 June 2017

Resigned: 18 April 2021

Paul S.

Position: Director

Appointed: 20 June 2017

Resigned: 08 September 2019

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Iain M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Iain M.

Notified on 14 June 2017
Ceased on 2 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets25 87123 38119 0594 5073 4122 281
Other
Creditors25 87123 38119 0594 5083 4122 281
Net Current Assets Liabilities   4 5073 4122 281
Other Operating Expenses Format234 0545 191 8 5011 095 
Provisions For Liabilities Balance Sheet Subtotal   4 5073 412 
Total Assets Less Current Liabilities   4 5073 4122 281
Turnover Revenue34 0545 191 8 5011 095 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 21st, January 2024
Free Download (3 pages)

Company search

Advertisements