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

G.e.s.t. (mx) Hastings Mcc Limited BEXHILL ON SEA


Founded in 2004, G.e.s.t. (mx) Hastings Mcc, classified under reg no. 05311060 is an active company. Currently registered at 10 Thornbank Crescent TN39 3ND, Bexhill On Sea the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Peter W., Nicholas S.. Of them, Nicholas S. has been with the company the longest, being appointed on 1 August 2010 and Peter W. has been with the company for the least time - from 18 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G.e.s.t. (mx) Hastings Mcc Limited Address / Contact

Office Address 10 Thornbank Crescent
Town Bexhill On Sea
Post code TN39 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 05311060
Date of Incorporation Sat, 11th Dec 2004
Industry Other sports activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Peter W.

Position: Director

Appointed: 18 December 2023

Nicholas S.

Position: Director

Appointed: 01 August 2010

Ian T.

Position: Director

Appointed: 04 December 2016

Resigned: 09 August 2023

Alison L.

Position: Director

Appointed: 04 December 2016

Resigned: 09 August 2023

Lee J.

Position: Director

Appointed: 04 January 2012

Resigned: 09 July 2014

Charles H.

Position: Director

Appointed: 04 January 2012

Resigned: 31 December 2017

Charles H.

Position: Secretary

Appointed: 20 June 2011

Resigned: 31 December 2017

David D.

Position: Secretary

Appointed: 01 January 2011

Resigned: 20 June 2011

Belinda C.

Position: Director

Appointed: 01 August 2010

Resigned: 04 April 2011

Paul L.

Position: Director

Appointed: 07 January 2010

Resigned: 04 January 2012

Rebecca H.

Position: Director

Appointed: 09 January 2008

Resigned: 07 January 2010

Graham D.

Position: Director

Appointed: 09 January 2008

Resigned: 07 January 2010

Jacqueline C.

Position: Director

Appointed: 13 December 2006

Resigned: 05 February 2008

Wendy B.

Position: Secretary

Appointed: 13 December 2006

Resigned: 01 December 2010

Wendy B.

Position: Director

Appointed: 13 December 2006

Resigned: 01 December 2010

Charles H.

Position: Secretary

Appointed: 31 December 2005

Resigned: 13 December 2006

Emry H.

Position: Director

Appointed: 08 March 2005

Resigned: 05 February 2008

Ronald H.

Position: Director

Appointed: 01 February 2005

Resigned: 13 December 2006

Desmond B.

Position: Director

Appointed: 01 February 2005

Resigned: 29 September 2005

Nicholas F.

Position: Director

Appointed: 01 February 2005

Resigned: 10 December 2008

Daniel F.

Position: Director

Appointed: 01 February 2005

Resigned: 24 May 2005

Lee J.

Position: Director

Appointed: 01 February 2005

Resigned: 09 January 2006

Julia M.

Position: Director

Appointed: 01 February 2005

Resigned: 14 December 2005

Christine P.

Position: Director

Appointed: 01 February 2005

Resigned: 01 January 2010

Doreen O.

Position: Secretary

Appointed: 11 December 2004

Resigned: 09 January 2006

Doreen O.

Position: Director

Appointed: 11 December 2004

Resigned: 09 January 2006

Charles H.

Position: Director

Appointed: 11 December 2004

Resigned: 13 December 2006

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
Cash Bank On Hand5 5018 7104223 60931 77324 46812 34410 787
Net Assets Liabilities2 0308 160-4282 71928 86531 77419 11615 471
Property Plant Equipment     10 81310 3518 392
Other
Version Production Software       2 023
Accrued Liabilities9715508508908401 1001 1001 270
Accumulated Depreciation Impairment Property Plant Equipment     1 3403 4025 361
Additions Other Than Through Business Combinations Property Plant Equipment     12 1531 600 
Creditors3 4715508508902 9083 5073 5793 708
Increase From Depreciation Charge For Year Property Plant Equipment     1 3402 0621 959
Net Current Assets Liabilities2 0308 160-4282 71928 86520 9618 7657 079
Other Creditors2 500       
Property Plant Equipment Gross Cost     12 15313 75313 753
Taxation Social Security Payable    2 0682 4072 4792 438

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2023
filed on: 15th, March 2024
Free Download (7 pages)

Company search

Advertisements