UKBizDB.co.uk

GOALS SOCCER CENTRES BRISTOL LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Redwood House, 5, Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PP

Director18 December 2019Active
Redwood House, 5, Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PP

Director18 December 2019Active
Appleacre Queen Charlton, Keynsham, Bristol, BS18 2SJ

Secretary-Active
Broomfield House, Broomfield Road, Whitecraigs, Glasgow, G46 6TS

Secretary21 February 2008Active
Broomhill Road, Brislington, BS4 5RG

Secretary18 January 2019Active
32 Hopkins Close, Thornbury, Bristol, BS35 2PX

Secretary01 April 2004Active
46 Engine Lane, Nailsea, Bristol, BS48 4RL

Secretary01 December 1987Active
Broomhill Road, Brislington, BS4 5RG

Director18 January 2019Active
11 Eastcroft, Henleaze, Bristol, BS40 7RT

Director01 June 2006Active
11 Eastcroft, Henleaze, Bristol, BS40 7RT

Director01 December 1997Active
Rosemere Homefield Road, Saltford, Bristol, BS18 3EQ

Director12 April 1996Active
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

Director21 February 2008Active
Over Lethame House, Strathaven, ML10 6RW

Director21 February 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Other

Legacy.

Download
2023-02-07Other

Legacy.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Incorporation

Memorandum articles.

Download
2022-05-20Resolution

Resolution.

Download
2022-03-08Other

Legacy.

Download
2022-03-08Other

Legacy.

Download
2021-09-06Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-15Other

Legacy.

Download
2021-07-15Accounts

Legacy.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-21Other

Legacy.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.