Warning: file_put_contents(c/0df3d34db0303e4566b4b7705f35e1c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Damian Taylor Golf Limited, BB5 0EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAMIAN TAYLOR GOLF LIMITED

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

This company is commonly known as Damian Taylor Golf Limited. The company was founded 13 years ago and was given the registration number 07471103. The firm's registered office is in ACCRINGTON. You can find them at Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:DAMIAN TAYLOR GOLF LIMITED
Company Number:07471103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, BB5 0EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, BB5 0EY

Director06 April 2017Active
Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, BB5 0EY

Director15 December 2010Active

People with Significant Control

Mrs Anneka Fay Taylor
Notified on:20 December 2017
Status:Active
Date of birth:September 1985
Nationality:British
Address:Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Damian Thomas Taylor
Notified on:01 July 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.