This company is commonly known as Golf Travel Hub Limited. The company was founded 3 years ago and was given the registration number 13027575. The firm's registered office is in BROXBOURNE. You can find them at Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire. This company's SIC code is 79110 - Travel agency activities.
Name | : | GOLF TRAVEL HUB LIMITED |
---|---|---|
Company Number | : | 13027575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2020 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England, EN10 7DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sidings House, Sidings Court, Doncaster, England, DN4 5NU | Director | 18 November 2020 | Active |
Sidings House, Sidings Court, Doncaster, England, DN4 5NU | Director | 05 November 2021 | Active |
Grenville House, 4 Grenville Avenue, Broxbourne, England, EN10 7DH | Director | 05 November 2021 | Active |
Mr Murray Kevin Whelan | ||
Notified on | : | 26 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sidings House, Sidings Court, Doncaster, United Kingdom, DN4 5NU |
Nature of control | : |
|
Mr Richard Ronald Magill | ||
Notified on | : | 18 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sidings House, Sidings Court, Doncaster, England, DN4 5NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-07 | Capital | Capital allotment shares. | Download |
2024-03-07 | Resolution | Resolution. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-07-06 | Capital | Capital allotment shares. | Download |
2023-07-05 | Resolution | Resolution. | Download |
2023-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Capital | Capital allotment shares. | Download |
2023-02-24 | Resolution | Resolution. | Download |
2023-02-24 | Resolution | Resolution. | Download |
2023-02-24 | Incorporation | Memorandum articles. | Download |
2023-02-24 | Capital | Capital alter shares subdivision. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-01-02 | Resolution | Resolution. | Download |
2021-12-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.