UKBizDB.co.uk

GROOVEFIX PREMIUM GOLF ACCESSORIES LIMITED

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

This company is commonly known as Groovefix Premium Golf Accessories Limited. The company was founded 13 years ago and was given the registration number 07374560. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GROOVEFIX PREMIUM GOLF ACCESSORIES LIMITED
Company Number:07374560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Elliott Close, Oadby, United Kingdom, LE2 4UN

Director14 September 2010Active
134, Douglas Road, Surbiton, United Kingdom, KT6 7SB

Director14 September 2010Active
13, London Road, Great Glen, United Kingdom, LE8 9DJ

Secretary14 September 2010Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director14 September 2010Active
13, London Road, Great Glen, United Kingdom, LE8 9DJ

Director14 September 2010Active

People with Significant Control

Mr Gilbert Edward Lewis
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerard Paul Sheldrake
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Charles Sheldrake
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Address

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

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.