UKBizDB.co.uk

HASTINGS FLYFISHERS CLUB LIMITED(THE)

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

This company is commonly known as Hastings Flyfishers Club Limited(the). The company was founded 91 years ago and was given the registration number 00265927. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:HASTINGS FLYFISHERS CLUB LIMITED(THE)
Company Number:00265927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1932
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary15 March 2004Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director18 December 2005Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director01 October 2015Active
Ogwen, 23 Wealden Way, Little Common, TN39 4NZ

Secretary27 February 2001Active
Ogwen, 23 Wealden Way, Little Common, TN39 4NZ

Secretary-Active
2 Hartfield Road, Bexhill On Sea, TN39 3EA

Director-Active
Westlea Ellerslie Lane, Bexhill On Sea, TN39 4LJ

Director28 June 1992Active
Star Cottage, 18 Station Road, Lydd, England, TN29 9EB

Director01 March 2013Active
30 Pilot Road, Hastings, TN34 2AN

Director24 May 2004Active
Leasam House Cottage, Leasam Lane, Rye, TN31 7UE

Director15 December 2008Active
16 Kewhurst Avenue, Bexhill On Sea, TN39 3BJ

Director-Active
3 Valleyside Road, Hastings, TN35 5AD

Director01 November 2001Active
25 Percy Road, Hastings, TN35 5AR

Director-Active
Ogwen, 23 Wealden Way, Little Common, TN39 4NZ

Director27 February 2001Active
27, Baldslow Down, St. Leonards-On-Sea, TN37 7NJ

Director15 December 2008Active
Kingswood Starvecrow Lane, Peasmarsh, Rye, TN31 6XN

Director-Active

People with Significant Control

Mary Anna Stacey
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Address

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

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Change person director company with change date.

Download
2016-07-21Officers

Change person director company with change date.

Download
2016-07-21Officers

Change person secretary company with change date.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Officers

Appoint person director company with name date.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Officers

Termination director company with name termination date.

Download
2015-06-12Officers

Termination director company with name termination date.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.