1 Young Street, Broomhall
Sheffield
South Yorkshire
S1 4UP
Director Name | Mr Matthew Robert Ayrton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Dearing House 1 Young Street, Broomhall Sheffield South Yorkshire S1 4UP |
Director Name | Mr Michael Chamberlain |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Golf Professional |
Country of Residence | United Kingdom |
Correspondence Address | 11 St. Leger Close Dinnington Sheffield S25 3RQ |
Website | www.golfxcel.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3890948 |
Telephone region | Unknown |
Registered Address | Ground Floor Dearing House 1 Young Street, Broomhall Sheffield South Yorkshire S1 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Anthony John Dickinson 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
11 October 2023 | Total exemption full accounts made up to 30 December 2022 (10 pages) |
---|---|
14 July 2023 | Confirmation statement made on 29 June 2023 with updates (5 pages) |
22 March 2023 | Total exemption full accounts made up to 30 December 2021 (11 pages) |
23 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
7 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
2 November 2021 | Resolutions
|
2 November 2021 | Memorandum and Articles of Association (27 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
18 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
29 June 2018 | Notification of Matthew Ayrton as a person with significant control on 23 October 2017 (2 pages) |
29 June 2018 | Change of details for Mr Anthony John Dickinson as a person with significant control on 23 October 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Anthony John Dickinson on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Anthony John Dickinson on 4 December 2017 (2 pages) |
23 October 2017 | Appointment of Mr Matthew Robert Ayrton as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Matthew Robert Ayrton as a director on 23 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 April 2013 | Appointment of Mr Anthony John Dickinson as a director (2 pages) |
10 April 2013 | Appointment of Mr Anthony John Dickinson as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Chamberlain as a director (1 page) |
10 April 2013 | Appointment of Mr Anthony John Dickinson as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Chamberlain as a director (1 page) |
10 April 2013 | Appointment of Mr Anthony John Dickinson as a director (2 pages) |
7 January 2013 | Director's details changed for Mr Michael Chamberlain on 22 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Director's details changed for Mr Michael Chamberlain on 22 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Director's details changed for Michael Chamberlain on 22 December 2011 (3 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Director's details changed for Michael Chamberlain on 22 December 2011 (3 pages) |
22 December 2010 | Incorporation (34 pages) |
22 December 2010 | Incorporation (34 pages) |