UKBizDB.co.uk

G.E.S.T. (MX) HASTINGS MCC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.e.s.t. (mx) Hastings Mcc Limited. The company was founded 19 years ago and was given the registration number 05311060. The firm's registered office is in BEXHILL ON SEA. You can find them at 10 Thornbank Crescent, , Bexhill On Sea, East Sussex. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:G.E.S.T. (MX) HASTINGS MCC LIMITED
Company Number:05311060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:10 Thornbank Crescent, Bexhill On Sea, East Sussex, England, TN39 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Dowgate Close, Tonbridge, United Kingdom, TN9 2EL

Director01 August 2010Active
9, Mayfly Drive, Hawkinge, Folkestone, United Kingdom, CT18 7FD

Director18 December 2023Active
56 Sheerwater Crescent, Hastings, TN34 2NZ

Secretary13 December 2006Active
26, Dowgate Close, Tonbridge, TN9 2EL

Secretary01 January 2011Active
11, Greville Road, Hastings, England, TN35 5AL

Secretary20 June 2011Active
11 Greville Road, Hastings, TN35 5AL

Secretary31 December 2005Active
Red Tiles, Northbourne Road East Studdal, Dover, CT15 5DE

Secretary11 December 2004Active
56 Sheerwater Crescent, Hastings, TN34 2NZ

Director13 December 2006Active
23 Vicarage Way, Hurst Green, TN19 7QQ

Director01 February 2005Active
93, Bohemia Road, St. Leonards-On-Sea, TN37 6RJ

Director01 August 2010Active
1 Barley Grattons, Netherfield, Battle, TN33 9QE

Director13 December 2006Active
Bramlea, Balcombe Green, Sedlescombe, TN33 0QL

Director09 January 2008Active
Beech End, Hawkhurst Road Sedlescombe, Battle, TN33 0QS

Director01 February 2005Active
1 Church Gate Cottage, Udimore, Rye, TN31 6BA

Director01 February 2005Active
11, Greville Road, Hastings, England, TN35 5AL

Director04 January 2012Active
11 Greville Road, Hastings, TN35 5AL

Director11 December 2004Active
11 Greville Road, Hastings, TN35 5AL

Director09 January 2008Active
The Old Diy Shop, High Street, Eastry,

Director01 February 2005Active
90 Quebec Road, St. Leonards On Sea, TN38 9HT

Director08 March 2005Active
42, Clarendon Road, Aylesham, Nr Canterbury, England, CT3 3AG

Director04 January 2012Active
42 Clarendon Road, Aylesham, CT3 3AG

Director01 February 2005Active
10, Thornbank Crescent, Bexhill On Sea, England, TN39 3ND

Director04 December 2016Active
2, Barley Grattens, Netherfield, Battle, TN33 9QG

Director07 January 2010Active
Knowle Lodge, Kent Street Sedlescombe, Battle, TN33 0SA

Director01 February 2005Active
Red Tiles, Northbourne Road East Studdal, Dover, CT15 5DE

Director11 December 2004Active
1 Allen Road, Haywards Heath, RH16 3PU

Director01 February 2005Active
10, Thornbank Crescent, Bexhill On Sea, England, TN39 3ND

Director04 December 2016Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Address

Change registered office address company with date old address new address.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Address

Change registered office address company with date old address new address.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Termination secretary company with name termination date.

Download
2017-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.