This company is commonly known as Designer Golf Limited. The company was founded 25 years ago and was given the registration number 03672956. The firm's registered office is in NORTHAMPTON. You can find them at Delapre Golf Centre Eagle Drive, Nene Valley Way, Northampton, Northants. This company's SIC code is 32300 - Manufacture of sports goods.
Name | : | DESIGNER GOLF LIMITED |
---|---|---|
Company Number | : | 03672956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delapre Golf Centre Eagle Drive, Nene Valley Way, Northampton, Northants, England, NN4 7DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit1 Yorks Studio, Cold Ashby Road, Guilsborough, Northampton, England, NN6 8QP | Director | 04 July 2016 | Active |
4 Nithsdale Avenue, Market Harborough, LE16 9PE | Secretary | 12 September 2000 | Active |
4 Nithsdale Avenue, Market Harborough, LE16 9PE | Secretary | 25 November 1998 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 24 November 1998 | Active |
7 Station Road, Kettering, NN15 7HH | Corporate Secretary | 13 April 1999 | Active |
15b Fairstead Road, Norwich, NR7 8XG | Director | 13 April 1999 | Active |
4 Nithsdale Avenue, Market Harborough, LE16 9PE | Director | 01 January 2001 | Active |
4 Nithsdale Avenue, Market Harborough, LE16 9PE | Director | 24 November 1998 | Active |
15b Fairstead Road, Norwich, NR7 8XG | Director | 13 April 1999 | Active |
16 Shelley Drive, Higham Ferrers, NN10 8DF | Director | 24 November 1998 | Active |
41 Rotten Row, Raunds, Wellingborough, NN9 6HU | Director | 24 November 1998 | Active |
Mr Stephen Andrew Low | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delapre Golf Centre, Eagle Drive, Northampton, England, NN4 7DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Accounts | Accounts amended with accounts type micro entity. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Address | Change registered office address company with date old address new address. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Officers | Appoint person director company with name date. | Download |
2016-07-05 | Address | Change registered office address company with date old address new address. | Download |
2016-07-05 | Officers | Termination director company with name termination date. | Download |
2016-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.