Golftee Lp 4 Limited DURHAM


Founded in 2003, Golftee Lp 4, classified under reg no. 04853469 is an active company. Currently registered at First Floor, Finchale House DH1 1TW, Durham the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Robert J., John B.. Of them, John B. has been with the company the longest, being appointed on 10 March 2009 and Robert J. has been with the company for the least time - from 29 March 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Golftee Lp 4 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 04853469
Date of Incorporation Fri, 1st Aug 2003
Industry Non-trading company
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Robert J.

Position: Director

Appointed: 29 March 2012

John B.

Position: Director

Appointed: 10 March 2009

Helen A.

Position: Secretary

Appointed: 25 February 2016

Resigned: 23 February 2022

Thomas W.

Position: Secretary

Appointed: 26 September 2014

Resigned: 25 February 2016

Thomas W.

Position: Director

Appointed: 29 March 2012

Resigned: 25 February 2016

Leslie N.

Position: Director

Appointed: 20 May 2009

Resigned: 29 March 2012

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 10 March 2009

Resigned: 16 September 2014

Gillian N.

Position: Director

Appointed: 10 March 2009

Resigned: 20 May 2009

Phillip B.

Position: Secretary

Appointed: 05 January 2007

Resigned: 10 March 2009

Christopher G.

Position: Director

Appointed: 21 September 2006

Resigned: 16 December 2007

Robert W.

Position: Director

Appointed: 01 August 2003

Resigned: 05 January 2007

Robert W.

Position: Secretary

Appointed: 01 August 2003

Resigned: 05 January 2007

David B.

Position: Director

Appointed: 01 August 2003

Resigned: 10 March 2009

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 01 August 2003

Resigned: 01 August 2003

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2003

Resigned: 01 August 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is John B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Robert J. This PSC has significiant influence or control over the company,.

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 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 2922 514351353
Current Assets6 6062 690452353
Debtors314176101 
Net Assets Liabilities-12 808 152-12 811 839-12 812 841-8 570 730
Other
Amounts Owed By Group Undertakings Participating Interests111 
Amounts Owed To Group Undertakings Participating Interests12 811 24312 811 24312 811 1538 570 083
Creditors12 814 75812 814 52912 813 2938 571 083
Net Current Assets Liabilities-12 808 152-12 811 839-12 812 841-8 570 730
Other Creditors2 0003 2861 0001 000
Trade Creditors Trade Payables1 515 1 140 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements