European Golf Machinery Limited

General information

Name:

European Golf Machinery Ltd

Office Address:

The Oaks, Snipe Farm Road Clopton IP13 6SL Woodbridge

Number: 02912185

Incorporation date: 1994-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This European Golf Machinery Limited firm has been operating offering its services for at least 30 years, having launched in 1994. Started with registration number 02912185, European Golf Machinery was set up as a Private Limited Company with office in The Oaks, Snipe Farm Road, Woodbridge IP13 6SL. The enterprise's Standard Industrial Classification Code is 28990 and has the NACE code: Manufacture of other special-purpose machinery n.e.c.. The company's most recent filed accounts documents describe the period up to March 31, 2023 and the most recent confirmation statement was submitted on March 24, 2023.

The company has obtained two trademarks, all are still in use. The first trademark was registered in 2014.

Council Milton Keynes Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 475 pounds of revenue. In 2013 the company had 2 transactions that yielded 19,345 pounds. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

At the moment, the directors enumerated by this firm include: Julie Y. selected to lead the company in 1994 in March and Adrian Y. selected to lead the company in 1994.

Trade marks

Trademark UK00003083389
Trademark image:-
Trademark name:European Golf Machinery Ltd
Status:Application Published
Filing date:2014-11-27
Owner name:European Golf Machinery Ltd
Owner address:European Golf Machinery, The Oaks, Snipe Farm Road, Clopton, WOODBRIDGE, United Kingdom, IP13 6SL
Trademark UK00003085584
Trademark image:-
Trademark name:EGM
Status:Application Published
Filing date:2014-12-11
Owner name:European Golf Machinery Ltd
Owner address:European Golf Machinery, The Oaks, Snipe Farm Road, Clopton, WOODBRIDGE, United Kingdom, IP13 6SL

Financial data based on annual reports

Company staff

Julie Y.

Role: Secretary

Appointed: 24 March 1994

Latest update: 14 April 2024

Julie Y.

Role: Director

Appointed: 24 March 1994

Latest update: 14 April 2024

Adrian Y.

Role: Director

Appointed: 24 March 1994

Latest update: 14 April 2024

People with significant control

Executives with significant control over the firm are: Adrian Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adrian Y.
Notified on 24 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie Y.
Notified on 24 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to March 31, 2016 (AA)
filed on: 28th, November 2016
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Milton Keynes Council 1 £ 474.95
2014-08-20 5100725345 £ 474.95 Supplies And Services
2013 Milton Keynes Council 2 £ 19 345.00
2013-12-20 5100681344 £ 12 595.00 Supplies And Services
2013-12-13 5100682668 £ 6 750.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
30
Company Age

Similar companies nearby

Closest companies