This company is commonly known as Goals Soccer Centres Bristol Limited. The company was founded 44 years ago and was given the registration number 01422678. The firm's registered office is in BRISLINGTON. You can find them at Goals Soccer Centres, Broomhill Road, Brislington, Bristol. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | GOALS SOCCER CENTRES BRISTOL LIMITED |
---|---|---|
Company Number | : | 01422678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goals Soccer Centres, Broomhill Road, Brislington, Bristol, United Kingdom, BS4 5RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redwood House, 5, Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PP | Director | 18 December 2019 | Active |
Redwood House, 5, Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PP | Director | 18 December 2019 | Active |
Appleacre Queen Charlton, Keynsham, Bristol, BS18 2SJ | Secretary | - | Active |
Broomfield House, Broomfield Road, Whitecraigs, Glasgow, G46 6TS | Secretary | 21 February 2008 | Active |
Broomhill Road, Brislington, BS4 5RG | Secretary | 18 January 2019 | Active |
32 Hopkins Close, Thornbury, Bristol, BS35 2PX | Secretary | 01 April 2004 | Active |
46 Engine Lane, Nailsea, Bristol, BS48 4RL | Secretary | 01 December 1987 | Active |
Broomhill Road, Brislington, BS4 5RG | Director | 18 January 2019 | Active |
11 Eastcroft, Henleaze, Bristol, BS40 7RT | Director | 01 June 2006 | Active |
11 Eastcroft, Henleaze, Bristol, BS40 7RT | Director | 01 December 1997 | Active |
Rosemere Homefield Road, Saltford, Bristol, BS18 3EQ | Director | 12 April 1996 | Active |
Appleacre Queen Charlton, Keynsham, Bristol, BS18 2SJ | Director | - | Active |
2 Forestry Cottages, North Brewham, Bruton, BA10 0JR | Director | - | Active |
Broomfield House, Broomfield Road, Whitecraigs, Glasgow, G46 6TS | Director | 21 February 2008 | Active |
Over Lethame House, Strathaven, ML10 6RW | Director | 21 February 2008 | Active |
Northwind 5s Limited | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Redwood House, 5, Redwood Crescent, East Kilbride, Scotland, G74 5PP |
Nature of control | : |
|
Golas Soccer Centres Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Orbital House, Redwood Crescent, Glasgow, Scotland, G74 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Other | Legacy. | Download |
2023-02-07 | Other | Legacy. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-20 | Incorporation | Memorandum articles. | Download |
2022-05-20 | Resolution | Resolution. | Download |
2022-03-08 | Other | Legacy. | Download |
2022-03-08 | Other | Legacy. | Download |
2021-09-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-07-15 | Other | Legacy. | Download |
2021-07-15 | Accounts | Legacy. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-21 | Other | Legacy. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.