Background WavePink WaveYellow Wave

AMF BOWLING (EASTLEIGH) LIMITED (06998390)

AMF BOWLING (EASTLEIGH) LIMITED (06998390) is an active UK company. incorporated on 24 August 2009. with registered office in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMF BOWLING (EASTLEIGH) LIMITED has been registered for 16 years. Current directors include BURNS, Stephen, KEEN, Laurence Brian.

Company Number
06998390
Status
active
Type
ltd
Incorporated
24 August 2009
Age
16 years
Address
Focus 31 West Wing, Hemel Hempstead, HP2 7BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNS, Stephen, KEEN, Laurence Brian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMF BOWLING (EASTLEIGH) LIMITED

AMF BOWLING (EASTLEIGH) LIMITED is an active company incorporated on 24 August 2009 with the registered office located in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMF BOWLING (EASTLEIGH) LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06998390

LTD Company

Age

16 Years

Incorporated 24 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BW,

Previous Addresses

Focus 31 North Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EY England
From: 24 September 2010To: 17 May 2012
Focus 31 North Wing Cleveland Road Hemel Hempstead Hertfordshire HP2 7BW
From: 24 August 2009To: 24 September 2010
Timeline

7 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Sept 14
Loan Cleared
Sept 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURNS, Stephen

Active
West Wing, Hemel HempsteadHP2 7BW
Born January 1976
Director
Appointed 05 Sept 2014

KEEN, Laurence Brian

Active
West Wing, Hemel HempsteadHP2 7BW
Born June 1976
Director
Appointed 05 Sept 2014

HARRIS, Paul Edward Woodstock

Resigned
West Wing, Hemel HempsteadHP2 7BW
Secretary
Appointed 24 Aug 2009
Resigned 05 Sept 2014

COOK, Richard John

Resigned
West Wing, Hemel HempsteadHP2 7BW
Born October 1972
Director
Appointed 24 Aug 2009
Resigned 05 Sept 2014

HARRIS, Paul Edward Woodstock

Resigned
West Wing, Hemel HempsteadHP2 7BW
Born May 1969
Director
Appointed 24 Aug 2009
Resigned 05 Sept 2014

Persons with significant control

1

Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Resolution
7 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Resolution
17 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2014
CC04CC04
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Legacy
14 September 2009
225Change of Accounting Reference Date
Incorporation Company
24 August 2009
NEWINCIncorporation