UKBizDB.co.uk

GOLFTORIUM LIMITED

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

This company is commonly known as Golftorium Limited. The company was founded 16 years ago and was given the registration number 06492866. The firm's registered office is in MANCHESTER. You can find them at The Green Unit 1 Bridge House 26 Ducie Street, Ducie Wharf, Manchester, Lancashire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GOLFTORIUM LIMITED
Company Number:06492866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Green Unit 1 Bridge House 26 Ducie Street, Ducie Wharf, Manchester, Lancashire, M1 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL

Secretary04 February 2008Active
Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL

Director01 May 2020Active
Yew Tree Farm, Press, Old Tupton, Chesterfield, S42 6SZ

Director25 March 2008Active
The Green Unit 1 Bridge House 26, Ducie Street, Ducie Wharf, Manchester, M1 2DQ

Director04 February 2008Active
The Green Unit 1 Bridge House 26, Ducie Street, Ducie Wharf, Manchester, M1 2DQ

Director05 February 2011Active
44 Gillercomb Close, West Bridgford, Nottingham, NG2 6SE

Director04 February 2008Active
The Green Unit 1 Bridge House 26, Ducie Street, Ducie Wharf, Manchester, M1 2DQ

Director01 June 2019Active
23 Delves Bank Road, Swanwick, DE55 1HA

Director12 June 2008Active
23 Delves Bank Road, Swanwick, DE55 1HA

Director04 February 2008Active

People with Significant Control

Mr Craig Woodward
Notified on:30 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mark Marriot
Notified on:30 June 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Woodward
Notified on:30 June 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL
Nature of control:
  • Ownership of shares 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Address

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

Download
2022-05-10Accounts

Change account reference date company previous extended.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Officers

Termination director company with name termination date.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.