You are here: bizstats.co.uk > a-z index > S list > ST list

St. Mary At Clymping, Church Hall Co. Limited ARUNDEL


Founded in 1985, St. Mary At Clymping, Church Hall, classified under reg no. 01879498 is an active company. Currently registered at 47 Appletree Walk BN17 5QN, Arundel the company has been in the business for 39 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely Colin M., Christopher K. and Elizabeth P. and others. In addition one secretary - Nicola F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St. Mary At Clymping, Church Hall Co. Limited Address / Contact

Office Address 47 Appletree Walk
Office Address2 Clymping
Town Arundel
Post code BN17 5QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01879498
Date of Incorporation Tue, 22nd Jan 1985
Industry Activities of religious organizations
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (10 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Colin M.

Position: Director

Appointed: 08 July 2021

Nicola F.

Position: Secretary

Appointed: 08 July 2021

Christopher K.

Position: Director

Appointed: 16 January 2017

Elizabeth P.

Position: Director

Appointed: 01 October 2013

Christine K.

Position: Director

Appointed: 01 August 2000

Robin K.

Position: Director

Appointed: 24 May 1993

Marvyn T.

Position: Director

Appointed: 05 February 2019

Resigned: 02 February 2023

David R.

Position: Director

Appointed: 16 January 2017

Resigned: 11 March 2021

Robin M.

Position: Director

Appointed: 05 July 2011

Resigned: 09 May 2017

St Mary At Clymping Church Hall Company Limited

Position: Corporate Secretary

Appointed: 28 July 2009

Resigned: 28 July 2009

William G.

Position: Secretary

Appointed: 28 July 2009

Resigned: 16 May 2017

William G.

Position: Director

Appointed: 17 July 2007

Resigned: 16 May 2017

Sylvia B.

Position: Director

Appointed: 14 September 2004

Resigned: 02 May 2014

Gillian T.

Position: Director

Appointed: 27 May 2003

Resigned: 06 October 2011

Robert B.

Position: Director

Appointed: 11 June 2002

Resigned: 20 May 2003

Edward T.

Position: Secretary

Appointed: 02 October 2001

Resigned: 18 April 2009

Gillian T.

Position: Director

Appointed: 27 February 2001

Resigned: 21 May 2002

Thelma J.

Position: Director

Appointed: 01 August 2000

Resigned: 22 June 2004

Anne M.

Position: Director

Appointed: 01 August 2000

Resigned: 02 May 2014

Janet R.

Position: Director

Appointed: 01 August 2000

Resigned: 22 June 2004

Elizabeth P.

Position: Director

Appointed: 20 July 1999

Resigned: 10 December 2000

Peter W.

Position: Director

Appointed: 19 May 1997

Resigned: 17 May 2000

Robert B.

Position: Director

Appointed: 17 February 1997

Resigned: 19 May 1999

Edward T.

Position: Director

Appointed: 17 February 1997

Resigned: 18 April 2009

Davina W.

Position: Director

Appointed: 17 February 1997

Resigned: 21 May 2008

Peter L.

Position: Director

Appointed: 16 September 1996

Resigned: 19 May 1999

Joy R.

Position: Secretary

Appointed: 26 May 1993

Resigned: 31 July 2001

John M.

Position: Director

Appointed: 24 May 1993

Resigned: 26 September 1995

Pamela D.

Position: Director

Appointed: 24 May 1993

Resigned: 18 May 1998

Henry S.

Position: Director

Appointed: 08 April 1993

Resigned: 23 August 2004

David F.

Position: Director

Appointed: 12 April 1992

Resigned: 08 April 1992

Neville W.

Position: Director

Appointed: 12 April 1992

Resigned: 08 April 1992

Joy R.

Position: Director

Appointed: 12 April 1992

Resigned: 31 July 2001

Shirley H.

Position: Director

Appointed: 12 April 1992

Resigned: 24 May 1993

Ena B.

Position: Director

Appointed: 12 April 1992

Resigned: 17 May 2000

Geoffrey B.

Position: Director

Appointed: 12 April 1992

Resigned: 24 May 1993

Maurice R.

Position: Director

Appointed: 12 April 1992

Resigned: 15 February 2005

Michael D.

Position: Director

Appointed: 12 April 1992

Resigned: 08 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets9 3969 8968 7407 29029 00526 88621 75519 154
Net Assets Liabilities136 568145 906145 345160 027165 651185 853173 129184 684
Other
Creditors9811 7091 2849631 481937967761
Fixed Assets128 153137 719137 889152 527137 294159 005152 341166 291
Net Current Assets Liabilities8 4158 1877 4567 50028 35726 84820 78818 393
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 1738338991 055 
Total Assets Less Current Liabilities136 568145 906145 345160 027165 651185 853173 129184 684

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements