UKBizDB.co.uk

SWINGERS GOLF SHOP LIMITED

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

This company is commonly known as Swingers Golf Shop Limited. The company was founded 30 years ago and was given the registration number 02922844. The firm's registered office is in LICHFIELD. You can find them at Darnford Lane, , Lichfield, Staffordshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SWINGERS GOLF SHOP LIMITED
Company Number:02922844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Darnford Lane, Lichfield, Staffordshire, WS14 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Netherbridge Avenue, Lichfield, England, WS14 9UF

Secretary09 January 2003Active
33 Coltman Close, Lichfield, WS14 9YS

Director01 February 2005Active
14 Netherbridge Avenue, Lichfield, WS14 9UF

Director26 April 1994Active
Darnford Lane, Lichfield, WS14 9JG

Director01 February 2005Active
23 Claverdon Drive, Sutton Coldfield, B74 3AH

Secretary26 April 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary26 April 1994Active
14 Netherbridge Avenue, Lichfield, WS14 9UF

Director27 May 1994Active
23 Claverdon Drive, Sutton Coldfield, B74 3AH

Director27 May 1994Active
23 Claverdon Drive, Sutton Coldfield, B74 3AH

Director26 April 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director26 April 1994Active

People with Significant Control

Mrs Marie Philban
Notified on:01 July 2017
Status:Active
Date of birth:January 1969
Nationality:British
Address:Darnford Lane, Lichfield, WS14 9JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Thomas Coakley
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Darnford Lane, Lichfield, WS14 9JG
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Accounts

Change account reference date company current extended.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.