UKBizDB.co.uk

GOLF MARKETING SERVICES LIMITED

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

This company is commonly known as Golf Marketing Services Limited. The company was founded 25 years ago and was given the registration number 03669322. The firm's registered office is in HATFIELD. You can find them at Essendon Country Club The Farm House, Bedwell Park, Essendon, Hatfield, Herts. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GOLF MARKETING SERVICES LIMITED
Company Number:03669322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1998
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Essendon Country Club The Farm House, Bedwell Park, Essendon, Hatfield, Herts, AL9 6HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Church Street, Shillington, SG5 3LH

Director01 June 2002Active
Essendon Country Club, The Farm House, Bedwell Park, Essendon, Hatfield, United Kingdom, AL9 6HN

Director16 January 2017Active
79 Avalon Road, Orpington, BR6 9AZ

Secretary20 November 1998Active
36 Burnham Green Road, Welwyn, AL6 0NJ

Secretary07 December 2001Active
19 Kirkwick Avenue, Harpenden, AL5 2QU

Secretary10 February 2006Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary18 November 1998Active
3 Green End, Hawbush Rise, Welwyn, AL6 9QF

Director01 December 2001Active
Woodlands, Bulls Green, Datchworth, SG3 6SA

Director01 December 2001Active
36 Burnham Green Road, Welwyn, AL6 0NJ

Director01 December 2001Active
Manston 33 Beaconsfield Road, Claygate, Surrey, KT10 0PN

Director20 November 1998Active
19 Kirkwick Avenue, Harpenden, AL5 2QU

Director10 January 2002Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director18 November 1998Active

People with Significant Control

Golf Marketing Services Holdings Ltd
Notified on:01 November 2021
Status:Active
Country of residence:United Kingdom
Address:Essendon Country Club, The Farm House, Bedwell Park, Hatfield, United Kingdom, AL9 6HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Phillip Craghill
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:4, Church Street, Shillington, England, SG5 3LH
Nature of control:
  • Significant influence or control
Mr Neil James Gray
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:36, Burnham Green Road, Welwyn, United Kingdom, AL6 0NJ
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 (7 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
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-09-03Address

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

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Officers

Change person director company with change date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2017-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.