This company is commonly known as Foot Golf Wise Limited. The company was founded 9 years ago and was given the registration number 09511517. The firm's registered office is in CHELMSFORD. You can find them at Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 93199 - Other sports activities.
Name | : | FOOT GOLF WISE LIMITED |
---|---|---|
Company Number | : | 09511517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, England, CM1 3BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, England, CM1 1NH | Director | 26 March 2015 | Active |
C/O Cbhc, Suite 3, Steeple House, Church Lane, Chelmsford, England, CM1 1NH | Director | 26 March 2015 | Active |
C/O Cbhc, Suite 3, Steeple House, Church Lane, Chelmsford, England, CM1 1NH | Director | 26 March 2015 | Active |
Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Director | 26 March 2015 | Active |
Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Director | 26 March 2015 | Active |
Mr Andrew Bugg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cbhc, Suite 3, Steeple House, Chelmsford, England, CM1 1NH |
Nature of control | : |
|
Mr Michael Lloyd Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY |
Nature of control | : |
|
Mr David Ian Bugg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cbhc, Suite 3, Steeple House, Chelmsford, England, CM1 1NH |
Nature of control | : |
|
Mr Victor Akers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cbhc, Suite 3, Steeple House, Chelmsford, England, CM1 1NH |
Nature of control | : |
|
Mr Roger Colton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cbhc, Suite 3, Steeple House, Chelmsford, England, CM1 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Gazette | Gazette filings brought up to date. | Download |
2019-06-18 | Gazette | Gazette notice compulsory. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-08-02 | Address | Change registered office address company with date old address new address. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.