Garston Masonic Hall Limited(the)

General information

Name:

Garston Masonic Hall Ltd(the)

Office Address:

Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby L23 5TD Liverpool

Number: 00185336

Incorporation date: 1922-10-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Garston Masonic Hall (the) is a firm registered at L23 5TD Liverpool at Liverpool Road Studios 113 Liverpool Road, Suite 4. The enterprise was formed in 1922 and is registered as reg. no. 00185336. The enterprise has been present on the English market for 102 years now and company current status is active. This firm's SIC and NACE codes are 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Its latest financial reports cover the period up to 2022/12/31 and the most current confirmation statement was filed on 2023/04/26.

From the data we have, this specific business was established in October 1922 and has been run by thirty two directors, and out this collection of individuals eight (David G., Derek H., Eirwyn J. and 5 other members of the Management Board who might be found within the Company Staff section of our website) are still functioning. In order to help the directors in their tasks, this specific business has been utilizing the skills of Derek H. as a secretary since the appointment on Fri, 31st Jan 2014.

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 31 January 2014

Latest update: 17 April 2024

Derek H.

Role: Secretary

Appointed: 31 January 2014

Latest update: 17 April 2024

Derek H.

Role: Director

Appointed: 31 January 2014

Latest update: 17 April 2024

Eirwyn J.

Role: Director

Appointed: 21 February 2012

Latest update: 17 April 2024

Eric L.

Role: Director

Appointed: 21 February 2012

Latest update: 17 April 2024

David F.

Role: Director

Appointed: 14 June 2011

Latest update: 17 April 2024

Robert R.

Role: Director

Appointed: 27 October 2008

Latest update: 17 April 2024

Geoffrey B.

Role: Director

Appointed: 24 May 1995

Latest update: 17 April 2024

Malcolm Y.

Role: Director

Appointed: 14 May 1991

Latest update: 17 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 September 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 September 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 4th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Heritage House 9b Houghton Street

Post code:

PR9 0TE

City / Town:

Southport

HQ address,
2013

Address:

Heritage House 9b Houghton Street

Post code:

PR9 0TE

City / Town:

Southport

HQ address,
2014

Address:

Heritage House 9b Houghton Street

Post code:

PR9 0TE

City / Town:

Southport

HQ address,
2015

Address:

Heritage House 9b Houghton Street

Post code:

PR9 0TE

City / Town:

Southport

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
101
Company Age

Closest Companies - by postcode