Company Information for ANDREW CAMERON & KEITH PREECE GOLF SERVICES LIMITED
THE PRO SHOP BURGHILL VALLEY GOLF CLUB, BURGHILL, HEREFORD, HR4 7RW,
|
Company Registration Number
06562492
Private Limited Company
Active |
Company Name | |
---|---|
ANDREW CAMERON & KEITH PREECE GOLF SERVICES LIMITED | |
Legal Registered Office | |
THE PRO SHOP BURGHILL VALLEY GOLF CLUB BURGHILL HEREFORD HR4 7RW Other companies in HR4 | |
Company Number | 06562492 | |
---|---|---|
Company ID Number | 06562492 | |
Date formed | 2008-04-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB930716632 |
Last Datalog update: | 2024-05-05 14:12:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH JOHN PREECE |
||
ANDREW HUGH CAMERON |
||
MARK RICHARD ELLIS |
||
KEITH JOHN PREECE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GPT PROPERTIES LIMITED | Director | 2016-11-14 | CURRENT | 2009-04-02 | Active | |
BURGHILL VALLEY GOLF CLUB LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Active | |
THE COPSE LEISURE TRUST | Director | 2012-11-06 | CURRENT | 2006-03-13 | Active | |
BURLTON ESTATES LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF MARK ELLIS AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES | ||
30/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD ELLIS | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/17 FROM The Professional Shop Kington Golf Club Bradnor Kington Herefordshire HR5 3RE United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/17 FROM 84 Whitecross Road Hereford HR4 0DH England | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/15 FROM 51 Centurion Way Credenhill Hereford HR4 7FF | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEITH JOHN PREECE on 2015-01-01 | |
CH01 | Director's details changed for Keith John Preece on 2015-01-01 | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD ELLIS | |
SH06 | Cancellation of shares. Statement of capital on 2015-02-11 GBP 3,000 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065624920001 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/13 FROM 7 Centurion Way Credenhill Hereford HR4 7FF United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 FULL LIST | |
SH01 | 23/12/10 STATEMENT OF CAPITAL GBP 5000 | |
MISC | MINUTES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN PREECE / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUGH CAMERON / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MARK ELLIS |
Creditors Due Within One Year | 2012-04-01 | £ 101,202 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW CAMERON & KEITH PREECE GOLF SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 5,000 |
---|---|---|
Current Assets | 2012-04-01 | £ 63,349 |
Debtors | 2012-04-01 | £ 1,500 |
Fixed Assets | 2012-04-01 | £ 40,205 |
Shareholder Funds | 2012-04-01 | £ 2,352 |
Stocks Inventory | 2012-04-01 | £ 61,849 |
Tangible Fixed Assets | 2012-04-01 | £ 40,205 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as ANDREW CAMERON & KEITH PREECE GOLF SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |