Golftee Gp Limited DURHAM


Golftee Gp started in year 2003 as Private Limited Company with registration number 04831973. The Golftee Gp company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Durham at First Floor, Finchale House. Postal code: DH1 1TW.

At the moment there are 3 directors in the the company, namely Spencer G., John B. and Robert J.. In addition one secretary - Spencer G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Golftee Gp Limited Address / Contact

Office Address First Floor, Finchale House
Office Address2 Belmont Business Park
Town Durham
Post code DH1 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04831973
Date of Incorporation Mon, 14th Jul 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Spencer G.

Position: Secretary

Appointed: 28 February 2022

Spencer G.

Position: Director

Appointed: 04 July 2016

John B.

Position: Director

Appointed: 25 February 2016

Robert J.

Position: Director

Appointed: 02 April 2015

Helen A.

Position: Secretary

Appointed: 25 February 2016

Resigned: 23 February 2022

Thomas W.

Position: Director

Appointed: 21 December 2007

Resigned: 04 July 2016

Richard W.

Position: Director

Appointed: 21 December 2007

Resigned: 31 August 2016

Christopher D.

Position: Director

Appointed: 09 May 2007

Resigned: 15 December 2015

Christopher G.

Position: Director

Appointed: 21 September 2006

Resigned: 16 December 2007

John B.

Position: Director

Appointed: 19 October 2004

Resigned: 10 March 2009

Thomas W.

Position: Secretary

Appointed: 02 September 2004

Resigned: 25 February 2016

Robert J.

Position: Director

Appointed: 02 September 2004

Resigned: 21 December 2007

Robert W.

Position: Director

Appointed: 14 July 2003

Resigned: 05 January 2007

Robert W.

Position: Secretary

Appointed: 14 July 2003

Resigned: 02 September 2004

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 14 July 2003

Resigned: 14 July 2003

David B.

Position: Director

Appointed: 14 July 2003

Resigned: 21 December 2007

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2003

Resigned: 14 July 2003

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Spencer G. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is John B. This PSC has significiant influence or control over the company,. Then there is Robert J., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Spencer G.

Notified on 21 March 2022
Nature of control: significiant influence or control

John B.

Notified on 4 July 2016
Nature of control: significiant influence or control

Robert J.

Notified on 4 July 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 6554 65542 3157 5994 746   
Current Assets90 13290 13242 31533 71829 22532 96132 10632 106
Debtors85 47785 477 26 11924 479   
Net Assets Liabilities82 29282 29231 67730 91827 96532 96132 10632 106
Other Debtors   269479   
Other
Amounts Owed By Group Undertakings Participating Interests   25 85024 000   
Amounts Owed To Group Undertakings Participating Interests   2 800    
Average Number Employees During Period    2 019   
Creditors7 8407 84010 6382 8001 260   
Net Current Assets Liabilities82 29282 29231 67730 91827 96532 96132 10632 106
Total Assets Less Current Liabilities82 29282 29231 67730 91827 96532 96132 10632 106
Trade Creditors Trade Payables    1 260   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 4th, October 2023
Free Download (2 pages)

Company search

Advertisements