The Kilnhurst Action Group Community Resource Centre Limited MEXBOROUGH


Founded in 1995, The Kilnhurst Action Group Community Resource Centre, classified under reg no. 03142437 is an active company. Currently registered at 116 Victoria Street S64 5SQ, Mexborough the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 2nd Apr 1996 The Kilnhurst Action Group Community Resource Centre Limited is no longer carrying the name Signmargin.

The firm has 5 directors, namely Margaret D., Brian W. and Andrew B. and others. Of them, Hilary J. has been with the company the longest, being appointed on 4 August 2008 and Margaret D. has been with the company for the least time - from 4 April 2013. 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 Kilnhurst Action Group Community Resource Centre Limited Address / Contact

Office Address 116 Victoria Street
Office Address2 Kilnhurst
Town Mexborough
Post code S64 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03142437
Date of Incorporation Fri, 29th Dec 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Margaret D.

Position: Director

Appointed: 04 April 2013

Brian W.

Position: Director

Appointed: 30 January 2012

Andrew B.

Position: Director

Appointed: 31 January 2011

Margaret W.

Position: Director

Appointed: 31 January 2011

Hilary J.

Position: Director

Appointed: 04 August 2008

David S.

Position: Director

Appointed: 26 March 2012

Resigned: 13 September 2014

Ann C.

Position: Director

Appointed: 20 February 2012

Resigned: 19 November 2012

Joan C.

Position: Director

Appointed: 04 August 2008

Resigned: 01 July 2011

Rachel S.

Position: Director

Appointed: 04 August 2008

Resigned: 05 July 2011

Jill S.

Position: Director

Appointed: 04 August 2008

Resigned: 13 August 2014

Sandrea E.

Position: Director

Appointed: 04 August 2008

Resigned: 23 February 2015

Nigel E.

Position: Secretary

Appointed: 21 June 2006

Resigned: 30 September 2008

Alan C.

Position: Director

Appointed: 12 June 2006

Resigned: 30 May 2007

Malcolm W.

Position: Director

Appointed: 12 June 2006

Resigned: 25 June 2008

Steven C.

Position: Director

Appointed: 09 April 2001

Resigned: 01 January 2007

Harry B.

Position: Director

Appointed: 09 April 2001

Resigned: 01 May 2007

Pamela T.

Position: Secretary

Appointed: 09 April 2001

Resigned: 12 June 2006

David H.

Position: Director

Appointed: 09 April 2001

Resigned: 20 August 2002

Jean H.

Position: Director

Appointed: 09 April 2001

Resigned: 13 November 2014

Susan H.

Position: Director

Appointed: 22 November 1999

Resigned: 04 April 2001

David B.

Position: Director

Appointed: 23 November 1998

Resigned: 22 November 1999

Benjamin A.

Position: Director

Appointed: 15 July 1996

Resigned: 07 February 2000

Kevin S.

Position: Director

Appointed: 15 July 1996

Resigned: 23 November 1998

Peter W.

Position: Director

Appointed: 15 July 1996

Resigned: 04 April 2001

Nigel E.

Position: Director

Appointed: 15 July 1996

Resigned: 30 September 2008

Peter W.

Position: Secretary

Appointed: 27 February 1996

Resigned: 04 April 2001

Roger S.

Position: Director

Appointed: 27 February 1996

Resigned: 04 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1995

Resigned: 27 February 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 December 1995

Resigned: 27 February 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 29 December 1995

Resigned: 27 February 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Andrew B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Brian W. This PSC has significiant influence or control over the company,.

Andrew B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brian W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Signmargin April 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth328 901324 419312 996309 416      
Balance Sheet
Current Assets7 38412 33510 54716 60118 77720 43327 25222 78322 91418 985
Net Assets Liabilities   309 416301 958293 740291 165277 062267 559253 996
Cash Bank In Hand7 17811 2698 855       
Debtors2061 0661 692       
Net Assets Liabilities Including Pension Asset Liability328 901324 418312 996309 416      
Tangible Fixed Assets323 917314 043304 169       
Reserves/Capital
Profit Loss Account Reserve328 901324 418312 996309 416      
Shareholder Funds328 901324 419312 996309 416      
Other
Creditors   1 4801 240     
Fixed Assets323 917314 043304 169294 295284 421274 547264 673254 799244 925235 051
Net Current Assets Liabilities7 18412 33510 54716 60118 77720 43327 25222 78322 91418 985
Provisions For Liabilities Balance Sheet Subtotal    1 2401 24076052028040
Total Assets Less Current Liabilities331 101326 378314 716310 896303 198294 980291 925277 582267 839254 036
Creditors Due Within One Year200         
Provisions For Liabilities Charges2 2001 9601 7201 480      
Tangible Fixed Assets Cost Or Valuation507 290507 290507 290       
Tangible Fixed Assets Depreciation183 373193 247203 121       
Tangible Fixed Assets Depreciation Charged In Period 9 8749 874       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, November 2023
Free Download (3 pages)

Company search

Advertisements