This company is commonly known as Golfbase Limited. The company was founded 21 years ago and was given the registration number 04597077. The firm's registered office is in POLEGATE. You can find them at Unit B1 Chaucer Business Park, Dittons Road, Polegate, East Sussex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | GOLFBASE LIMITED |
---|---|---|
Company Number | : | 04597077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B1 Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B1, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Secretary | 30 November 2004 | Active |
Unit B1, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 01 November 2005 | Active |
Unit B1, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 21 November 2002 | Active |
2 Roman Croft, Eastbourne, BN21 2JZ | Secretary | 21 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 November 2002 | Active |
2 Roman Croft, Eastbourne, BN21 2JZ | Director | 21 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 November 2002 | Active |
Itak Holdings Limited | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit B1, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF |
Nature of control | : |
|
Mr David Anthony Harrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE |
Nature of control | : |
|
Mr Troy Fenton Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.