Bexhill Museums Trading Limited BEXHILL ON SEA


Bexhill Museums Trading started in year 2003 as Private Limited Company with registration number 04955408. The Bexhill Museums Trading company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bexhill On Sea at Bexhill Museum. Postal code: TN39 3HL.

There is a single director in the company at the moment - Rohan J., appointed on 19 December 2018. In addition, a secretary was appointed - Rohan J., appointed on 19 December 2018. 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.

Bexhill Museums Trading Limited Address / Contact

Office Address Bexhill Museum
Office Address2 Egerton Road
Town Bexhill On Sea
Post code TN39 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04955408
Date of Incorporation Thu, 6th Nov 2003
Industry Museums activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Rohan J.

Position: Director

Appointed: 19 December 2018

Rohan J.

Position: Secretary

Appointed: 19 December 2018

John C.

Position: Director

Appointed: 31 August 2017

Resigned: 12 October 2018

Diana K.

Position: Director

Appointed: 30 June 2015

Resigned: 28 December 2016

Pamela M.

Position: Director

Appointed: 30 June 2015

Resigned: 05 September 2018

Emma T.

Position: Secretary

Appointed: 21 September 2009

Resigned: 19 December 2018

Peter B.

Position: Director

Appointed: 21 September 2009

Resigned: 29 July 2016

Emma T.

Position: Director

Appointed: 21 September 2009

Resigned: 19 December 2018

Donald P.

Position: Director

Appointed: 11 June 2008

Resigned: 01 April 2014

Christine O.

Position: Director

Appointed: 06 January 2006

Resigned: 05 October 2016

Peter B.

Position: Secretary

Appointed: 10 August 2004

Resigned: 21 September 2009

Stanley B.

Position: Director

Appointed: 06 November 2003

Resigned: 26 March 2008

Stanley B.

Position: Secretary

Appointed: 06 November 2003

Resigned: 10 August 2004

Victor M.

Position: Director

Appointed: 06 November 2003

Resigned: 11 August 2009

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Bexhill Museum Limited from Bexhill-On-Sea, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bexhill Museum Limited

Bexhill Museum Egerton Road, Bexhill-On-Sea, East Sussex, TN39 3HL, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04959445
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 322-992    22 
Balance Sheet
Cash Bank In Hand7 9318 807    22 
Cash Bank On Hand 8 80711 36411 6253 01766 22
Current Assets14 80315 92517 26813 6793 017662  
Debtors34199166   2  
Stocks Inventory6 8386 919       
Total Inventories 6 9195 7382 054     
Net Assets Liabilities Including Pension Asset Liability      22 
Net Assets Liabilities       22
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-2 324-994       
Shareholder Funds-2 322-992    22 
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 7301 7301 730     
Amounts Owed To Group Undertakings 16 38816 45812 7041 891    
Creditors 16 91717 01313 2822 48125   
Creditors Due Within One Year17 12516 917       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 730    
Disposals Property Plant Equipment    1 730    
Net Current Assets Liabilities-2 322-992255397536412  
Number Shares Allotted 2      2
Number Shares Issued Fully Paid  22222  
Other Creditors 52955257658825   
Other Taxation Social Security Payable  322    
Par Value Share 111111 1
Property Plant Equipment Gross Cost 1 7301 7301 730     
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation1 730        
Tangible Fixed Assets Depreciation1 730        
Total Assets Less Current Liabilities-2 322-992255397536412  
Trade Debtors Trade Receivables 199166      
Amounts Owed By Group Undertakings      2  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 30th, August 2023
Free Download (2 pages)

Company search

Advertisements