Plymouth Golf Centre Limited PLYMOUTH


Founded in 2004, Plymouth Golf Centre, classified under reg no. 05155172 is an active company. Currently registered at 70 Haye Road PL9 8AT, Plymouth the company has been in the business for 20 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has one director. Jonathan P., appointed on 23 September 2004. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plymouth Golf Centre Limited Address / Contact

Office Address 70 Haye Road
Town Plymouth
Post code PL9 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05155172
Date of Incorporation Wed, 16th Jun 2004
Industry Activities of sport clubs
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Jonathan P.

Position: Director

Appointed: 23 September 2004

Carole S.

Position: Secretary

Appointed: 24 November 2009

Resigned: 20 May 2020

John S.

Position: Director

Appointed: 23 September 2004

Resigned: 29 March 2019

John S.

Position: Secretary

Appointed: 23 September 2004

Resigned: 24 November 2009

Kerry T.

Position: Secretary

Appointed: 16 June 2004

Resigned: 16 June 2004

Viti Limited

Position: Corporate Secretary

Appointed: 16 June 2004

Resigned: 09 June 2005

Peter L.

Position: Director

Appointed: 16 June 2004

Resigned: 31 May 2005

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Jonathan P. This PSC and has 25-50% shares. Another one in the persons with significant control register is John S. This PSC owns 25-50% shares.

Jonathan P.

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

John S.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 206-9 391110      
Balance Sheet
Cash Bank On Hand       27 30952 335
Current Assets88 93561 32472 36982 37239 85545 476183 98478 23891 703
Debtors87 91840 413     134 71639 368
Net Assets Liabilities  11011165062856 499138 314176 129
Other Debtors       113 71116 967
Property Plant Equipment       339 642416 891
Cash Bank In Hand1 01720 911       
Net Assets Liabilities Including Pension Asset Liability2 206-9 391110      
Tangible Fixed Assets414 771389 344       
Reserves/Capital
Called Up Share Capital110110       
Profit Loss Account Reserve2 096-9 501       
Shareholder Funds2 206-9 391110      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 2301 6502 0005 6853 0712 788 
Accumulated Depreciation Impairment Property Plant Equipment       508 062544 685
Additions Other Than Through Business Combinations Property Plant Equipment        113 872
Average Number Employees During Period    11107915
Bank Borrowings       100 55121 474
Bank Overdrafts       76 35078 136
Creditors  130 019174 223145 692179 573241 626236 529275 990
Finance Lease Liabilities Present Value Total        16 667
Fixed Assets414 771389 344363 960346 732305 251289 646316 659339 642 
Increase From Depreciation Charge For Year Property Plant Equipment        36 623
Net Current Assets Liabilities-49 381-54 376-57 650-91 474-105 837-134 097-50 732-74 504-184 287
Other Creditors       28 45029 371
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   377  6 91083 787 
Property Plant Equipment Gross Cost       847 704961 576
Taxation Social Security Payable       110 948136 840
Total Assets Less Current Liabilities365 390334 968306 310255 258199 414155 549265 927265 138232 604
Trade Creditors Trade Payables       23 56914 976
Trade Debtors Trade Receivables       21 00522 401
Accruals Deferred Income 21 2701 230      
Creditors Due After One Year363 184323 089304 970      
Creditors Due Within One Year138 316115 700130 019      
Number Shares Allotted110110       
Par Value Share 1       
Value Shares Allotted110110       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 12th, April 2023
Free Download (7 pages)

Company search