UKBizDB.co.uk

RAINFORD GOLF CLUB LIMITED

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

This company is commonly known as Rainford Golf Club Limited. The company was founded 21 years ago and was given the registration number 04646874. The firm's registered office is in PIMBO. You can find them at Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:RAINFORD GOLF CLUB LIMITED
Company Number:04646874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom, WN8 9PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rainford Golf Club, Berrington Lane, Rainford, St. Helens, England, WA11 7PY

Director21 September 2022Active
Rainford Golf Club, Berrington Lane, Rainford, St. Helens, England, WA11 7PY

Director22 September 2022Active
14 Moor Avenue, Appley Bridge, Wigan, WN6 9JS

Secretary24 January 2003Active
2 North Drive, Inskip, Preston, PR4 0US

Secretary24 January 2003Active
18, C/O Primesite, Yorkshire House, 18 Chapel Street, Liverpool, United Kingdom, L3 9AG

Director23 October 2017Active
18, C/O Primesite, Yorkshire House, 18 Chapel Street, Liverpool, United Kingdom, L3 9AG

Director23 October 2017Active
4 Clifton Street, Swinley, Wigan, WN1 2BU

Director24 January 2003Active
Rainford Golf Club, Berrington Lane, Rainford, St. Helens, England, WA11 7PY

Director15 March 2018Active
North Lodge, Moor Park Blackpool Road, Preston, PR1 6AU

Director24 January 2003Active
Fairways House, Berrington Lane, Rainford, St. Helens, England, WA11 7PY

Director28 February 2011Active
Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, England, FY8 5LG

Director18 June 2014Active

People with Significant Control

Mr Stephen Vincent Konetske
Notified on:15 June 2020
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Rainford Golf Club, Berrington Lane, St. Helens, England, WA11 7PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Wood
Notified on:15 June 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Rainford Golf Club, Berrington Lane, St. Helens, England, WA11 7PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Prime Site Developments Ltd
Notified on:23 October 2017
Status:Active
Country of residence:England
Address:C/O Primesite, Yorkshire House, Liverpool, England, L3 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Martin Turner
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Forbes Watson, The Old Bakery, Lytham St. Annes, England, FY8 5LG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Gazette

Gazette filings brought up to date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-16Address

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

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.