UKBizDB.co.uk

ONE UP GOLF LIMITED

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

This company is commonly known as One Up Golf Limited. The company was founded 23 years ago and was given the registration number 04098502. The firm's registered office is in HEREFORD. You can find them at Attwood Court, Attwood Lane, Hereford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ONE UP GOLF LIMITED
Company Number:04098502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 October 2000
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Attwood Court, Attwood Lane, Hereford, England, HR1 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Attwood Court, Attwood Lane, Hereford, United Kingdom, HR1 1LJ

Director10 December 2018Active
Attwood Court, Attwood Lane, Hereford, United Kingdom, HR1 1LJ

Director10 December 2018Active
23 Western Road, Abergavenny, Monmouthshire, NP7 7AB

Secretary12 December 2000Active
Maryland Farm Barn, 1 Easton Way Grendon, Northampton, NN7 1JQ

Secretary14 December 2004Active
56 Jenner Crescent, Northampton, NN2 8NB

Secretary31 October 2000Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary30 October 2000Active
Lavendon House, Harrold Road, Lavendon, Olney, MK46 4HX

Director30 October 2000Active
Attwood Court, Attwood Lane, Hereford, England, HR1 1LJ

Director01 October 2015Active
Attwood Court, Attwood Lane, Hereford, England, HR1 1LJ

Director01 October 2015Active
Robyns Cottage Lovelands Lane, Tadworth, KT20 6XJ

Director30 June 2008Active
Hycroft, Barrack Hill, Hythe, CT21 4BY

Director30 June 2008Active
Hycroft, Barrack Hill, Hythe, CT21 4BY

Director30 June 2008Active

People with Significant Control

Mr Richard Harvey Hemming
Notified on:10 December 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Attwood Court, Attwood Lane, Hereford, England, HR1 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Melanie Ann Hemming
Notified on:10 December 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Attwood Court, Attwood Lane, Hereford, England, HR1 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spicers Of Hythe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spicer House, Lympne Industrial Estate, Hythe, England, CT21 4LR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-10Gazette

Gazette notice voluntary.

Download
2020-02-26Dissolution

Dissolution application strike off company.

Download
2020-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-12-14Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Address

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

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-04-05Accounts

Accounts with accounts type small.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Change account reference date company current extended.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.