Chelsfield Village Fair C.i.c. SEVENOAKS


Chelsfield Village Fair C.i.c. is a community interest company located at 2 Crest Close Crest Close, Badgers Mount, Sevenoaks TN14 7AF. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-02-06, this 6-year-old company is run by 6 directors and 1 secretary.
Director Nigel L., appointed on 09 April 2021. Director Sharon W., appointed on 06 February 2018. Director John B., appointed on 06 February 2018.
As far as secretaries are concerned, we can name: David P., appointed on 06 February 2018.
The company is officially categorised as "activities of exhibition and fair organisers" (SIC: 82301).
The latest confirmation statement was sent on 2023-01-28 and the due date for the following filing is 2024-02-11. Moreover, the statutory accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Chelsfield Village Fair C.i.c. Address / Contact

Office Address 2 Crest Close Crest Close
Office Address2 Badgers Mount
Town Sevenoaks
Post code TN14 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11190126
Date of Incorporation Tue, 6th Feb 2018
Industry Activities of exhibition and fair organisers
End of financial Year 30th November
Company age 6 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Nigel L.

Position: Director

Appointed: 09 April 2021

Sharon W.

Position: Director

Appointed: 06 February 2018

John B.

Position: Director

Appointed: 06 February 2018

Conor C.

Position: Director

Appointed: 06 February 2018

David G.

Position: Director

Appointed: 06 February 2018

David P.

Position: Director

Appointed: 06 February 2018

David P.

Position: Secretary

Appointed: 06 February 2018

Joanne G.

Position: Director

Appointed: 06 February 2018

Resigned: 15 April 2023

Henrietta B.

Position: Director

Appointed: 06 February 2018

Resigned: 12 November 2018

Peter T.

Position: Director

Appointed: 06 February 2018

Resigned: 24 February 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand4 9014 1026 225
Current Assets6 1605 3617 040
Debtors444444 
Net Assets Liabilities6 7836 6298 181
Property Plant Equipment1 1181 2681 141
Total Inventories815815815
Other
Accumulated Depreciation Impairment Property Plant Equipment  127
Administrative Expenses2571548 429
Cost Sales  25 297
Creditors495  
Fixed Assets1 1181 2681 141
Gross Profit Loss  3 706
Increase From Depreciation Charge For Year Property Plant Equipment  127
Net Current Assets Liabilities5 6655 3617 040
Operating Profit Loss-257-1541 552
Other Creditors495  
Other Inventories815815815
Other Operating Income  6 275
Prepayments Accrued Income444444 
Profit Loss On Ordinary Activities After Tax-257-1541 552
Profit Loss On Ordinary Activities Before Tax-257-1541 552
Property Plant Equipment Gross Cost1 1181 2681 268
Total Additions Including From Business Combinations Property Plant Equipment 150 
Total Assets Less Current Liabilities6 7836 6298 181
Turnover Revenue  29 003

Company filings

Filing category
Accounts Address Confirmation statement Officers
Confirmation statement with no updates 28th January 2024
filed on: 24th, February 2024
Free Download (3 pages)

Company search