About

Registered Number: 06067583
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 92 Station Road, Clacton-On-Sea, Essex, CO15 1SG

 

Established in 2007, P T S Golf Ltd has its registered office in Essex, it has a status of "Active". The companies directors are listed as Rusbridge, Scott, Taggart, Allison, Taggart, Peter Laurence in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSBRIDGE, Scott 22 February 2007 - 1
TAGGART, Allison 22 February 2007 22 December 2017 1
TAGGART, Peter Laurence 25 January 2007 22 December 2017 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 21 December 2018
PSC04 - N/A 17 December 2018
CH01 - Change of particulars for director 17 December 2018
AA - Annual Accounts 19 October 2018
PSC04 - N/A 10 October 2018
CH01 - Change of particulars for director 10 October 2018
CS01 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 30 October 2017
CH01 - Change of particulars for director 25 April 2017
CS01 - N/A 25 January 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH03 - Change of particulars for secretary 26 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 17 November 2008
363s - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.