UKBizDB.co.uk

HEWISH & PUXTON VILLAGE HALL LIMITED

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

This company is commonly known as Hewish & Puxton Village Hall Limited. The company was founded 6 years ago and was given the registration number 11180713. The firm's registered office is in WESTON-SUPER-MARE. You can find them at The Grange, West Hewish, Weston-super-mare, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HEWISH & PUXTON VILLAGE HALL LIMITED
Company Number:11180713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:The Grange, West Hewish, Weston-super-mare, England, BS24 6RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Orchard, Hewish, Weston-Super-Mare, England, BS24 6SQ

Director30 December 2019Active
The Grange, West Hewish, Weston-Super-Mare, England, BS24 6RR

Director19 October 2020Active
Lowood, Hewish, Weston-Super-Mare, England, BS24 6SE

Director11 May 2018Active
Manor Farm, Bourton, Weston-S-Mare, England, BS22 7YA

Director11 May 2018Active
Chestnut Court, Puxton Lane, Puxton, Weston-Super-Mare, England, BS24 6TF

Director19 October 2020Active
10, Hopkins Street, Weston-Super-Mare, England, BS23 1RS

Director09 September 2019Active
Maysgreen Barn, Puxton, Hewish, Weston-Super-Mare, England, BS24 6TP

Director11 May 2018Active
The Grange, West Hewish, Weston-Super-Mare, England, BS24 6RR

Director31 January 2018Active
18, Mitford Slade Court, Mendip Road, Yatton, England, BS49 4JG

Director11 May 2018Active
Gooseacre Farm, Puxton, Hewish, Weston-Super-Mare, England, BS24 6TH

Director11 May 2018Active
18 Mitford Slade Court, Mendip Road, Yatton, Bristol, North Somerset, BS49 4JG

Director31 January 2018Active
Spring Cottage, Hewish, Weston-Super-Mare, England, BS24 6SE

Director11 May 2018Active

People with Significant Control

Mrs Lynda Mary Redding
Notified on:12 January 2021
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:The Grange, West Hewish, Weston-Super-Mare, England, BS24 6RR
Nature of control:
  • Significant influence or control
Mrs Lynda Mary Redding
Notified on:31 January 2018
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:North Somerset
Address:18 Mitford Slade Court, Mendip Road, Bristol, North Somerset, BS49 4JG
Nature of control:
  • Significant influence or control
Mrs Christine Moira Richardson
Notified on:31 January 2018
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:North Somerset
Address:18 Mitford Slade Court, Mendip Road, Bristol, North Somerset, BS49 4JG
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-03-02Incorporation

Memorandum articles.

Download
2021-03-02Change of constitution

Statement of companys objects.

Download
2021-03-02Resolution

Resolution.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-10-24Officers

Termination director company with name termination date.

Download
2020-10-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.