LITTLEHAMPTON BONFIRE SOCIETY LIMITED

Register to unlock more data on OkredoRegister

LITTLEHAMPTON BONFIRE SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03379689

Incorporation date

02/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

101 Timberleys, Littlehampton BN17 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1997)
dot icon25/03/2026
Micro company accounts made up to 2025-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon31/03/2025
Director's details changed for Mr Glenn Lawrence Donaldson on 2025-03-28
dot icon31/03/2025
Director's details changed for Miss Sarah Jane Roberts on 2025-03-28
dot icon23/03/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon07/04/2024
Micro company accounts made up to 2023-12-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon13/03/2023
Registered office address changed from 41 Grand Avenue Wick Littlehampton BN17 7NG England to 101 Timberleys Littlehampton BN17 6QD on 2023-03-13
dot icon13/03/2023
Micro company accounts made up to 2022-12-31
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon16/04/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon22/12/2020
Appointment of Mr Glenn Lawrence Donaldson as a director on 2020-12-21
dot icon22/12/2020
Appointment of Miss Sarah Jane Roberts as a director on 2020-12-21
dot icon22/12/2020
Appointment of Mrs Joan Ann Newman as a director on 2020-12-21
dot icon22/12/2020
Appointment of Mr George Pewsey as a director on 2020-12-21
dot icon22/12/2020
Appointment of Mr Barry Stephen Bastable as a director on 2020-12-21
dot icon08/10/2020
Micro company accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon28/02/2020
Registered office address changed from 46 Kent Road Littlehampton West Sussex BN17 6LQ to 41 Grand Avenue Wick Littlehampton BN17 7NG on 2020-02-28
dot icon10/08/2019
Micro company accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon06/10/2018
Termination of appointment of Richard John Cooper as a secretary on 2018-10-05
dot icon06/10/2018
Termination of appointment of Richard John Cooper as a director on 2018-10-05
dot icon06/10/2018
Termination of appointment of John Burchfield as a director on 2018-10-03
dot icon12/08/2018
Micro company accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon03/04/2018
Termination of appointment of Allen Alderton as a director on 2018-03-25
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon29/08/2016
Micro company accounts made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-06-02 no member list
dot icon27/03/2016
Termination of appointment of Basil Edward Jesse Cooper as a director on 2016-03-17
dot icon13/08/2015
Micro company accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-02 no member list
dot icon28/08/2014
Micro company accounts made up to 2013-12-31
dot icon15/06/2014
Annual return made up to 2014-06-02 no member list
dot icon07/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/06/2013
Annual return made up to 2013-06-02 no member list
dot icon08/06/2013
Director's details changed for Richard John Cooper on 2011-09-30
dot icon08/06/2013
Director's details changed for David Ian Wilson on 2013-04-30
dot icon08/05/2013
Appointment of Mr Allen Alderton as a director
dot icon08/05/2013
Appointment of Mr Tyndall Martin Jones as a director
dot icon25/08/2012
Termination of appointment of Dorothy Clevitt as a director
dot icon05/06/2012
Annual return made up to 2012-06-02 no member list
dot icon05/06/2012
Director's details changed for Dorothy Mary Clevitt on 2012-06-05
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2011
Annual return made up to 2011-06-02 no member list
dot icon15/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/06/2010
Annual return made up to 2010-06-02 no member list
dot icon26/06/2010
Director's details changed for David Ian Wilson on 2010-06-02
dot icon26/06/2010
Director's details changed for Richard John Cooper on 2010-06-02
dot icon26/06/2010
Director's details changed for Basil Edward Jesse Cooper on 2010-06-02
dot icon26/06/2010
Director's details changed for John Burchfield on 2010-06-02
dot icon26/06/2010
Director's details changed for Dorothy Mary Clevitt on 2010-06-02
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/06/2009
Annual return made up to 02/06/09
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2008
Annual return made up to 02/06/08
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/06/2007
Annual return made up to 02/06/07
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/06/2006
Annual return made up to 02/06/06
dot icon09/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/06/2005
Annual return made up to 02/06/05
dot icon11/06/2004
Annual return made up to 02/06/04
dot icon30/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/06/2003
Annual return made up to 02/06/03
dot icon02/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/06/2002
Annual return made up to 02/06/02
dot icon03/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/06/2001
Annual return made up to 02/06/01
dot icon09/03/2001
Accounts for a small company made up to 2000-12-31
dot icon15/06/2000
Annual return made up to 02/06/00
dot icon08/05/2000
Accounts for a small company made up to 1999-12-31
dot icon21/06/1999
Annual return made up to 02/06/99
dot icon26/05/1999
Accounts for a small company made up to 1998-12-31
dot icon12/06/1998
Annual return made up to 02/06/98
dot icon04/03/1998
Accounts for a small company made up to 1997-12-31
dot icon19/06/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon02/06/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.27K
-
0.00
-
-
2022
7
27.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pewsey, George
Director
21/12/2020 - Present
4
Cooper, Richard John
Director
01/06/1997 - 04/10/2018
-
Alderton, Allen
Director
02/04/2013 - 24/03/2018
-
Bastable, Barry Stephen
Director
21/12/2020 - Present
-
Burchfield, John
Director
01/06/1997 - 02/10/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLEHAMPTON BONFIRE SOCIETY LIMITED

LITTLEHAMPTON BONFIRE SOCIETY LIMITED is an(a) Active company incorporated on 02/06/1997 with the registered office located at 101 Timberleys, Littlehampton BN17 6QD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLEHAMPTON BONFIRE SOCIETY LIMITED?

toggle

LITTLEHAMPTON BONFIRE SOCIETY LIMITED is currently Active. It was registered on 02/06/1997 .

Where is LITTLEHAMPTON BONFIRE SOCIETY LIMITED located?

toggle

LITTLEHAMPTON BONFIRE SOCIETY LIMITED is registered at 101 Timberleys, Littlehampton BN17 6QD.

What does LITTLEHAMPTON BONFIRE SOCIETY LIMITED do?

toggle

LITTLEHAMPTON BONFIRE SOCIETY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LITTLEHAMPTON BONFIRE SOCIETY LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-12-31.