UKBizDB.co.uk

BRISTOL GOLF CENTRE LIMITED

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

This company is commonly known as Bristol Golf Centre Limited. The company was founded 43 years ago and was given the registration number 01505404. The firm's registered office is in BRISTOL. You can find them at The Coach House Aust Road, Olveston, Bristol, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BRISTOL GOLF CENTRE LIMITED
Company Number:01505404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Coach House Aust Road, Olveston, Bristol, BS35 4DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Secretary02 December 2020Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director02 December 2020Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director02 December 2020Active
The Coach House, Aust Road, Olveston, Bristol, BS35 4DE

Secretary-Active
The Coach House, Aust Road, Olveston, Bristol, BS35 4DE

Director-Active
The Coach House, Aust Road, Olveston, Bristol, BS35 4DE

Director-Active

People with Significant Control

Mr James John Rogers
Notified on:02 December 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:4 King Square, Bridgwater, United Kingdom, TA6 3YF
Nature of control:
  • Significant influence or control
Mrs Candice Grace Rogers
Notified on:02 December 2020
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:4 King Square, Bridgwater, United Kingdom, TA6 3YF
Nature of control:
  • Significant influence or control
Kathryn Yvonne Lumb
Notified on:02 April 2019
Status:Active
Date of birth:February 1952
Nationality:British
Address:The Coach House, Aust Road, Bristol, BS35 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Christopher Nicholas Lumb
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:The Coach House, Aust Road, Bristol, BS35 4DE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Address

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

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Address

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

Download
2020-12-07Address

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

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination secretary company with name termination date.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Officers

Appoint person secretary company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.