Warning: file_put_contents(c/e1bed540a1ba02438591729207aeb481.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Elitepro Golf Limited, NN1 5AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELITEPRO GOLF LIMITED

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

This company is commonly known as Elitepro Golf Limited. The company was founded 9 years ago and was given the registration number 09364244. The firm's registered office is in NORTHAMPTON. You can find them at 1 Billing Road, , Northampton, Northamptonshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:ELITEPRO GOLF LIMITED
Company Number:09364244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:1 Billing Road, Northampton, Northamptonshire, United Kingdom, NN1 5AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Billing Road, Northampton, United Kingdom, NN1 5AL

Secretary25 December 2020Active
1 Billing Road, Northampton, United Kingdom, NN1 5AL

Director22 December 2014Active
1 Billing Road, Northampton, United Kingdom, NN1 5AL

Director22 December 2014Active

People with Significant Control

Mrs Sophie Chamberlain
Notified on:25 December 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:1, Billing Road, Northampton, United Kingdom, NN1 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mark Richard Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:1 Billing Road, Northampton, England, NN1 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:1 Billing Road, Northampton, England, NN1 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Officers

Change person director company with change date.

Download
2021-12-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Officers

Appoint person secretary company with name date.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Persons with significant control

Change to a person with significant control.

Download
2017-12-29Persons with significant control

Change to a person with significant control.

Download
2017-12-28Persons with significant control

Change to a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.