About

Registered Number: 05123050
Date of Incorporation: 10/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Machynys Golf Club Nicklaus Avenue, Machynys, Llanelli, Carms, SA15 2DG,

 

Machynys Peninsula Golf & Country Club Ltd was registered on 10 May 2004 and has its registered office in Llanelli, it's status in the Companies House registry is set to "Active". Brown, Gregory John William, Reed, Mark James, Webber, Peter David, Wilson, Raymond John are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Gregory John William 10 May 2004 - 1
REED, Mark James 18 December 2008 24 March 2010 1
WEBBER, Peter David 15 July 2004 18 April 2011 1
WILSON, Raymond John 10 May 2004 18 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 21 April 2020
AD01 - Change of registered office address 20 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 31 August 2016
MR04 - N/A 02 August 2016
MR04 - N/A 02 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 23 September 2013
RP04 - N/A 21 June 2013
AR01 - Annual Return 14 May 2013
MR01 - N/A 10 May 2013
MR01 - N/A 10 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AA - Annual Accounts 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
TM01 - Termination of appointment of director 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AA - Annual Accounts 26 August 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
225 - Change of Accounting Reference Date 23 January 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 19 February 2008
395 - Particulars of a mortgage or charge 13 November 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 19 March 2007
395 - Particulars of a mortgage or charge 16 November 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
CERTNM - Change of name certificate 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
287 - Change in situation or address of Registered Office 21 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2013 Fully Satisfied

N/A

A registered charge 03 May 2013 Fully Satisfied

N/A

Guarantee & debenture 06 May 2011 Outstanding

N/A

Legal charge 06 May 2011 Outstanding

N/A

Debenture 12 July 2010 Fully Satisfied

N/A

Mortgage 07 November 2007 Fully Satisfied

N/A

Mortgage 31 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.