UKBizDB.co.uk

HASTINGS MODEL FLYING CLUB LIMITED

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

This company is commonly known as Hastings Model Flying Club Limited. The company was founded 23 years ago and was given the registration number 04176741. The firm's registered office is in EAST SUSSEX. You can find them at 7 Wellington Square, Hastings, East Sussex, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HASTINGS MODEL FLYING CLUB LIMITED
Company Number:04176741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:7 Wellington Square, Hastings, East Sussex, TN34 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17d Baldslow Road, Hastings, United Kingdom, TN34 2EZ

Secretary13 October 2021Active
17d Baldslow Road, Hastings, United Kingdom, TN34 2EZ

Director13 October 2021Active
2 Sunnymount, Station Road, Rotherfield, United Kingdom, TN6 3HJ

Director13 January 2017Active
43 Rocks Park Road, Uckfield, United Kingdom, TN22 2AS

Director09 May 2017Active
7 Wellington Square, Hastings, East Sussex, TN34 1PD

Director10 October 2022Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary09 March 2001Active
60, King Edward Avenue, Hastings, United Kingdom, TN34 2NQ

Secretary11 December 2012Active
44 The Highlands, Bexhill On Sea, TN39 5HL

Secretary16 March 2001Active
2 Sunnymount, Station Road, Rotherfield, United Kingdom, TN6 3HJ

Secretary13 January 2017Active
The Wildings, Peelings Lane, Westham, United Kingdom, BN24 5AD

Secretary03 December 2013Active
Chitcombe House, Borad Oak, Brede, Rye, United Kingdom, TN31 6EX

Director03 December 2013Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director09 March 2001Active
60 King Edward Avenue, Hastings, United Kingdom, TN34 2NQ

Director13 January 2017Active
60, King Edward Avenue, Hastings, United Kingdom, TN34 2NQ

Director11 December 2012Active
7 Wellington Square, Hastings, East Sussex, TN34 1PD

Director08 December 2009Active
7 Wellington Square, Hastings, East Sussex, TN34 1PD

Director08 December 2009Active
21 Greenways, Bexhill On Sea, TN39 5HS

Director16 March 2001Active
44 The Highlands, Bexhill On Sea, TN39 5HL

Director16 March 2001Active
26, Gunters Lane, Bexhill On Sea, United Kingdom, TN39 4EN

Director15 February 2012Active
7 Wellington Square, Hastings, East Sussex, TN34 1PD

Director08 December 2009Active
Woodbrook Barn, Buxted, Uckfield, England, TN22 4PU

Director16 April 2018Active
The Wildings, Peelings Lane, Westham, United Kingdom, BN24 5AD

Director03 December 2013Active
7 Wellington Square, Hastings, East Sussex, TN34 1PD

Director08 December 2009Active
10 Stablefield, Cottage Lane, Westfield, TN35 4QW

Director04 December 2001Active
34 Rodmill Drive, Eastbourne, BN21 2SP

Director31 December 2002Active
Overlook, Budletts, Uckfield, TN22 2EA

Director16 March 2001Active

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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Appoint person secretary company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Termination secretary company with name termination date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Change person director company with change date.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Change person director company with change date.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.