This company is commonly known as P T S Golf Limited. The company was founded 17 years ago and was given the registration number 06067583. The firm's registered office is in ESSEX. You can find them at 92 Station Road, Clacton-on-sea, Essex, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | P T S GOLF LIMITED |
---|---|---|
Company Number | : | 06067583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Station Road, Clacton-on-sea, Essex, CO15 1SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92 Station Road, Clacton-On-Sea, Essex, CO15 1SG | Director | 22 February 2007 | Active |
92 Station Road, Clacton-On-Sea, Essex, CO15 1SG | Director | 22 February 2007 | Active |
92 Station Road, Clacton-On-Sea, Essex, CO15 1SG | Secretary | 25 January 2007 | Active |
92 Station Road, Clacton-On-Sea, Essex, CO15 1SG | Director | 22 February 2007 | Active |
92 Station Road, Clacton-On-Sea, Essex, CO15 1SG | Director | 25 January 2007 | Active |
Mrs Allison Taggart | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | 92 Station Road, Essex, CO15 1SG |
Nature of control | : |
|
Mr Peter Laurence Taggart | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 92 Station Road, Essex, CO15 1SG |
Nature of control | : |
|
Mr Scott Rusbridge | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Address | : | 92 Station Road, Essex, CO15 1SG |
Nature of control | : |
|
Mr Thomas Michael Hide | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | 92 Station Road, Essex, CO15 1SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Accounts | Change account reference date company current shortened. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Officers | Termination secretary company with name termination date. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.