UKBizDB.co.uk

SIGMA GOLF (UK) LIMITED

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

This company is commonly known as Sigma Golf (uk) Limited. The company was founded 42 years ago and was given the registration number 01587064. The firm's registered office is in GLOUCESTER. You can find them at Barnwood Business Centre, Barnett Way Barnwood, Gloucester, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:SIGMA GOLF (UK) LIMITED
Company Number:01587064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Barnwood Business Centre, Barnett Way Barnwood, Gloucester, GL4 3RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Parton Road, Churchdown, Gloucester, England, GL3 2AB

Director12 November 2021Active
151 Maidenhall, Highnam, Gloucester, GL2 8DJ

Secretary-Active
151 Maidenhall, Highnam, Gloucester, United Kingdom, GL2 8DJ

Director03 January 2017Active
151 Maidenhall, Highnam, Gloucester, GL2 8DJ

Director-Active
Orchard View 118 The Wheatridge, Upton St Leonards, Gloucester, GL4 9DP

Director-Active
C/O Tiger Shark Golf, 8050 Ronson Road, San Diego, Usa,

Director-Active
Flat 5 Oakbank House, Stroud Road, Gloucester,

Director-Active

People with Significant Control

Mr Alex Liam Gregory Whittall
Notified on:12 November 2021
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:45, Parton Road, Gloucester, England, GL3 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alex Liam Gregory Whittall
Notified on:12 November 2021
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:Gloucester Golf Centre, Barnwood Business Centre, Gloucester, United Kingdom, GL4 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lesley Joan Darnell
Notified on:03 January 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:151 Maidenhall, Highnam, Gloucester, United Kingdom, GL2 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Ronald Darnell
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:151 Maidenhall, Highnam, Gloucester, United Kingdom, GL2 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Markham Jewell
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, Oakbank House, Stroud Road, Gloucester, United Kingdom, GL4 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-14Address

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

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Officers

Termination secretary company with name termination date.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.