PUNNETTS TOWN VILLAGE HALL - HEATHFIELD
Company Profile | Company Filings |
Overview
PUNNETTS TOWN VILLAGE HALL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HEATHFIELD and has the status: Active.
PUNNETTS TOWN VILLAGE HALL was incorporated 19 years ago on 16/12/2004 and has the registered number: 05314691. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PUNNETTS TOWN VILLAGE HALL was incorporated 19 years ago on 16/12/2004 and has the registered number: 05314691. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PUNNETTS TOWN VILLAGE HALL - HEATHFIELD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LEWHURST
HEATHFIELD
EAST SUSSEX
TN21 9PQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/12/2023 | 30/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUE RIBBONS | Mar 1963 | British | Director | 2013-01-01 | CURRENT |
MR CRAIG RIBBONS | Jan 1959 | British | Director | 2013-01-01 | CURRENT |
MRS MAGGIE LAMBERT-GORWYN | May 1952 | British | Director | 2013-01-01 | CURRENT |
RICHARD LAMBERT GORWYN | Oct 1949 | British | Director | 2004-12-16 | CURRENT |
MRS TINA LOUISE APPLEGATE | Jun 1974 | British | Director | 2019-11-04 | CURRENT |
MR THOMAS FREDERICK STONER | Sep 1945 | English | Director | 2011-02-07 UNTIL 2016-03-14 | RESIGNED |
MRS GLORIA STONER | May 1946 | English | Director | 2011-02-07 UNTIL 2016-03-14 | RESIGNED |
MR MICHAEL JAMES SNATT | Nov 1934 | British | Director | 2015-01-01 UNTIL 2017-12-16 | RESIGNED |
MRS MARY NEWLAND | Jan 1941 | British | Director | 2008-01-16 UNTIL 2010-10-11 | RESIGNED |
SALLY ANN GOSDEN | Sep 1946 | British | Director | 2004-12-16 UNTIL 2010-11-01 | RESIGNED |
MRS BARBARA JOAN CATT | Jan 1943 | British | Director | 2013-01-01 UNTIL 2013-12-31 | RESIGNED |
MRS ANNE PENELOPE BIRKERT | Dec 1947 | British | Director | 2013-01-01 UNTIL 2013-09-03 | RESIGNED |
DOUGLAS MARTIN ANDREWS | Nov 1972 | British | Director | 2004-12-16 UNTIL 2019-11-04 | RESIGNED |
GLORIA STONER | May 1946 | Secretary | 2006-04-24 UNTIL 2010-07-29 | RESIGNED | |
MOLLIE KATHLEEN ELIZABETH WEBB | Secretary | 2004-12-16 UNTIL 2006-04-21 | RESIGNED | ||
MARK TICEHURST | Dec 1963 | British | Director | 2004-12-16 UNTIL 2008-01-16 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PUNNETTS TOWN VILLAGE HALL | 2023-09-19 | 31-12-2022 | £655,356 equity |
Micro-entity Accounts - PUNNETTS TOWN VILLAGE HALL | 2022-10-18 | 31-12-2021 | £660,860 equity |
Micro-entity Accounts - PUNNETTS TOWN VILLAGE HALL | 2021-08-24 | 31-12-2020 | £642,286 equity |
Micro-entity Accounts - PUNNETTS TOWN VILLAGE HALL | 2020-12-29 | 31-12-2019 | £640,766 equity |
Micro-entity Accounts - PUNNETTS TOWN VILLAGE HALL | 2019-09-07 | 31-12-2018 | £624,941 equity |
Micro-entity Accounts - PUNNETTS TOWN VILLAGE HALL | 2018-08-25 | 31-12-2017 | £602,888 equity |
Micro-entity Accounts - PUNNETTS TOWN VILLAGE HALL | 2017-08-24 | 31-12-2016 | £17,152 Cash £592,690 equity |
Abbreviated Company Accounts - PUNNETTS TOWN VILLAGE HALL | 2016-08-30 | 31-12-2015 | £18,877 Cash £584,944 equity |
Abbreviated Company Accounts - PUNNETTS TOWN VILLAGE HALL | 2015-08-29 | 31-12-2014 | £19,751 Cash £576,619 equity |