UKBizDB.co.uk

ANDREW CAMERON & KEITH PREECE GOLF SERVICES LIMITED

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

This company is commonly known as Andrew Cameron & Keith Preece Golf Services Limited. The company was founded 16 years ago and was given the registration number 06562492. The firm's registered office is in HEREFORD. You can find them at The Pro Shop Burghill Valley Golf Club, Burghill, Hereford, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:ANDREW CAMERON & KEITH PREECE GOLF SERVICES LIMITED
Company Number:06562492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2008
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:The Pro Shop Burghill Valley Golf Club, Burghill, Hereford, United Kingdom, HR4 7RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Centurion Way, Credenhill, Hereford, United Kingdom, HR4 7FF

Secretary11 April 2008Active
14c, St. Ethelbert Street, Hereford, United Kingdom, HR1 2NR

Director11 April 2008Active
51, Centurion Way, Credenhill, Hereford, United Kingdom, HR4 7FF

Director11 April 2008Active
The Pro Shop, Burghill Valley Golf Club, Burghill, Hereford, United Kingdom, HR4 7RW

Director12 February 2015Active

People with Significant Control

Mr Andrew Cameron
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:The Pro Shop, Burghill Valley Golf Club, Hereford, United Kingdom, HR4 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Ellis
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:The Pro Shop, Burghill Valley Golf Club, Hereford, United Kingdom, HR4 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Preece
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:The Pro Shop, Burghill Valley Golf Club, Hereford, United Kingdom, HR4 7RW
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Accounts

Change account reference date company previous shortened.

Download
2017-10-11Address

Change registered office address company with date old address new address.

Download
2017-10-05Address

Change registered office address company with date old address new address.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption full.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Address

Change registered office address company with date old address new address.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Change person director company with change date.

Download
2015-05-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.