General information

Name:

Golfing Ltd

Office Address:

Harpal House 14 Holyhead Road Handsworth B21 0LT Birmingham

Number: 05187526

Incorporation date: 2004-07-22

Dissolution date: 2022-09-13

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Golfing came into being in 2004 as a company enlisted under no 05187526, located at B21 0LT Birmingham at Harpal House 14 Holyhead Road. This firm's last known status was dissolved. Golfing had been in this business for 18 years.

Manisha S. was this specific enterprise's managing director, formally appointed on 2020-06-15.

Manisha S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Manisha S.

Role: Director

Appointed: 15 June 2020

Latest update: 27 November 2023

People with significant control

Manisha S.
Notified on 30 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hardeep B.
Notified on 21 December 2020
Ceased on 30 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Manisha S.
Notified on 15 June 2020
Ceased on 21 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mukesh P.
Notified on 9 June 2020
Ceased on 15 June 2020
Nature of control:
over 3/4 of shares
John D.
Notified on 1 June 2016
Ceased on 9 June 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 January 2020
Confirmation statement next due date 26 October 2022
Confirmation statement last made up date 12 October 2021
Annual Accounts 1 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 1 March 2013
Annual Accounts 1 March 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 1 March 2014
Annual Accounts 1 January 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 1 January 2015
Annual Accounts 1 January 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 1 January 2016
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 1 March 2017
Annual Accounts 1 January 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 1 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director appointment termination date: Thursday 30th September 2021 (TM01)
filed on: 8th, February 2022
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
18
Company Age

Closest Companies - by postcode