This company is commonly known as Golf Principles Ltd. The company was founded 17 years ago and was given the registration number 06124954. The firm's registered office is in BASINGSTOKE. You can find them at Unit 7 Vickers Business Centre, Priestley Road, Basingstoke, Hants. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | GOLF PRINCIPLES LTD |
---|---|---|
Company Number | : | 06124954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Vickers Business Centre, Priestley Road, Basingstoke, Hants, England, RG24 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Vickers Business Centre, Priestley Road, Basingstoke, England, RG24 9NP | Secretary | 07 February 2022 | Active |
Unit 7, Vickers Business Centre, Priestley Road, Basingstoke, England, RG24 9NP | Secretary | 23 February 2007 | Active |
810, 75th St., Willowbrook, United States, IL 60527 | Director | 07 February 2022 | Active |
Unit 7, Vickers Business Centre, Priestley Road, Basingstoke, England, RG24 9NP | Director | 01 April 2022 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 23 February 2007 | Active |
Unit 7, Vickers Business Centre, Priestley Road, Basingstoke, England, RG24 9NP | Director | 23 February 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 23 February 2007 | Active |
Club Champion Buyco Limited | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7 Vickers Business Centre, Priestley Road, Basingstoke, England, RG24 9NP |
Nature of control | : |
|
Lauren Beth Leichtman | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Vickers Business Centre, Basingstoke, United Kingdom, RG24 9NP |
Nature of control | : |
|
Arthur Edward Levine | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Vickers Business Centre, Basingstoke, United Kingdom, RG24 9NP |
Nature of control | : |
|
Mrs Linda Macniven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Vickers Business Centre, Basingstoke, England, RG24 9NP |
Nature of control | : |
|
Mr Jason Charles Macniven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Vickers Business Centre, Basingstoke, England, RG24 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Change account reference date company current extended. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Officers | Appoint person secretary company with name date. | Download |
2022-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.