Junkyard Golf Club (workshop) Ltd

General information

Name:

Junkyard Golf Club (workshop) Limited

Office Address:

M.01 Tomorrow Blue M50 2AB Mediacityuk

Number: 11985642

Incorporation date: 2019-05-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Junkyard Golf Club (workshop) Ltd could be reached at M.01 Tomorrow, Blue in Mediacityuk. The post code is M50 2AB. Junkyard Golf Club (workshop) has been present on the British market since the company was started on Wed, 8th May 2019. The Companies House Registration Number is 11985642. This company's SIC code is 43390 and their NACE code stands for Other building completion and finishing. 2022-03-31 is the last time account status updates were filed.

Our database that details this company's MDs shows us there are four directors: Lyndon H., James M., Matthew L. and Christopher L. who became a part of the team on Wed, 8th May 2019.

The companies that control this firm include: Junkyard Golf Club (Manchester) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Salford at Mediacityuk, Broadway, M50 2EQ and was registered as a PSC under the registration number 10460920.

Financial data based on annual reports

Company staff

Lyndon H.

Role: Director

Appointed: 08 May 2019

Latest update: 18 February 2024

James M.

Role: Director

Appointed: 08 May 2019

Latest update: 18 February 2024

Matthew L.

Role: Director

Appointed: 08 May 2019

Latest update: 18 February 2024

Christopher L.

Role: Director

Appointed: 08 May 2019

Latest update: 18 February 2024

People with significant control

Junkyard Golf Club (Manchester) Limited
Address: 82 The Greenhouse Mediacityuk, Broadway, Salford, M50 2EQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10460920
Notified on 5 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
James M.
Notified on 8 May 2019
Ceased on 5 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher L.
Notified on 8 May 2019
Ceased on 5 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lyndon H.
Notified on 8 May 2019
Ceased on 5 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
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 Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
4
Company Age