This company is commonly known as Stour Festival Company Limited(the). The company was founded 59 years ago and was given the registration number 00818973. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 90030 - Artistic creation.
Name | : | STOUR FESTIVAL COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00818973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1964 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henwood House, Henwood, Ashford, Kent, TN24 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henwood House, Henwood, Ashford, TN24 8DH | Secretary | 18 November 2016 | Active |
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH | Director | 29 November 2013 | Active |
Henwood House, Henwood, Ashford, TN24 8DH | Director | 20 January 2015 | Active |
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH | Director | 29 January 2018 | Active |
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH | Director | 19 November 1999 | Active |
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH | Director | 25 November 2022 | Active |
Henwood House, Henwood, Ashford, TN24 8DH | Director | 27 January 2020 | Active |
123 Bridge Street, Wye, Ashford, TN25 5ED | Secretary | - | Active |
11 Palmars Cross Hill, Rough Common, Canterbury, CT2 9BL | Secretary | 01 September 1997 | Active |
21 Monastery Street, Canterbury, CT1 1NJ | Secretary | 01 February 2006 | Active |
Stoakes Cottage, Hastingleigh, Ashford, TN25 5HG | Director | 12 December 2006 | Active |
123 Bridge Street, Wye, Ashford, TN25 5ED | Director | - | Active |
New Barn Farm, Hastingleigh, Ashford, United Kingdom, TN25 5HJ | Director | 20 November 2011 | Active |
19 Monastery Street, Canterbury, CT1 1NJ | Director | - | Active |
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH | Director | 14 November 2008 | Active |
Little Thorpe Dixwell Road, Folkestone, CT20 2JB | Director | - | Active |
Southfield, Charing Heath, Ashford, TN27 0BP | Director | 28 February 2004 | Active |
20 Bridge Street, Wye, Ashford, TN25 5EA | Director | - | Active |
The Old Rectory, Stanford, Ashford, TN25 6DL | Director | 31 October 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Officers | Change person director company with change date. | Download |
2022-05-12 | Officers | Change person director company with change date. | Download |
2022-05-12 | Officers | Change person director company with change date. | Download |
2022-05-12 | Officers | Change person director company with change date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Accounts | Change account reference date company current extended. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.