AMF BOWLING (EASTLEIGH) LIMITED

Register to unlock more data on OkredoRegister

AMF BOWLING (EASTLEIGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06998390

Incorporation date

24/08/2009

Size

Dormant

Contacts

Registered address

Registered address

Focus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2009)
dot icon31/03/2026
Termination of appointment of Laurence Brian Keen as a director on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Stephen Burns on 2026-03-31
dot icon31/03/2026
Appointment of Mr Antony David Smith as a director on 2026-03-31
dot icon07/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon06/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon03/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon12/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-09-30
dot icon09/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon20/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon08/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/02/2019
Director's details changed for Mr Laurence Brian Keen on 2019-02-01
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon29/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon22/09/2016
Satisfaction of charge 069983900001 in full
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon07/06/2016
Resolutions
dot icon07/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon25/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon19/09/2014
Registration of charge 069983900001, created on 2014-09-12
dot icon17/09/2014
Resolutions
dot icon17/09/2014
Statement of company's objects
dot icon11/09/2014
Termination of appointment of Paul Edward Woodstock Harris as a secretary on 2014-09-05
dot icon11/09/2014
Termination of appointment of Paul Edward Woodstock Harris as a director on 2014-09-05
dot icon11/09/2014
Appointment of Mr Stephen Burns as a director on 2014-09-05
dot icon11/09/2014
Appointment of Mr Laurence Brian Keen as a director on 2014-09-05
dot icon11/09/2014
Termination of appointment of Richard John Cook as a director on 2014-09-05
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon23/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon27/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon29/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Paul Edward Woodstock Harris on 2012-08-29
dot icon29/08/2012
Secretary's details changed for Mr Paul Edward Woodstock Harris on 2012-08-29
dot icon29/08/2012
Director's details changed for Mr Richard John Cook on 2012-08-29
dot icon06/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon17/05/2012
Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EY England on 2012-05-17
dot icon25/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon16/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon24/09/2010
Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Hertfordshire HP2 7BW on 2010-09-24
dot icon14/09/2009
Accounting reference date extended from 31/08/2010 to 30/09/2010
dot icon24/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Stephen
Director
05/09/2014 - Present
27
Smith, Antony David
Director
31/03/2026 - Present
135
Keen, Laurence Brian
Director
05/09/2014 - 31/03/2026
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMF BOWLING (EASTLEIGH) LIMITED

AMF BOWLING (EASTLEIGH) LIMITED is an(a) Active company incorporated on 24/08/2009 with the registered office located at Focus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMF BOWLING (EASTLEIGH) LIMITED?

toggle

AMF BOWLING (EASTLEIGH) LIMITED is currently Active. It was registered on 24/08/2009 .

Where is AMF BOWLING (EASTLEIGH) LIMITED located?

toggle

AMF BOWLING (EASTLEIGH) LIMITED is registered at Focus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7BW.

What does AMF BOWLING (EASTLEIGH) LIMITED do?

toggle

AMF BOWLING (EASTLEIGH) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMF BOWLING (EASTLEIGH) LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Laurence Brian Keen as a director on 2026-03-31.