Tiverton And District Model Engineering Society Limited TIVERTON


Founded in 1996, Tiverton And District Model Engineering Society, classified under reg no. 03184234 is an active company. Currently registered at 20 Westcott Road EX16 4EY, Tiverton the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 8 directors, namely John H., Timothy C. and Adrian N. and others. Of them, Christopher C. has been with the company the longest, being appointed on 13 April 2018 and John H. has been with the company for the least time - from 24 October 2023. At the moment 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.

Tiverton And District Model Engineering Society Limited Address / Contact

Office Address 20 Westcott Road
Town Tiverton
Post code EX16 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03184234
Date of Incorporation Wed, 10th Apr 1996
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

John H.

Position: Director

Appointed: 24 October 2023

Timothy C.

Position: Director

Appointed: 07 October 2023

Adrian N.

Position: Director

Appointed: 01 September 2023

Geoff G.

Position: Director

Appointed: 07 April 2023

Graham B.

Position: Director

Appointed: 07 April 2023

Roger W.

Position: Director

Appointed: 07 April 2023

Tony H.

Position: Director

Appointed: 07 April 2023

Christopher C.

Position: Director

Appointed: 13 April 2018

John H.

Position: Director

Appointed: 01 September 2019

Resigned: 08 April 2023

Andrew D.

Position: Director

Appointed: 13 April 2018

Resigned: 09 October 2018

Matthew D.

Position: Director

Appointed: 18 March 2016

Resigned: 12 April 2019

David F.

Position: Director

Appointed: 23 March 2013

Resigned: 12 April 2018

Adrian N.

Position: Director

Appointed: 23 March 2013

Resigned: 18 March 2016

Stephen P.

Position: Director

Appointed: 30 March 2012

Resigned: 20 October 2023

Adrian N.

Position: Director

Appointed: 30 March 2012

Resigned: 08 April 2023

Michael N.

Position: Director

Appointed: 30 March 2012

Resigned: 23 March 2013

John W.

Position: Director

Appointed: 27 March 2011

Resigned: 30 March 2012

Timothy C.

Position: Director

Appointed: 27 March 2011

Resigned: 08 April 2023

Tarl M.

Position: Director

Appointed: 27 March 2011

Resigned: 30 March 2012

Alan S.

Position: Director

Appointed: 26 March 2010

Resigned: 30 March 2012

Graham B.

Position: Director

Appointed: 26 March 2010

Resigned: 18 March 2016

Maurice L.

Position: Director

Appointed: 26 March 2010

Resigned: 27 March 2011

John W.

Position: Director

Appointed: 28 March 2008

Resigned: 27 March 2009

Stephen M.

Position: Director

Appointed: 30 March 2007

Resigned: 27 March 2011

Tarl M.

Position: Director

Appointed: 30 March 2007

Resigned: 27 March 2009

Michael N.

Position: Director

Appointed: 30 March 2007

Resigned: 28 March 2008

John M.

Position: Director

Appointed: 01 April 2005

Resigned: 16 April 2018

John M.

Position: Secretary

Appointed: 01 April 2005

Resigned: 18 April 2018

Timothy C.

Position: Secretary

Appointed: 22 April 2004

Resigned: 01 April 2005

Ernest B.

Position: Director

Appointed: 02 April 2004

Resigned: 30 March 2007

Graham B.

Position: Director

Appointed: 02 April 2004

Resigned: 30 March 2007

Derrick K.

Position: Director

Appointed: 02 April 2004

Resigned: 28 March 2008

Michael N.

Position: Director

Appointed: 21 March 1997

Resigned: 02 April 2004

Anthony H.

Position: Director

Appointed: 10 April 1996

Resigned: 21 March 1997

Robert E.

Position: Director

Appointed: 10 April 1996

Resigned: 02 April 2004

Simon J.

Position: Director

Appointed: 10 April 1996

Resigned: 30 March 2007

Christopher S.

Position: Secretary

Appointed: 10 April 1996

Resigned: 22 April 2004

Christopher S.

Position: Director

Appointed: 10 April 1996

Resigned: 14 October 2023

Jeremy T.

Position: Director

Appointed: 10 April 1996

Resigned: 26 March 2010

Timothy C.

Position: Director

Appointed: 10 April 1996

Resigned: 01 April 2005

Frederick S.

Position: Director

Appointed: 10 April 1996

Resigned: 28 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand   12 4176 845
Current Assets3 1163 3704 28914 4296 845
Net Assets Liabilities16 89111 34614 33124 35019 794
Property Plant Equipment   9 92112 949
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 13310 063
Administrative Expenses   2 7682 760
Fixed Assets13 7757 97610 2429 92112 949
Gross Profit Loss   2 763216
Increase From Depreciation Charge For Year Property Plant Equipment    930
Net Current Assets Liabilities3 1163 3704 28914 4296 845
Operating Profit Loss   -5-2 544
Other Interest Receivable Similar Income Finance Income   21
Profit Loss On Ordinary Activities After Tax   -3-2 543
Profit Loss On Ordinary Activities Before Tax   -3-2 543
Property Plant Equipment Gross Cost   19 05423 012
Total Additions Including From Business Combinations Property Plant Equipment    3 958
Total Assets Less Current Liabilities16 89111 34614 53124 35019 794
Turnover Revenue   2 763216
Creditors  200  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 5th, September 2023
Free Download (9 pages)

Company search

Advertisements