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.
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 | : |
|
Registered Address | : | Attwood Court, Attwood Lane, Hereford, England, HR1 1LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Attwood Court, Attwood Lane, Hereford, United Kingdom, HR1 1LJ | Director | 10 December 2018 | Active |
Attwood Court, Attwood Lane, Hereford, United Kingdom, HR1 1LJ | Director | 10 December 2018 | Active |
23 Western Road, Abergavenny, Monmouthshire, NP7 7AB | Secretary | 12 December 2000 | Active |
Maryland Farm Barn, 1 Easton Way Grendon, Northampton, NN7 1JQ | Secretary | 14 December 2004 | Active |
56 Jenner Crescent, Northampton, NN2 8NB | Secretary | 31 October 2000 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 30 October 2000 | Active |
Lavendon House, Harrold Road, Lavendon, Olney, MK46 4HX | Director | 30 October 2000 | Active |
Attwood Court, Attwood Lane, Hereford, England, HR1 1LJ | Director | 01 October 2015 | Active |
Attwood Court, Attwood Lane, Hereford, England, HR1 1LJ | Director | 01 October 2015 | Active |
Robyns Cottage Lovelands Lane, Tadworth, KT20 6XJ | Director | 30 June 2008 | Active |
Hycroft, Barrack Hill, Hythe, CT21 4BY | Director | 30 June 2008 | Active |
Hycroft, Barrack Hill, Hythe, CT21 4BY | Director | 30 June 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-03-10 | Gazette | Gazette notice voluntary. | Download |
2020-02-26 | Dissolution | Dissolution application strike off company. | Download |
2020-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Accounts | Accounts with accounts type small. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type small. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Accounts | Change account reference date company current extended. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.