This company is commonly known as Douglas Valley Golf Driving Range Limited. The company was founded 25 years ago and was given the registration number 03689818. The firm's registered office is in BOLTON. You can find them at Douglas Valley Driving Range A6 Blackrod Bypass, Blackrod, Bolton, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DOUGLAS VALLEY GOLF DRIVING RANGE LIMITED |
---|---|---|
Company Number | : | 03689818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Douglas Valley Driving Range A6 Blackrod Bypass, Blackrod, Bolton, Lancashire, United Kingdom, BL6 5HX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Willows, Grimeford Lane, Blackrod, Bolton, United Kingdom, BL6 5LD | Secretary | 29 December 1998 | Active |
The Willows, Grimeford Lane, Blackrod, Bolton, United Kingdom, BL6 5LD | Director | 19 August 2006 | Active |
Douglas Valley Driving Range, A6 Blackrod Bypass, Blackrod, Bolton, United Kingdom, BL6 5HX | Director | 29 December 1998 | Active |
The Willows, Grimeford Lane, Blackrod, Bolton, BL6 5LD | Director | 29 December 1998 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Secretary | 29 December 1998 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 29 December 1998 | Active |
Mr Paul Richard Downes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Douglas Valley Driving Range, A6 Blackrod Bypass, Bolton, United Kingdom, BL6 5HX |
Nature of control | : |
|
Mr Nigel Peter Downes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Douglas Valley Driving Range, A6 Blackrod Bypass, Bolton, United Kingdom, BL6 5HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-25 | Officers | Change person secretary company with change date. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Officers | Change person director company with change date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.