Sutton-in-ashfield Town Hall Company Ltd

General information

Name:

Sutton-in-ashfield Town Hall Company Limited

Office Address:

1 Low Street NG17 1DH Sutton-in-ashfield

Number: 00010416

Incorporation date: 1876-03-09

End of financial year: 25 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sutton-in-ashfield Town Hall Company came into being in 1876 as a company enlisted under no 00010416, located at NG17 1DH Sutton-in-ashfield at 1 Low Street. The company has been in business for one hundred and fourty eight years and its official state is active. This company's classified under the NACE and SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Thursday 31st March 2022 is the last time when the accounts were reported.

There's a team of five directors leading this particular company at present, namely Matthew S., George P., Mark S. and 2 remaining, listed below who have been utilizing the directors duties for three years. In order to find professional help with legal documentation, this company has been utilizing the skillset of Mark S. as a secretary since the appointment on 2015-07-17.

Executives who control the firm include: Mark S. has substantial control or influence over the company. Anthony S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Matthew S.

Role: Director

Appointed: 01 December 2021

Latest update: 15 February 2024

George P.

Role: Director

Appointed: 17 July 2015

Latest update: 15 February 2024

Mark S.

Role: Secretary

Appointed: 17 July 2015

Latest update: 15 February 2024

Mark S.

Role: Director

Appointed: 10 July 1991

Latest update: 15 February 2024

Anthony S.

Role: Director

Appointed: 10 July 1991

Latest update: 15 February 2024

Clive B.

Role: Director

Appointed: 10 July 1991

Latest update: 15 February 2024

People with significant control

Mark S.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Anthony S.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 25 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Brockhurst Davies Limited

Address:

11 The Office Village North Road

Post code:

LE11 1QJ

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
148
Company Age

Similar companies nearby

Closest companies