SWING RITE GOLF LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT3 4EQ

Company number 03890785
Status Active
Incorporation Date 8 December 1999
Company Type Private Limited Company
Address BELL COURT, CHISLET MARSHSIDE, CANTERBURY, CT3 4EQ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 31 October 2015 to 30 October 2015. The most likely internet sites of SWING RITE GOLF LIMITED are www.swingritegolf.co.uk, and www.swing-rite-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Swing Rite Golf Limited is a Private Limited Company. The company registration number is 03890785. Swing Rite Golf Limited has been working since 08 December 1999. The present status of the company is Active. The registered address of Swing Rite Golf Limited is Bell Court Chislet Marshside Canterbury Ct3 4eq. The company`s financial liabilities are £59.59k. It is £-4.58k against last year. The cash in hand is £0.82k. It is £0k against last year. And the total assets are £1.55k, which is £-0.93k against last year. LAMBERT, Joanne is a Secretary of the company. LAMBERT, Duncan Andrew is a Director of the company. Secretary FRENCH, Kim Jane has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FRENCH, Nathan David has been resigned. Director LAMBERT, Donald Mark has been resigned. Director LAMBERT, Jean Margaret has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Operation of sports facilities".


swing rite golf Key Finiance

LIABILITIES £59.59k
-8%
CASH £0.82k
TOTAL ASSETS £1.55k
-38%
All Financial Figures

Current Directors

Secretary
LAMBERT, Joanne
Appointed Date: 30 November 2001

Director
LAMBERT, Duncan Andrew
Appointed Date: 09 December 1999
61 years old

Resigned Directors

Secretary
FRENCH, Kim Jane
Resigned: 30 November 2001
Appointed Date: 09 December 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 December 1999
Appointed Date: 08 December 1999

Director
FRENCH, Nathan David
Resigned: 30 November 2001
Appointed Date: 09 December 1999
58 years old

Director
LAMBERT, Donald Mark
Resigned: 08 December 2006
Appointed Date: 28 July 2004
96 years old

Director
LAMBERT, Jean Margaret
Resigned: 08 December 2006
Appointed Date: 28 July 2004
89 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 December 1999
Appointed Date: 08 December 1999

Persons With Significant Control

Mr Duncan Andrew Lambert
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWING RITE GOLF LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 October 2015
25 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
05 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

16 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 53 more events
22 Dec 1999
Registered office changed on 22/12/99 from: 94 highdown road hove east sussex BN3 6EA
13 Dec 1999
Director resigned
13 Dec 1999
Secretary resigned
13 Dec 1999
Registered office changed on 13/12/99 from: 381 kingsway hove east sussex BN3 4QD
08 Dec 1999
Incorporation

SWING RITE GOLF LIMITED Charges

6 February 2006
Legal charge
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Golf driving range on the east side of thong lane gravesend…
1 November 2004
Debenture
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2001
Debenture
Delivered: 20 March 2001
Status: Satisfied on 3 November 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…