Download leads from Nexok and grow your business. Find out more

Medway Golf Centre Limited

Private Limited Company

Medway Golf Centre Limited
Unit 11 Headcorn Business Park
Maidstone Road
Headcorn
Kent
TN27 9PJ
Company NameMedway Golf Centre Limited
Company StatusActive
Company Number02598006
Incorporation Date4 April 1991 (33 years, 1 month ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorsNigel Brian Street and Paul Mark Street
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityRetail Sale of Sports Goods, Fishing Gear, Camping Goods, Boats and Bicycles
Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January
Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Contact

Registered AddressUnit 11 Headcorn Business Park
Maidstone Road
Headcorn
Kent
TN27 9PJ
Shared Address This company shares its address with 1 other company
ConstituencyFaversham and Mid Kent
RegionSouth East
CountyKent
ParishHeadcorn

Accounts & Returns

Accounts Year End31 January
CategoryTotal Exemption Full
Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Director Overview

Current

3

Retired

1

Closed

Classification

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2007 (47640)Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Event History

31 October 2017Total exemption full accounts made up to 31 January 2017
20 February 2017Confirmation statement made on 10 February 2017 with updates
27 October 2016Total exemption small company accounts made up to 31 January 2016
24 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
23 March 2016Registered office address changed from Unit 1 24a Longley Road Raimham Kent ME8 7RU to Unit 11 Headcorn Business Park Maidstone Road Headcorn Kent TN27 9PJ on 23 March 2016

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

2
Sign up now to grow your client base. Plans & Pricing