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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Boakes Place, Ashurst, Southampton, England, SO40 7FF | Director | 01 December 2020 | Active |
Oakwood, Church Lane, Challock, Ashford, United Kingdom, TN25 4BU | Director | 30 July 2015 | Active |
87, Regent Road, Brightlingsea, Colchester, United Kingdom, CO7 0NN | Director | 30 July 2015 | Active |
70, Junction Road, Totton, Southampton, United Kingdom, SO40 3BW | Director | 30 July 2015 | Active |
70, Junction Road, Totton, Southampton, England, SO40 3BW | Director | 20 September 2018 | Active |
70, Junction Road, Totton, Southampton, England, SO40 3BW | Director | 20 July 2018 | Active |
15, Northlands Road, Totton, Southampton, England, SO40 3HD | Director | 30 July 2015 | Active |
1, Chaffinch Close, Totton, Southampton, England, | Director | 30 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-19 | Gazette | Gazette notice compulsory. | Download |
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Gazette | Gazette filings brought up to date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.