UKBizDB.co.uk

THE SENIOR MASTERS TOUR LIMITED

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

This company is commonly known as The Senior Masters Tour Limited. The company was founded 8 years ago and was given the registration number 09827146. The firm's registered office is in ALVECHURCH. You can find them at 47 Latimer Road, , Alvechurch, Worcestershire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE SENIOR MASTERS TOUR LIMITED
Company Number:09827146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 October 2015
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:47 Latimer Road, Alvechurch, Worcestershire, B48 7NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Laurel Bank Mews, Blackwell, Bromsgrove, England, B60 1PD

Director16 October 2015Active
1, Hurdlers Lane, Snitterfield, Stratford-Upon-Avon, England, CV37 0RT

Secretary16 October 2015Active
1a, Dixon Road, Norwich, England, NR7 8QJ

Director28 February 2017Active
1a, Dixon Road, Norwich, Uk, NR7 8QJ

Director19 December 2016Active
Apartment 34, 456, Station Road, Dorridge, Solihull, England, B93 8EX

Director16 October 2015Active
9 City Heights, Telegraph Lane East, Norwich, England, NR1 4BD

Director16 October 2015Active
1, Hurdlers Lane, Snitterfield, Stratford-Upon-Avon, England, CV37 0RT

Director16 October 2015Active

People with Significant Control

Miss Michelle Aldous
Notified on:19 December 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:1a, Dixon Road, Norwich, England, NR7 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Best
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:47, Latimer Road, Alvechurch, B48 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Michelle Aldous
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:1a, Dixon Road, Norwich, England, NR7 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Best
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:24, Laurel Bank Mews, Bromsgrove, England, B60 1PD
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
2021-11-02Gazette

Gazette dissolved compulsory.

Download
2020-10-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-30Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-08-28Officers

Termination director company with name termination date.

Download
2017-07-14Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-02-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Gazette

Gazette filings brought up to date.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2017-01-18Address

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

Download
2017-01-10Gazette

Gazette notice compulsory.

Download
2015-12-10Officers

Termination director company with name termination date.

Download
2015-12-10Address

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

Download
2015-12-10Officers

Termination director company with name termination date.

Download
2015-12-10Officers

Termination secretary company with name termination date.

Download
2015-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.