Warning: file_put_contents(c/3df30f16408f7d6fbf595c05471d61f9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/90887b3a32c05ade25e590178c948c0c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Golf Travel Centre Limited, N7 9DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLF TRAVEL CENTRE LIMITED

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

This company is commonly known as Golf Travel Centre Limited. The company was founded 8 years ago and was given the registration number 09924450. The firm's registered office is in LONDON. You can find them at 203 Omnibus, 39 - 41 North Road, London, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:GOLF TRAVEL CENTRE LIMITED
Company Number:09924450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:203 Omnibus, 39 - 41 North Road, London, England, N7 9DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Golf Travel Group Limited, Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director27 June 2016Active
30, Upper Shirley Road, Croydon, United Kingdom, CR0 5HA

Director21 December 2015Active
203 Omnibus, 39 - 41 North Road, London, England, N7 9DP

Director27 June 2016Active

People with Significant Control

Mr Lee Quenault
Notified on:27 June 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:203 Omnibus, 39 - 41 North Road, London, England, N7 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Mccaghy
Notified on:27 June 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Golf Travel Group Limited, Business Design Centre, London, United Kingdom, N1 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven David Coyne
Notified on:06 April 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:203 Omnibus, 39 - 41 North Road, London, England, N7 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Address

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

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-27Resolution

Resolution.

Download
2021-02-04Resolution

Resolution.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Capital

Capital allotment shares.

Download
2017-07-28Capital

Capital allotment shares.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.