Company NameP T S Golf Limited
DirectorsThomas Michael Hide and Scott Rusbridge
Company StatusActive
Company Number06067583
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Thomas Michael Hide
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(4 weeks after company formation)
Appointment Duration17 years, 2 months
RoleGolf Professional
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Scott Rusbridge
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(4 weeks after company formation)
Appointment Duration17 years, 2 months
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Peter Laurence Taggart
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleGolf Professional
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Secretary NameMrs Allison Taggart
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMrs Allison Taggart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,983
Cash£75
Current Liabilities£50,550

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
24 November 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
4 November 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
20 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
18 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
17 December 2018Director's details changed for Mr Scott Rusbridge on 17 December 2018 (2 pages)
17 December 2018Change of details for Mr Scott Rusbridge as a person with significant control on 17 December 2018 (2 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
10 October 2018Change of details for Mr Scott Rusbridge as a person with significant control on 28 September 2018 (2 pages)
10 October 2018Director's details changed for Mr Scott Rusbridge on 28 September 2018 (2 pages)
22 December 2017Termination of appointment of Allison Taggart as a director on 22 December 2017 (1 page)
22 December 2017Cessation of Peter Laurence Taggart as a person with significant control on 22 December 2017 (1 page)
22 December 2017Cessation of Allison Taggart as a person with significant control on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Peter Laurence Taggart as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Peter Laurence Taggart as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Allison Taggart as a director on 22 December 2017 (1 page)
22 December 2017Cessation of Peter Laurence Taggart as a person with significant control on 22 December 2017 (1 page)
22 December 2017Cessation of Allison Taggart as a person with significant control on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Allison Taggart as a secretary on 22 December 2017 (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
22 December 2017Termination of appointment of Allison Taggart as a secretary on 22 December 2017 (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 April 2017Director's details changed for Mrs Allison Taggart on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mrs Allison Taggart on 25 April 2017 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
25 January 2017Director's details changed for Mr Thomas Michael Hide on 25 January 2017 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
25 January 2017Director's details changed for Mr Thomas Michael Hide on 25 January 2017 (2 pages)
17 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
26 January 2012Director's details changed for Peter Laurence Taggart on 25 January 2012 (2 pages)
26 January 2012Secretary's details changed for Allison Taggart on 25 January 2012 (1 page)
26 January 2012Director's details changed for Scott Rusbridge on 25 January 2012 (2 pages)
26 January 2012Director's details changed for Thomas Michael Hide on 25 January 2012 (2 pages)
26 January 2012Director's details changed for Scott Rusbridge on 25 January 2012 (2 pages)
26 January 2012Director's details changed for Thomas Michael Hide on 25 January 2012 (2 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
26 January 2012Director's details changed for Peter Laurence Taggart on 25 January 2012 (2 pages)
26 January 2012Secretary's details changed for Allison Taggart on 25 January 2012 (1 page)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
26 January 2012Director's details changed for Allison Taggart on 25 January 2012 (2 pages)
26 January 2012Director's details changed for Allison Taggart on 25 January 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Scott Rusbridge on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Peter Laurence Taggart on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Scott Rusbridge on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Allison Taggart on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Peter Laurence Taggart on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Scott Rusbridge on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Allison Taggart on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Allison Taggart on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Peter Laurence Taggart on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Thomas Michael Hide on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Thomas Michael Hide on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Thomas Michael Hide on 1 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 January 2009Return made up to 25/01/09; full list of members (5 pages)
28 January 2009Return made up to 25/01/09; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2008Return made up to 25/01/08; full list of members (8 pages)
6 February 2008Return made up to 25/01/08; full list of members (8 pages)
25 March 2007Secretary's particulars changed (1 page)
25 March 2007Secretary's particulars changed (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Ad 22/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2007Ad 22/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
25 January 2007Incorporation (17 pages)
25 January 2007Incorporation (17 pages)