Golf Tee-time Service Ltd TAVISTOCK


Golf Tee-time Service started in year 2002 as Private Limited Company with registration number 04476995. The Golf Tee-time Service company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Tavistock at Tavistock Town Council Chambers. Postal code: PL19 0AU.

At the moment there are 2 directors in the the firm, namely Graham R. and Beverley R.. In addition one secretary - Graham R. - is with the company. As of 9 June 2024, there was 1 ex secretary - Beverley R.. There were no ex directors.

Golf Tee-time Service Ltd Address / Contact

Office Address Tavistock Town Council Chambers
Office Address2 Drake Road
Town Tavistock
Post code PL19 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04476995
Date of Incorporation Thu, 4th Jul 2002
Industry Travel agency activities
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (83 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Graham R.

Position: Secretary

Appointed: 09 June 2003

Graham R.

Position: Director

Appointed: 18 July 2002

Beverley R.

Position: Director

Appointed: 18 July 2002

Beverley R.

Position: Secretary

Appointed: 18 July 2002

Resigned: 09 June 2003

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 04 July 2002

Resigned: 08 July 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Beverley R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Graham R. This PSC owns 25-50% shares and has 25-50% voting rights.

Beverley R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Graham R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth7 1363 54310 290      
Balance Sheet
Cash Bank On Hand  75 983114 62370 248155 244161 914167 252164 816
Current Assets55 87493 070139 120173 108106 203177 827222 269167 252200 266
Debtors5 00013 26863 13858 48535 95522 58360 355 35 450
Net Assets Liabilities  10 2893 8437 82835 817-28 357-28 034-6 518
Other Debtors  6 43343 5461 72013 13833 772 12 800
Property Plant Equipment  8 2009 4386 6073 402537  
Cash Bank In Hand50 87479 80275 982      
Intangible Fixed Assets4 0002 000       
Net Assets Liabilities Including Pension Asset Liability7 1363 54310 290      
Tangible Fixed Assets  8 200      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve7 0363 44310 190      
Shareholder Funds7 1363 54310 290      
Other
Accumulated Amortisation Impairment Intangible Assets  100 000100 000     
Accumulated Depreciation Impairment Property Plant Equipment  4 6387 2286 2129 41712 28212 819 
Additions Other Than Through Business Combinations Property Plant Equipment   3 828791    
Amounts Owed To Related Parties  1 142346     
Average Number Employees During Period  1110118888
Bank Borrowings Overdrafts      3 93242 14526 632
Corporation Tax Payable   7 2642 5178 160 178 
Corporation Tax Recoverable      6 349  
Creditors  135 637177 099103 727144 76646 06842 14526 632
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 4002 4002 0002 400
Increase From Depreciation Charge For Year Property Plant Equipment   2 5903 6223 2052 865537 
Intangible Assets Gross Cost  100 000100 000     
Net Current Assets Liabilities3 1361 5433 484-3 9912 47633 06117 27614 11120 114
Number Shares Issued Fully Paid  100100     
Other Creditors  84 023117 74594 856122 77146 06842 145154 560
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 638    
Other Disposals Property Plant Equipment    4 638    
Other Payables Accrued Expenses  21 34830 500     
Other Taxation Social Security Payable   12 6965 41812 2726 18412 57114 366
Par Value Share 111     
Prepayments   1 750     
Property Plant Equipment Gross Cost  12 83816 66612 81912 81912 81912 819 
Provisions For Liabilities Balance Sheet Subtotal  1 3941 6041 255646102  
Taxation Social Security Payable  12 27512 697     
Total Assets Less Current Liabilities 3 54311 6845 4479 08336 46317 81314 111 
Trade Creditors Trade Payables  7 0078 5479361 5631 4964 0331 377
Trade Debtors Trade Receivables  56 70413 18934 2359 44520 234 22 650
Creditors Due Within One Year52 73891 527135 636      
Fixed Assets4 0002 0008 200      
Number Shares Allotted100100100      
Provisions For Liabilities Charges  1 394      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 14th July 2023. New Address: Tavistock Town Council Chambers Drake Road Tavistock Devon PL19 0AU. Previous address: 20 Western Road Launceston PL15 7BA England
filed on: 14th, July 2023
Free Download (1 page)

Company search