PRO-5 SOCCER LIMITED
BRISLINGTON BARRS COURT LIMITED BARRS COURT DAIRY LIMITED

Hellopages » Bristol » Bristol, City of » BS4 5RG

Company number 01422678
Status Active
Incorporation Date 24 May 1979
Company Type Private Limited Company
Address THE GOALS SOCCER CENTRE, BROOMHILL ROAD, BRISLINGTON, BRISTOL, BS4 5RG
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Keith Taylor Rogers as a director on 15 January 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of PRO-5 SOCCER LIMITED are www.pro5soccer.co.uk, and www.pro-5-soccer.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Pro 5 Soccer Limited is a Private Limited Company. The company registration number is 01422678. Pro 5 Soccer Limited has been working since 24 May 1979. The present status of the company is Active. The registered address of Pro 5 Soccer Limited is The Goals Soccer Centre Broomhill Road Brislington Bristol Bs4 5rg. . GOW, William Berrie Gordon is a Secretary of the company. GOW, William Berrie Gordon is a Director of the company. Secretary DUNFORD, Geoffrey Martin Hugh has been resigned. Secretary WATOLA, Antoni Jozef has been resigned. Secretary WHITE, John Leslie has been resigned. Director ARNOLD, Simon Rycroft has been resigned. Director ARNOLD, Simon Rycroft has been resigned. Director DUNFORD, Denis Hugh Addison has been resigned. Director DUNFORD, Geoffrey Martin Hugh has been resigned. Director DUNFORD, Marilyn Susan has been resigned. Director ROGERS, Keith Taylor has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
GOW, William Berrie Gordon
Appointed Date: 21 February 2008

Director
GOW, William Berrie Gordon
Appointed Date: 21 February 2008
58 years old

Resigned Directors

Secretary
DUNFORD, Geoffrey Martin Hugh
Resigned: 01 April 2004

Secretary
WATOLA, Antoni Jozef
Resigned: 21 February 2008
Appointed Date: 01 April 2004

Secretary
WHITE, John Leslie
Resigned: 31 August 1998
Appointed Date: 01 December 1987

Director
ARNOLD, Simon Rycroft
Resigned: 21 February 2008
Appointed Date: 01 June 2006
63 years old

Director
ARNOLD, Simon Rycroft
Resigned: 12 March 2004
Appointed Date: 01 December 1997
63 years old

Director
DUNFORD, Denis Hugh Addison
Resigned: 21 February 2008
Appointed Date: 12 April 1996
103 years old

Director
DUNFORD, Geoffrey Martin Hugh
Resigned: 21 February 2008
74 years old

Director
DUNFORD, Marilyn Susan
Resigned: 21 February 2008
78 years old

Director
ROGERS, Keith Taylor
Resigned: 15 January 2017
Appointed Date: 21 February 2008
64 years old

Persons With Significant Control

Golas Soccer Centres Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRO-5 SOCCER LIMITED Events

16 Jan 2017
Termination of appointment of Keith Taylor Rogers as a director on 15 January 2017
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 19 July 2016 with updates
07 Oct 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 99 more events
28 Jan 1988
New secretary appointed

12 Jan 1988
Particulars of mortgage/charge

20 Aug 1987
Accounts for a small company made up to 31 March 1986

07 Apr 1987
Annual return made up to 31/12/86

23 Mar 1987
Registered office changed on 23/03/87 from: oxford house 25 oakfield road clifton bristol BS8 2AU

PRO-5 SOCCER LIMITED Charges

10 March 2006
Legal mortgage
Delivered: 23 March 2006
Status: Satisfied on 26 March 2008
Persons entitled: Hsbc Bank PLC
Description: Land at filton school new road filton bristol. With the…
17 October 2005
Legal mortgage
Delivered: 18 October 2005
Status: Satisfied on 26 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a area of land adjoining the beeches…
6 January 2004
Debenture
Delivered: 8 January 2004
Status: Satisfied on 26 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2004
Legal mortgage
Delivered: 8 January 2004
Status: Satisfied on 26 March 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property the beeches broomhill road brislington…
22 April 1996
Legal charge
Delivered: 30 April 1996
Status: Satisfied on 6 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the beeches, broomhill road, brislington…
7 February 1990
Legal charge
Delivered: 16 February 1990
Status: Satisfied on 6 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/hold land together with the buildings erected…
15 February 1988
Legal charge
Delivered: 22 February 1988
Status: Satisfied on 6 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land & buildings k/as 1 the redwoods bristol road…
6 January 1988
Debenture
Delivered: 12 January 1988
Status: Satisfied on 6 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…