UKBizDB.co.uk

BRIDPORT AND WEST DORSET GOLF CLUB TRADING LIMITED

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

This company is commonly known as Bridport And West Dorset Golf Club Trading Limited. The company was founded 8 years ago and was given the registration number 10024121. The firm's registered office is in BRIDPORT. You can find them at The Clubhouse, Burton Road, Bridport, Dorset. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BRIDPORT AND WEST DORSET GOLF CLUB TRADING LIMITED
Company Number:10024121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Clubhouse, Burton Road, Bridport, Dorset, England, DT6 4PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clubhouse, Burton Road, Bridport, England, DT6 4PS

Director13 December 2018Active
The Clubhouse, Burton Road, Bridport, England, DT6 4PS

Director13 December 2018Active
21, Osbourne Road, Bridport, England, DT6 3AN

Director04 December 2019Active
Mangerton Beck, West Milton, Bridport, England, DT6 3SL

Director13 December 2018Active
10, Slades Green, Bridport, England, DT6 4EA

Director24 February 2016Active
71, Burton Road, Bridport, England, DT6 4JE

Director24 February 2016Active
Shadrack House, Burton Bradstock, Bridport, England, DT6 4QG

Director24 February 2016Active
47, Dukes Way, Axminster, England, EX13 5QP

Director24 February 2016Active
12, Pine View, Bridport, England, DT6 5AE

Director24 February 2016Active
The Gatehouse, Rax Lane, Bridport, England, DT6 3JJ

Director24 February 2016Active
Landfall, Walditch, Bridport, England, DT6 4LQ

Director24 February 2016Active
The Clubhouse, Burton Road, Bridport, England, DT6 4PS

Director04 December 2019Active
4 Prosperous Road, Hoopers Lane, Puncknowle, Dorchester, England, DT2 9BE

Director08 December 2016Active
17, Elizabeth Avenue, Bridport, England, DT6 5BA

Director24 February 2016Active

People with Significant Control

Mr Colin David Willcox
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:10, Slades Green, Bridport, England, DT6 4EA
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-21Officers

Termination director company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Change account reference date company previous shortened.

Download
2020-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-04-01Accounts

Change account reference date company previous extended.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.