Foot Golf Wise Limited CHELMSFORD


Foot Golf Wise started in year 2015 as Private Limited Company with registration number 09511517. The Foot Golf Wise company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Chelmsford at Suite 3, The Hamilton Centre. Postal code: CM1 3BY.

The company has 5 directors, namely Michael J., Roger C. and Victor A. and others. Of them, Michael J., Roger C., Victor A., Andrew B., David B. have been with the company the longest, being appointed on 26 March 2015. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Foot Golf Wise Limited Address / Contact

Office Address Suite 3, The Hamilton Centre
Office Address2 Rodney Way
Town Chelmsford
Post code CM1 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09511517
Date of Incorporation Thu, 26th Mar 2015
Industry Other sports activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Michael J.

Position: Director

Appointed: 26 March 2015

Roger C.

Position: Director

Appointed: 26 March 2015

Victor A.

Position: Director

Appointed: 26 March 2015

Andrew B.

Position: Director

Appointed: 26 March 2015

David B.

Position: Director

Appointed: 26 March 2015

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats identified, there is Roger C. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Victor A. This PSC has significiant influence or control over the company,. Moving on, there is David B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Roger C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Victor A.

Notified on 6 April 2016
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael J.

Notified on 6 April 2016
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
Net Worth5 921       
Balance Sheet
Cash Bank In Hand996       
Cash Bank On Hand9962 3512 3854672074 557957790
Current Assets1 19610 26316 53023 75532 91982 26884 35197 424
Debtors2007 91214 14523 28832 71277 71183 39496 634
Other Debtors20020012 97221 83031 25577 71183 39496 634
Property Plant Equipment4 9254 9693 3161 662    
Tangible Fixed Assets4 925       
Net Assets Liabilities    22 44836 65647 18358 526
Reserves/Capital
Called Up Share Capital200       
Profit Loss Account Reserve5 721       
Shareholder Funds5 921       
Other
Accumulated Depreciation Impairment Property Plant Equipment1 6423 2984 9516 6058 2678 2678 267 
Average Number Employees During Period 3 1122 
Creditors2001 8731 5422 79510 4718 0215 3413 591
Creditors Due Within One Year200       
Increase From Depreciation Charge For Year Property Plant Equipment 1 656 1 6541 662   
Net Current Assets Liabilities9968 39014 98820 96022 44844 67752 52462 117
Number Shares Allotted200       
Other Creditors   1 39410 12223 1186230 696
Other Taxation Social Security Payable1991 8731 5421 4013493 7443 0152 661
Par Value Share1       
Property Plant Equipment Gross Cost6 5678 2678 2678 2678 2678 2678 267 
Share Capital Allotted Called Up Paid200       
Tangible Fixed Assets Additions6 567       
Tangible Fixed Assets Cost Or Valuation6 567       
Tangible Fixed Assets Depreciation1 642       
Tangible Fixed Assets Depreciation Charged In Period1 642       
Total Additions Including From Business Combinations Property Plant Equipment 1 700      
Total Assets Less Current Liabilities5 92113 35918 30422 62222 44844 67752 52462 117
Trade Creditors Trade Payables1       
Trade Debtors Trade Receivables  1 1731 4581 4571  
Bank Borrowings Overdrafts     8 0215 3413 591

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on Monday 15th January 2024
filed on: 15th, January 2024
Free Download (1 page)

Company search