Abergele Golf Club Trading Limited ABERGELE


Abergele Golf Club Trading started in year 2015 as Private Limited Company with registration number 09426323. The Abergele Golf Club Trading company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Abergele at The Club House. Postal code: LL22 8DS.

The firm has 8 directors, namely David M., Joanne A. and Kathleen G. and others. Of them, John T. has been with the company the longest, being appointed on 23 May 2017 and David M. has been with the company for the least time - from 16 October 2023. As of 16 May 2024, there were 4 ex directors - Nigel G., Michael N. and others listed below. There were no ex secretaries.

Abergele Golf Club Trading Limited Address / Contact

Office Address The Club House
Office Address2 Tan Y Gopa Road
Town Abergele
Post code LL22 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09426323
Date of Incorporation Fri, 6th Feb 2015
Industry Activities of sport clubs
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

David M.

Position: Director

Appointed: 16 October 2023

Joanne A.

Position: Director

Appointed: 26 September 2022

Kathleen G.

Position: Director

Appointed: 25 October 2021

Wayne H.

Position: Director

Appointed: 25 October 2021

Kevin H.

Position: Director

Appointed: 25 October 2021

Iain R.

Position: Director

Appointed: 25 October 2021

Trevor C.

Position: Director

Appointed: 07 October 2019

John T.

Position: Director

Appointed: 23 May 2017

Nigel G.

Position: Director

Appointed: 16 October 2023

Resigned: 01 April 2024

Michael N.

Position: Director

Appointed: 26 September 2022

Resigned: 13 September 2023

Terence H.

Position: Director

Appointed: 06 February 2015

Resigned: 07 October 2019

John H.

Position: Director

Appointed: 06 February 2015

Resigned: 17 July 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Wayne H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Martin T. This PSC has significiant influence or control over the company,. The third one is Ian D., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Wayne H.

Notified on 15 November 2022
Nature of control: significiant influence or control

Martin T.

Notified on 7 October 2019
Ceased on 9 November 2022
Nature of control: significiant influence or control

Ian D.

Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-012016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100        
Balance Sheet
Cash Bank In Hand10 804        
Current Assets30 03930 03953 50752 43140 05947 027101 202126 504133 937
Debtors12 957        
Net Assets Liabilities 1001005 2893 3331 6901 3611 64923 170
Net Assets Liabilities Including Pension Asset Liability100        
Stocks Inventory6 278        
Reserves/Capital
Called Up Share Capital100        
Shareholder Funds100        
Other
Accruals Deferred Income18 240        
Accrued Liabilities Not Expressed Within Creditors Subtotal 18 24020 56220 73615 70819 32525 60052 16060 671
Average Number Employees During Period  9996635
Creditors 11 6996 9884 8945466 25945 16942 75234 457
Creditors Due Within One Year11 699        
Fixed Assets   5 1893 2331 5901 2601 31716 965
Net Current Assets Liabilities18 34018 34027 65025 73016 35425 68470 87095 244101 333
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Total Assets Less Current Liabilities18 34018 34027 65030 91919 58727 27472 13096 561118 298

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Mon, 1st Apr 2024 - the day director's appointment was terminated
filed on: 26th, April 2024
Free Download (1 page)

Company search

Advertisements