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 - HEATHFIELD

This company is listed in the following categories:
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