ANSTY GOLF CENTRE LTD

Register to unlock more data on OkredoRegister

ANSTY GOLF CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04056717

Incorporation date

21/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

52 Leicester Street, Bulkington, Bedworth CV12 9NGCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon03/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-02-29
dot icon25/11/2024
Secretary's details changed for Kathleen Mary Smith on 2024-11-25
dot icon04/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon20/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon25/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon08/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon18/06/2021
Director's details changed for Jonathan Charles Graham Smith on 2021-06-01
dot icon18/06/2021
Change of details for Mr Jonathan Smith as a person with significant control on 2021-06-01
dot icon18/06/2021
Registered office address changed from Ansty Golf Centre Brinklow Road, Ansty Coventry West Midlands CV7 9JL to 52 Leicester Street Bulkington Bedworth CV12 9NG on 2021-06-18
dot icon24/02/2021
Director's details changed for Jonathan Charles Graham Smith on 2021-02-24
dot icon22/02/2021
Micro company accounts made up to 2020-02-29
dot icon25/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-02-28
dot icon22/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-02-28
dot icon31/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-02-28
dot icon01/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon24/10/2016
Micro company accounts made up to 2016-02-29
dot icon26/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon04/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon18/06/2015
Micro company accounts made up to 2015-02-28
dot icon09/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon31/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon31/08/2012
Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom
dot icon31/08/2012
Director's details changed for Jonathan Charles Graham Smith on 2011-08-22
dot icon31/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon30/08/2011
Register inspection address has been changed
dot icon28/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/08/2009
Return made up to 21/08/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/08/2008
Return made up to 21/08/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/04/2008
Gbp ic 1000/280\20/02/08\gbp sr 720@1=720\
dot icon12/03/2008
Director appointed jonathan charles graham smith
dot icon06/03/2008
Resolutions
dot icon06/03/2008
Appointment terminated director kathleen smith
dot icon06/03/2008
Appointment terminated secretary jonathan smith
dot icon06/03/2008
Secretary appointed kathleen mary smith
dot icon29/02/2008
Ad 30/01/08-30/01/08\gbp si 900@1=900\gbp ic 100/1000\
dot icon06/09/2007
Return made up to 21/08/07; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon30/08/2006
Return made up to 21/08/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon28/11/2005
Return made up to 21/08/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon12/11/2004
Return made up to 21/08/04; full list of members
dot icon21/01/2004
Return made up to 21/08/03; full list of members
dot icon29/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon09/04/2003
Total exemption small company accounts made up to 2002-02-28
dot icon21/10/2002
Return made up to 21/08/02; full list of members
dot icon11/09/2002
Secretary's particulars changed
dot icon11/09/2002
Director's particulars changed
dot icon29/08/2001
Accounts for a dormant company made up to 2001-02-28
dot icon29/08/2001
Return made up to 21/08/01; full list of members
dot icon29/08/2001
Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon15/08/2001
Accounting reference date shortened from 31/08/01 to 28/02/01
dot icon12/09/2000
Registered office changed on 12/09/00 from: 61 fairview avenue, rainham, gillingham, kent ME8 0QP
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
Director resigned
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New secretary appointed
dot icon21/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.44M
-
0.00
-
-
2022
1
1.45M
-
0.00
-
-
2022
1
1.45M
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

1.45M £Ascended0.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
20/08/2000 - 20/08/2000
3072
Graeme, Lesley Joyce
Nominee Director
20/08/2000 - 20/08/2000
9756
Smith, Jonathan Charles Graham
Director
20/02/2008 - Present
1
Smith, Kathleen Mary
Director
20/08/2000 - 19/02/2008
1
Smith, Kathleen Mary
Secretary
20/02/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSTY GOLF CENTRE LTD

ANSTY GOLF CENTRE LTD is an(a) Active company incorporated on 21/08/2000 with the registered office located at 52 Leicester Street, Bulkington, Bedworth CV12 9NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSTY GOLF CENTRE LTD?

toggle

ANSTY GOLF CENTRE LTD is currently Active. It was registered on 21/08/2000 .

Where is ANSTY GOLF CENTRE LTD located?

toggle

ANSTY GOLF CENTRE LTD is registered at 52 Leicester Street, Bulkington, Bedworth CV12 9NG.

What does ANSTY GOLF CENTRE LTD do?

toggle

ANSTY GOLF CENTRE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANSTY GOLF CENTRE LTD have?

toggle

ANSTY GOLF CENTRE LTD had 1 employees in 2022.

What is the latest filing for ANSTY GOLF CENTRE LTD?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-02-28.