UKBizDB.co.uk

GOLF ACADEMIES LIMITED

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

This company is commonly known as Golf Academies Limited. The company was founded 25 years ago and was given the registration number 03622948. The firm's registered office is in EASTBOURNE. You can find them at Unit 1 & 2 Martello House, Edward Road, Eastbourne, East Sussex. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:GOLF ACADEMIES LIMITED
Company Number:03622948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Unit 1 & 2 Martello House, Edward Road, Eastbourne, East Sussex, England, BN23 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4125 Washington Road, Evans, Ga 30809, United States,

Secretary01 June 2021Active
Unit 1 & 2, Martello House, Edward Road, Eastbourne, England, BN23 8AS

Director01 June 2021Active
4125 Washington Road, Evans, Ga 30809, United States,

Director01 June 2021Active
13 Hyde Gardens, Eastbourne, BN21 4PR

Secretary09 December 1998Active
C/O Ingersoll-Rand International Limited, 170/175 Lakeview Drive, Airside Business Park, Swords, Ireland,

Secretary31 October 2017Active
Gardner Denver International Ltd, Springmill Street, Bradford, West Yorkshire, England, BD5 7HW

Secretary01 June 2020Active
Balata House, Warrenwood, North Chailey, BN8 4JR

Secretary15 February 2001Active
18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

Secretary22 April 2003Active
135 Manor Fields, Horsham, RH13 6SD

Secretary03 March 2000Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary27 August 1998Active
18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

Director15 February 2001Active
52 New Town, Uckfield, TN22 5DE

Nominee Director27 August 1998Active
C/O Ingersoll-Rand International Limited, Alma Court Building, Lenneke Marelaan 6, B-1932 St-Stevens-Woluwe, Belgium,

Director31 October 2017Active
18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

Director28 November 2001Active
18 The Gorses, Cooden, Bexhill On Sea, TN39 3BE

Director09 December 1998Active
Ingersoll Rand Sefton House, Northgate Close, Middlebrook Business Park, Bolton, United Kingdom, BL6 6PQ

Director31 October 2017Active

People with Significant Control

Gps Industries Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1074 North Orange Avenue, Sarasota, United States, V3S 5J9
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm

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
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-05Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination secretary company with name termination date.

Download
2021-06-04Officers

Appoint person secretary company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Address

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

Download
2020-06-01Officers

Appoint person secretary company with name date.

Download
2020-02-17Officers

Termination secretary company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-13Officers

Termination secretary company with name termination date.

Download
2017-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.