UKBizDB.co.uk

SHREWSBURY GOLF DRIVING RANGE LIMITED

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

This company is commonly known as Shrewsbury Golf Driving Range Limited. The company was founded 32 years ago and was given the registration number 02713691. The firm's registered office is in TELFORD WAY. You can find them at Shrewsbury Golf Driving Range, Underdale Hall Farm, Telford Way, Shrewsbury,. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SHREWSBURY GOLF DRIVING RANGE LIMITED
Company Number:02713691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Shrewsbury Golf Driving Range, Underdale Hall Farm, Telford Way, Shrewsbury,, SY2 5XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookdale, Nobold Baschurch, Shrewsbury, SY4 2DZ

Secretary19 May 1992Active
Shrewsbury Golf Driving Range, Underdale Hall Farm, Telford Way, SY2 5XQ

Director01 June 2014Active
Shrewsbury Golf Driving Range, Underdale Hall Farm, Telford Way, SY2 5XQ

Director01 June 2014Active
Brookdale, Nobold Baschurch, Shrewsbury, SY4 2DZ

Director19 May 1992Active
Brookdale, Nobold Baschurch, Shrewsbury, SY4 2DZ

Director19 May 1992Active
Shrewsbury Golf Driving Range, Underdale Hall Farm, Telford Way, SY2 5XQ

Director01 June 2014Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 May 1992Active
1 Ryelands, Radbrook, Shrewsbury, SY3 9BZ

Director08 September 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 May 1992Active

People with Significant Control

Mrs Victoria Mary Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Clive Barn, Wem Road, Shrewsbury, England, SY4 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher David Broadhurst
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Ash View, Harmer Hill, Shrewsbury, England, SY4 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Edward Broadhurst
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:Shrewsbury Golf Driving Range, Telford Way, SY2 5XQ
Nature of control:
  • Ownership of shares 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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Officers

Appoint person director company with name date.

Download
2015-02-10Officers

Appoint person director company with name date.

Download
2015-02-10Officers

Appoint person director company with name date.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.