Warning: file_put_contents(c/716437fbb8f4b92dab1639c82bcd2048.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Douglas Valley Golf Driving Range Limited, BL6 5HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOUGLAS VALLEY GOLF DRIVING RANGE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 93110 - Operation of sports facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Willows, Grimeford Lane, Blackrod, Bolton, United Kingdom, BL6 5LD

Secretary29 December 1998Active
The Willows, Grimeford Lane, Blackrod, Bolton, United Kingdom, BL6 5LD

Director19 August 2006Active
Douglas Valley Driving Range, A6 Blackrod Bypass, Blackrod, Bolton, United Kingdom, BL6 5HX

Director29 December 1998Active
The Willows, Grimeford Lane, Blackrod, Bolton, BL6 5LD

Director29 December 1998Active
9 Abbey Square, Chester, CH1 2HU

Nominee Secretary29 December 1998Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director29 December 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Address

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

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person secretary company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-05Mortgage

Mortgage satisfy charge full.

Download
2017-12-05Mortgage

Mortgage satisfy charge full.

Download
2017-12-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.