UKBizDB.co.uk

FOOT GOLF WISE LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, England, CM1 1NH

Director26 March 2015Active
C/O Cbhc, Suite 3, Steeple House, Church Lane, Chelmsford, England, CM1 1NH

Director26 March 2015Active
C/O Cbhc, Suite 3, Steeple House, Church Lane, Chelmsford, England, CM1 1NH

Director26 March 2015Active
Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director26 March 2015Active
Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director26 March 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-01-15Address

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

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Gazette

Gazette filings brought up to date.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Address

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

Download
2018-08-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.