1066 Specials EAST SUSSEX


Founded in 2006, 1066 Specials, classified under reg no. 05845829 is an active company. Currently registered at 20 Eversley Road TN40 1HE, East Sussex the company has been in the business for 18 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 6 directors, namely Graham F., Paul A. and Roger B. and others. Of them, Richard H., Harold L., Daniel S. have been with the company the longest, being appointed on 14 June 2006 and Graham F. has been with the company for the least time - from 20 May 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Claire C. who worked with the the firm until 14 June 2006.

1066 Specials Address / Contact

Office Address 20 Eversley Road
Office Address2 Bexhill On Sea
Town East Sussex
Post code TN40 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05845829
Date of Incorporation Wed, 14th Jun 2006
Industry Activities of sport clubs
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Graham F.

Position: Director

Appointed: 20 May 2019

Paul A.

Position: Director

Appointed: 19 February 2018

Roger B.

Position: Director

Appointed: 19 July 2012

Richard H.

Position: Director

Appointed: 14 June 2006

Harold L.

Position: Director

Appointed: 14 June 2006

Company Secretaries South Limited

Position: Corporate Secretary

Appointed: 14 June 2006

Daniel S.

Position: Director

Appointed: 14 June 2006

Robert G.

Position: Director

Appointed: 19 February 2018

Resigned: 06 March 2018

Barry E.

Position: Director

Appointed: 06 September 2010

Resigned: 31 December 2013

John M.

Position: Director

Appointed: 10 June 2008

Resigned: 25 July 2017

Colin T.

Position: Director

Appointed: 10 June 2008

Resigned: 06 September 2010

John C.

Position: Director

Appointed: 10 June 2008

Resigned: 20 May 2019

Stuart E.

Position: Director

Appointed: 14 June 2006

Resigned: 06 September 2010

Roger H.

Position: Director

Appointed: 14 June 2006

Resigned: 31 May 2012

Michael C.

Position: Director

Appointed: 14 June 2006

Resigned: 10 June 2008

Claire C.

Position: Secretary

Appointed: 14 June 2006

Resigned: 14 June 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand25 65123 65820 97618 81521 47421 50422 361
Net Assets Liabilities25 65123 65820 97618 81521 47421 50422 361
Other
Charity Funds25 65123 65820 97618 81521 47421 50422 361
Charity Registration Number England Wales 1 118 6061 118 6061 118 6061 118 6061 118 6061 118 606
Cost Charitable Activity10 0003 0005 0003 000   
Donations Legacies14 2441 0002 3188392 65030850
Expenditure Material Fund 3 0005 0003 000   
Income Endowments14 2531 0072 3188392 65930857
Income Material Fund 1 0072 3188392 65930857
Investment Income97  9 7
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 2531 9932 6822 1612 65930857
Interest Income On Bank Deposits97  9  
Net Current Assets Liabilities25 65123 65820 97618 81521 47421 50422 361
Total Assets Less Current Liabilities25 65123 65820 97618 81521 47421 50422 361

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 17th, November 2022
Free Download (11 pages)

Company search

Advertisements