UKBizDB.co.uk

ACE GOLF CLUB HIRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ace Golf Club Hire Ltd. The company was founded 8 years ago and was given the registration number 09710111. The firm's registered office is in SHEFFIELD. You can find them at G4 Buildings Unit E2, 19/21 Carlisle St East, Sheffield, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:ACE GOLF CLUB HIRE LTD
Company Number:09710111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:G4 Buildings Unit E2, 19/21 Carlisle St East, Sheffield, England, S4 7QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Boakes Place, Ashurst, Southampton, England, SO40 7FF

Director01 December 2020Active
Oakwood, Church Lane, Challock, Ashford, United Kingdom, TN25 4BU

Director30 July 2015Active
87, Regent Road, Brightlingsea, Colchester, United Kingdom, CO7 0NN

Director30 July 2015Active
70, Junction Road, Totton, Southampton, United Kingdom, SO40 3BW

Director30 July 2015Active
70, Junction Road, Totton, Southampton, England, SO40 3BW

Director20 September 2018Active
70, Junction Road, Totton, Southampton, England, SO40 3BW

Director20 July 2018Active
15, Northlands Road, Totton, Southampton, England, SO40 3HD

Director30 July 2015Active
1, Chaffinch Close, Totton, Southampton, England,

Director30 July 2015Active

People with Significant Control

Mr Jason Hall
Notified on:01 December 2020
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:25, Boakes Place, Southampton, England, SO40 7FF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
David Haynes
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:G4 Buildings Unit E2,, 19/21 Carlisle Street East, Sheffield, England, S4 7QN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jason Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:70 Junction Rd, Junction Road, Southampton, England, SO40 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-09-22Address

Change registered office address company with date old address new address.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Gazette

Gazette filings brought up to date.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-06-22Address

Change registered office address company with date old address new address.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.