UKBizDB.co.uk

ASHWORTH U.K., LTD.

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

This company is commonly known as Ashworth U.k., Ltd.. The company was founded 30 years ago and was given the registration number 02862712. The firm's registered office is in BASINGSTOKE. You can find them at Taylormade Court, Jays Close, Basingstoke, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ASHWORTH U.K., LTD.
Company Number:02862712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1993
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Taylormade Court, Jays Close, Basingstoke, England, RG22 4BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taylormade Court, Jays Close, Viables Business Park, Basingstoke, United Kingdom, RG22 4BS

Secretary02 October 2017Active
Taylormade-Adidas Golf, Jays Close, Viables Business Park, Basingstoke, United Kingdom, RG22 4BS

Director01 April 2013Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Nominee Secretary15 October 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 October 1993Active
5545 Fermi Court, Carisbad, United States,

Director02 October 2017Active
2031 Coolngreen Lane, Encinitas, California, Usa,

Director23 August 1999Active
5545 Fermi Court, Carisbad, United States,

Director02 October 2017Active
11 West Hook, Basildon, SS16 6SR

Director31 August 2007Active
1140 La Mirada, Escondido, Usa, FOREIGN

Director16 September 2005Active
17 Wessex Grange, Reading Road, Sherfield On Loddon, RG27 0ER

Director18 December 2008Active
Cadolzburger Str 6, Herzogenaurach, Germany,

Director18 December 2008Active
388 Lakeshore Road, Beaconsfield,

Director24 October 2007Active
One Whiteshore, Newport, Usa, 92657

Director12 September 1996Active
33711 Chula Vista, Dana Point, Usa,

Director23 February 2006Active
1963 Port Chelsea Place, Newport Beach, Usa,

Director31 August 2007Active
6206, Avendia Cresta, La Jolla Ca, United States Of America, 92037

Director15 October 1993Active
3155 Monroe Carlsbad Ca, San Diego County 92008, Usa, FOREIGN

Director15 October 1993Active
Dechsendorfer Str 22, Roettenback, Germany,

Director18 December 2008Active
Taylormade Court, Jays Close, Basingstoke, England, RG22 4BS

Director01 January 2020Active
1 St Swithins Road, Fleet, GU51 1GL

Director18 December 2008Active
13858 Freeport Road, San Diego, Usa, FOREIGN

Director24 October 2007Active
13858 Freeport Road, San Diego, Usa, FOREIGN

Director11 December 2006Active
14309 Autumn Lane, Chino Hills, California, Usa,

Director01 April 1999Active
53 Bonad Road, West Newton, Massachusetts, Usa,

Director11 December 2006Active
13356 Herman Place, San Diego California, 92130 Usa,

Director15 April 1995Active

People with Significant Control

Taylor Made Golf Limited
Notified on:06 April 2016
Status:Active
Address:Taylor Made Court, Jays Close, Basingstoke, RG22 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-20Dissolution

Dissolution application strike off company.

Download
2021-04-20Capital

Legacy.

Download
2021-04-20Capital

Capital statement capital company with date currency figure.

Download
2021-04-20Insolvency

Legacy.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Address

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

Download
2017-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.