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

St.mary's Men's Social Club Limited HASTINGS


St.mary's Men's Social Club started in year 1933 as Private Limited Company with registration number 00276779. The St.mary's Men's Social Club company has been functioning successfully for 91 years now and its status is active. The firm's office is based in Hastings at 53-55 Mount Road. Postal code: TN35 5LA.

At present there are 7 directors in the the firm, namely Helen N., David N. and Trevor B. and others. In addition one secretary - David N. - is with the company. At present 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.

St.mary's Men's Social Club Limited Address / Contact

Office Address 53-55 Mount Road
Town Hastings
Post code TN35 5LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00276779
Date of Incorporation Mon, 12th Jun 1933
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 91 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

David N.

Position: Secretary

Appointed: 15 September 2020

Helen N.

Position: Director

Appointed: 15 September 2020

David N.

Position: Director

Appointed: 15 September 2020

Trevor B.

Position: Director

Appointed: 14 March 2017

Robert B.

Position: Director

Appointed: 19 April 2011

Gordon D.

Position: Director

Appointed: 18 April 2000

Roy H.

Position: Director

Appointed: 13 April 1993

William S.

Position: Director

Appointed: 04 May 1991

Mark H.

Position: Director

Appointed: 17 April 2018

Resigned: 28 June 2021

Craig S.

Position: Director

Appointed: 26 April 2016

Resigned: 25 January 2018

Andrew J.

Position: Director

Appointed: 23 February 2009

Resigned: 12 March 2019

David M.

Position: Director

Appointed: 23 February 2009

Resigned: 18 May 2009

Peter L.

Position: Director

Appointed: 14 September 2006

Resigned: 22 April 2008

Laurence W.

Position: Secretary

Appointed: 14 September 2006

Resigned: 15 September 2020

Michael C.

Position: Director

Appointed: 17 April 1996

Resigned: 04 September 2020

Frederick H.

Position: Director

Appointed: 13 April 1993

Resigned: 18 April 2000

Graham S.

Position: Director

Appointed: 04 May 1991

Resigned: 12 November 1993

John R.

Position: Director

Appointed: 04 May 1991

Resigned: 13 April 2004

John D.

Position: Director

Appointed: 04 May 1991

Resigned: 13 April 1993

Peter L.

Position: Secretary

Appointed: 04 May 1991

Resigned: 14 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth16 5067 530-1 501    
Balance Sheet
Cash Bank On Hand   28 975141 308119 101155 129
Current Assets 29 06821 48234 495142 538119 101 
Debtors  2505 5201 230  
Net Assets Liabilities   5 39388 02475 44172 209
Other Debtors   2 2071 230  
Property Plant Equipment   42 97130 59429 56928 544
Cash Bank In Hand37 62629 06821 232    
Net Assets Liabilities Including Pension Asset Liability16 5067 530-1 501    
Tangible Fixed Assets51 56350 13148 699    
Reserves/Capital
Called Up Share Capital250250250    
Profit Loss Account Reserve16 2567 280-1 751    
Shareholder Funds16 5067 530-1 501    
Other
Accrued Liabilities   8401 0081 0081 008
Accumulated Depreciation Impairment Property Plant Equipment   28 64021 51322 53823 563
Additions Other Than Through Business Combinations Property Plant Equipment    876  
Administrative Expenses   2 830-88 87817 349 
Creditors   71 21371 21371 213105 422
Depreciation Expense Property Plant Equipment   1 4321 025  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -8 152  
Disposals Property Plant Equipment    -20 380  
Increase From Depreciation Charge For Year Property Plant Equipment    1 0251 0251 025
Net Current Assets Liabilities36 15628 61221 01333 635128 643117 085149 087
Operating Profit Loss   3 53095 287-11 879 
Other Creditors    200200 
Other Interest Receivable Similar Income Finance Income   3031104 
Profit Loss   3 54082 631-12 583 
Profit Loss On Ordinary Activities Before Tax   3 56095 318-11 775 
Property Plant Equipment Gross Cost   71 61152 10752 10752 107
Taxation Social Security Payable   2012 687808 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   2012 687808 
Total Assets Less Current Liabilities87 71978 74369 71276 606159 237146 654177 631
Total Borrowings   71 21371 21371 213105 422
Trade Debtors Trade Receivables   3 313   
Turnover Revenue   6 3606 4095 470 
Creditors Due After One Year71 21371 21371 213    
Creditors Due Within One Year1 470456469    
Fixed Assets51 56350 13148 699    
Non-instalment Debts Due After5 Years71 21371 21371 213    
Number Shares Allotted250250250    
Par Value Share 11    
Value Shares Allotted250250250    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements