UKBizDB.co.uk

STOUR FESTIVAL COMPANY LIMITED(THE)

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Henwood House, Henwood, Ashford, Kent, TN24 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henwood House, Henwood, Ashford, TN24 8DH

Secretary18 November 2016Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director29 November 2013Active
Henwood House, Henwood, Ashford, TN24 8DH

Director20 January 2015Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director29 January 2018Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director19 November 1999Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director25 November 2022Active
Henwood House, Henwood, Ashford, TN24 8DH

Director27 January 2020Active
123 Bridge Street, Wye, Ashford, TN25 5ED

Secretary-Active
11 Palmars Cross Hill, Rough Common, Canterbury, CT2 9BL

Secretary01 September 1997Active
21 Monastery Street, Canterbury, CT1 1NJ

Secretary01 February 2006Active
Stoakes Cottage, Hastingleigh, Ashford, TN25 5HG

Director12 December 2006Active
123 Bridge Street, Wye, Ashford, TN25 5ED

Director-Active
New Barn Farm, Hastingleigh, Ashford, United Kingdom, TN25 5HJ

Director20 November 2011Active
19 Monastery Street, Canterbury, CT1 1NJ

Director-Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director14 November 2008Active
Little Thorpe Dixwell Road, Folkestone, CT20 2JB

Director-Active
Southfield, Charing Heath, Ashford, TN27 0BP

Director28 February 2004Active
20 Bridge Street, Wye, Ashford, TN25 5EA

Director-Active
The Old Rectory, Stanford, Ashford, TN25 6DL

Director31 October 1993Active

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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Officers

Change person director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Accounts

Change account reference date company previous shortened.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Accounts

Change account reference date company current extended.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.