You are here: bizstats.co.uk > a-z index > Z list > ZS list

Zsigmond Kiraly Hungarian Cultural Club Ltd WARRINGTON


Founded in 2014, Zsigmond Kiraly Hungarian Cultural Club, classified under reg no. 09117779 is a active - proposal to strike off company. Currently registered at 112 Longshaw Street WA5 0DG, Warrington the company has been in the business for ten years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2020.

Zsigmond Kiraly Hungarian Cultural Club Ltd Address / Contact

Office Address 112 Longshaw Street
Town Warrington
Post code WA5 0DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09117779
Date of Incorporation Mon, 7th Jul 2014
Industry Performing arts
Industry Support activities to performing arts
End of financial Year 31st July
Company age 10 years old
Account next due date Sat, 30th Apr 2022 (699 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Tue, 25th Oct 2022 (2022-10-25)
Last confirmation statement dated Mon, 11th Oct 2021

Company staff

Karolina S.

Position: Director

Appointed: 30 August 2019

Resigned: 03 February 2023

Beata G.

Position: Director

Appointed: 30 August 2019

Resigned: 03 February 2023

Hajnalka R.

Position: Director

Appointed: 27 November 2018

Resigned: 03 February 2023

Zoltan S.

Position: Director

Appointed: 11 October 2018

Resigned: 03 February 2023

Gabriella H.

Position: Director

Appointed: 11 October 2018

Resigned: 03 February 2023

Barna B.

Position: Director

Appointed: 11 October 2018

Resigned: 29 August 2019

Zoltan S.

Position: Director

Appointed: 18 December 2017

Resigned: 01 October 2018

Miklos B.

Position: Director

Appointed: 18 December 2017

Resigned: 03 February 2023

Barna B.

Position: Director

Appointed: 01 June 2017

Resigned: 01 October 2018

Gabriella H.

Position: Director

Appointed: 01 June 2017

Resigned: 01 October 2018

Eva A.

Position: Director

Appointed: 05 August 2015

Resigned: 20 October 2016

Gyopar P.

Position: Secretary

Appointed: 13 July 2015

Resigned: 03 February 2022

Eva A.

Position: Director

Appointed: 02 July 2015

Resigned: 14 July 2015

Miklos B.

Position: Director

Appointed: 17 February 2015

Resigned: 01 June 2017

Gyopar P.

Position: Director

Appointed: 17 February 2015

Resigned: 03 February 2023

Viktor H.

Position: Director

Appointed: 02 August 2014

Resigned: 07 November 2014

Gabor B.

Position: Secretary

Appointed: 07 July 2014

Resigned: 13 July 2015

Gabor B.

Position: Director

Appointed: 07 July 2014

Resigned: 13 July 2015

Balazs H.

Position: Director

Appointed: 07 July 2014

Resigned: 02 July 2015

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Gyopar P. This PSC has 25-50% voting rights and has 25-50% shares.

Gyopar P.

Notified on 7 October 2016
Ceased on 12 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth5 4153 016-152   
Balance Sheet
Current Assets5 4153 01614 6411 4261 2031 203
Net Assets Liabilities  1521 2031 2031 203
Cash Bank In Hand5 415     
Net Assets Liabilities Including Pension Asset Liability5 4153 016-152   
Reserves/Capital
Called Up Share Capital7     
Profit Loss Account Reserve-419     
Shareholder Funds5 4153 016-152   
Other
Average Number Employees During Period   4  
Creditors  14 719223  
Fixed Assets   1 426  
Net Current Assets Liabilities7 4593 016-781 2031 2031 203
Provisions For Liabilities Balance Sheet Subtotal  74   
Total Assets Less Current Liabilities5 4153 016-781 2031 2031 203
Creditors Due After One Year2 044     
Creditors Due Within One Year  14 719   
Number Shares Allotted7     
Other Aggregate Reserves-1 624     
Par Value Share1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 044     
Provisions For Liabilities Charges  74   
Secured Debts1 624     
Share Capital Allotted Called Up Paid7     
Share Premium Account7 451     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
3rd February 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
Free Download (1 page)

Company search

Advertisements