UKBizDB.co.uk

ADLINGTON GOLF CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adlington Golf Centre Limited. The company was founded 26 years ago and was given the registration number 03543616. The firm's registered office is in MACCLESFIELD. You can find them at Sandy Hey Farm, Adlington, Macclesfield, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ADLINGTON GOLF CENTRE LIMITED
Company Number:03543616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Sandy Hey Farm, Adlington, Macclesfield, Cheshire, SK10 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandy Hey Farm, Adlington, Macclesfield, SK10 4NG

Secretary08 April 1998Active
Sandy Hey Farm, Adlington, Macclesfield, SK10 4NG

Director08 April 1998Active
Sandy Hey Farm, Adlington, Macclesfield, United Kingdom, SK10 4NG

Director08 July 2022Active
Sandy Hey Farm, Adlington, Macclesfield, United Kingdom, SK10 4NG

Director08 July 2022Active
Sandy Hey Farm, Adlington, Macclesfield, SK10 4NG

Director08 April 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 April 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 April 1998Active
Sandy Hey Farm, Adlington, Macclesfield, SK10 4NG

Director08 October 2014Active

People with Significant Control

Mr David Hugh Moss
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Sandy Hey Farm, Adlington, Macclesfield, United Kingdom, SK10 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Elizabeth Moss
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Sandy Hey Farm, Adlington, Macclesfield, United Kingdom, SK10 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-07-18Resolution

Resolution.

Download
2022-07-18Incorporation

Memorandum articles.

Download
2022-07-14Capital

Capital name of class of shares.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Capital

Capital cancellation shares.

Download
2020-07-22Capital

Capital return purchase own shares.

Download
2020-06-16Resolution

Resolution.

Download
2020-04-16Capital

Capital cancellation shares.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.