About

Registered Number: 04908788
Date of Incorporation: 23/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12a Trecenydd Business Park, Caerphilly, CF83 2RZ,

 

Based in Caerphilly, Asbri Golf Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Geraint Aled 23 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
MR04 - N/A 10 February 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 05 June 2019
PSC04 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CS01 - N/A 21 September 2018
AD01 - Change of registered office address 19 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 13 November 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 03 September 2010
AD01 - Change of registered office address 27 May 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 24 June 2009
395 - Particulars of a mortgage or charge 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 17 July 2008
225 - Change of Accounting Reference Date 12 November 2007
363s - Annual Return 24 October 2007
AA - Annual Accounts 12 September 2007
395 - Particulars of a mortgage or charge 29 June 2007
363s - Annual Return 23 October 2006
AAMD - Amended Accounts 27 September 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 17 January 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
363s - Annual Return 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
225 - Change of Accounting Reference Date 28 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 September 2012 Outstanding

N/A

Debenture 09 April 2009 Outstanding

N/A

Rent deposit deed 19 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.