UKBizDB.co.uk

GOLFSUPPORT.CO.UK LIMITED

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

This company is commonly known as Golfsupport.co.uk Limited. The company was founded 19 years ago and was given the registration number 05426116. The firm's registered office is in DERBY. You can find them at 11 Mallard Way, Pride Park, Derby, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GOLFSUPPORT.CO.UK LIMITED
Company Number:05426116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2005
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Mallard Way, Pride Park, Derby, DE24 8GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director01 March 2022Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director04 June 2021Active
2, Rue Charles Christofle, La Manufacture, 93200, Saint-Denis, France,

Corporate Director04 June 2021Active
18 Darnbrook Way, Nunthorpe, Middlesbrough, TS7 0RA

Secretary15 May 2008Active
7 Longthwaite Close, Skelton, Saltburn By The Sea, TS12 2WP

Secretary26 April 2005Active
7 Longthwaite Close, Church Hill Skelton, Saltburn By The Sea, TS12 2NP

Secretary31 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 April 2005Active
7 Longthwaite Close, Skelton, Saltburn By The Sea, TS12 2WP

Director26 April 2005Active
20 High Ridge, Forest Town, Mansfield, NG19 0QB

Director23 April 2009Active
20, High Ridge, Forest Town, Mansfield, England, NG19 0QB

Director07 February 2016Active
11, Mallard Way, Pride Park, Derby, DE24 8GX

Director25 February 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 April 2005Active

People with Significant Control

Golfsupport Invest Limited
Notified on:04 June 2021
Status:Active
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Michelle Lines
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:11, Mallard Way, Derby, DE24 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Lines
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:11, Mallard Way, Derby, DE24 8GX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-09-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-09-19Insolvency

Liquidation in administration result creditors meeting.

Download
2023-08-26Insolvency

Liquidation in administration proposals.

Download
2023-08-23Change of name

Certificate change of name company.

Download
2023-08-23Change of name

Change of name notice.

Download
2023-08-18Address

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

Download
2023-08-18Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Address

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

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-06-21Address

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

Download
2021-06-17Officers

Appoint corporate director company with name date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Incorporation

Memorandum articles.

Download
2021-05-19Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.