UKBizDB.co.uk

PAR GOLF (CHESTER) LIMITED

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

This company is commonly known as Par Golf (chester) Limited. The company was founded 27 years ago and was given the registration number 03236843. The firm's registered office is in LLANDUDNO. You can find them at 10 Mostyn Street, , Llandudno, Gwynedd. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:PAR GOLF (CHESTER) LIMITED
Company Number:03236843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:10 Mostyn Street, Llandudno, Gwynedd, LL30 2PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Mostyn Street, Llandudno, Wales, LL30 2PS

Secretary12 February 2001Active
10, Mostyn Street, Llandudno, Wales, LL30 2PS

Director22 February 2002Active
10, Mostyn Street, Llandudno, Wales, LL30 2PS

Director06 August 1997Active
10, Mostyn Street, Llandudno, Wales, LL30 2PS

Director06 August 1997Active
10, Mostyn Street, Llandudno, Wales, LL30 2PS

Director22 February 2002Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary12 August 1996Active
Maesdu, Lon Pin Llanbedrog, Pwllheli, LL53 7PG

Secretary28 August 1996Active
Craig Lodge Craig Side, Llandudno, LL30 3AD

Director23 March 1999Active
Seacroft, South Beach, Pwllheli, LL53 5AP

Director28 August 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director12 August 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director12 August 1996Active
10, Mostyn Street, Llandudno, Wales, LL30 2PS

Director22 October 1997Active
Maesdu, Lon Pin Llanbedrog, Pwllheli, LL53 7PG

Director28 August 1996Active

People with Significant Control

Mr Simon Timothy Purcell
Notified on:12 August 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:10, Mostyn Street, Llandudno, LL30 2PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Andrew
Notified on:12 August 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:10, Mostyn Street, Llandudno, LL30 2PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Richard Harvey Reynolds
Notified on:12 August 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:10, Mostyn Street, Llandudno, LL30 2PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Change account reference date company previous shortened.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Accounts

Change account reference date company previous shortened.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Accounts

Change account reference date company previous shortened.

Download
2021-08-26Accounts

Change account reference date company previous shortened.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Change account reference date company current extended.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Accounts

Change account reference date company previous shortened.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption small.

Download
2017-08-25Accounts

Change account reference date company previous shortened.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Accounts

Change account reference date company previous shortened.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.