The Hemingfords Action Group

General information

Office Address:

Backwater House 50 Common Lane Hemingford Abbots PE28 9AW Huntingdon

Number: 10818911

Incorporation date: 2017-06-14

End of financial year: 30 June

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

The Hemingfords Action Group started its business in 2017 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 10818911. This particular company has been active for 7 years and the present status is active. The firm's registered office is situated in Huntingdon at Backwater House 50 Common Lane. Anyone can also find the firm by the postal code, PE28 9AW. The enterprise's SIC code is 94920 and their NACE code stands for Activities of political organizations. The latest accounts provide detailed information about the period up to 2022-06-30 and the most current annual confirmation statement was released on 2023-06-13.

From the information we have gathered, this specific firm was created in 2017 and has so far been guided by eleven directors, and out this collection of individuals seven (Ian B., Ian T., Anthony J. and 4 other members of the Management Board who might be found within the Company Staff section of this page) are still functioning. What is more, the managing director's duties are assisted with by a secretary - Iain M., who was chosen by this specific firm 7 years ago.

Financial data based on annual reports

Company staff

Ian B.

Role: Director

Appointed: 19 September 2021

Latest update: 11 February 2024

Ian T.

Role: Director

Appointed: 06 September 2020

Latest update: 11 February 2024

Anthony J.

Role: Director

Appointed: 27 October 2019

Latest update: 11 February 2024

Andrew B.

Role: Director

Appointed: 05 October 2018

Latest update: 11 February 2024

Clare T.

Role: Director

Appointed: 09 September 2018

Latest update: 11 February 2024

John B.

Role: Director

Appointed: 20 June 2017

Latest update: 11 February 2024

Iain M.

Role: Director

Appointed: 14 June 2017

Latest update: 11 February 2024

Iain M.

Role: Secretary

Appointed: 14 June 2017

Latest update: 11 February 2024

People with significant control

Iain M.
Notified on 14 June 2017
Ceased on 2 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts
Start Date For Period Covered By Report 2017-06-14
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 94920 : Activities of political organizations
6
Company Age

Closest companies