UKBizDB.co.uk

DESIGNER GOLF LIMITED

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

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.

Company Information

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:
  • 32300 - Manufacture of sports goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit1 Yorks Studio, Cold Ashby Road, Guilsborough, Northampton, England, NN6 8QP

Director04 July 2016Active
4 Nithsdale Avenue, Market Harborough, LE16 9PE

Secretary12 September 2000Active
4 Nithsdale Avenue, Market Harborough, LE16 9PE

Secretary25 November 1998Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary24 November 1998Active
7 Station Road, Kettering, NN15 7HH

Corporate Secretary13 April 1999Active
15b Fairstead Road, Norwich, NR7 8XG

Director13 April 1999Active
4 Nithsdale Avenue, Market Harborough, LE16 9PE

Director01 January 2001Active
4 Nithsdale Avenue, Market Harborough, LE16 9PE

Director24 November 1998Active
15b Fairstead Road, Norwich, NR7 8XG

Director13 April 1999Active
16 Shelley Drive, Higham Ferrers, NN10 8DF

Director24 November 1998Active
41 Rotten Row, Raunds, Wellingborough, NN9 6HU

Director24 November 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Address

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

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts amended with accounts type micro entity.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Address

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

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Officers

Appoint person director company with name date.

Download
2016-07-05Address

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

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2016-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.