Golf Phone Cases Ltd is a private limited company situated at 13 Pemberton Drive, Bradford BD7 1RA. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-11-20, this 5-year-old company is run by 1 director.
Director Mohammed U., appointed on 05 August 2020.
The company is classified as "retail sale of telecommunications equipment other than mobile telephones" (SIC code: 47429), "retail sale of mobile telephones" (Standard Industrial Classification code: 47421).
The latest confirmation statement was filed on 2022-08-05 and the deadline for the subsequent filing is 2023-08-19. Likewise, the accounts were filed on 30 November 2021 and the next filing is due on 31 August 2023.
Office Address | 13 Pemberton Drive |
Town | Bradford |
Post code | BD7 1RA |
Country of origin | United Kingdom |
Registration Number | 11688216 |
Date of Incorporation | Tue, 20th Nov 2018 |
Industry | Retail sale of telecommunications equipment other than mobile telephones |
Industry | Retail sale of mobile telephones |
End of financial Year | 30th November |
Company age | 6 years old |
Account next due date | Thu, 31st Aug 2023 (232 days after) |
Account last made up date | Tue, 30th Nov 2021 |
Next confirmation statement due date | Sat, 19th Aug 2023 (2023-08-19) |
Last confirmation statement dated | Fri, 5th Aug 2022 |
The list of persons with significant control who own or control the company is made up of 7 names. As BizStats identified, there is Mohammed U. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Mohsan M. This PSC owns 75,01-100% shares. Moving on, there is Hassan I., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.
Mohammed U.
Notified on | 5 August 2020 |
Nature of control: |
75,01-100% shares |
Mohsan M.
Notified on | 9 May 2020 |
Ceased on | 5 August 2020 |
Nature of control: |
75,01-100% shares |
Hassan I.
Notified on | 9 May 2020 |
Ceased on | 9 May 2020 |
Nature of control: |
75,01-100% shares |
Adam K.
Notified on | 9 May 2020 |
Ceased on | 9 May 2020 |
Nature of control: |
right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Limited |
Legal form | Companies Act |
Notified on | 16 December 2019 |
Ceased on | 9 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 16 December 2019 |
Ceased on | 9 May 2020 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 20 November 2018 |
Ceased on | 7 November 2019 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-11-30 | 2020-11-30 | 2021-11-30 |
Balance Sheet | |||
Current Assets | 220 000 | 118 000 | |
Net Assets Liabilities | 1 | 380 000 | 392 000 |
Other | |||
Average Number Employees During Period | 4 | 4 | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | ||
Creditors | 46 000 | ||
Fixed Assets | 200 000 | 320 000 | |
Net Current Assets Liabilities | 140 000 | 72 000 | |
Number Shares Allotted | 1 | ||
Par Value Share | 1 | ||
Total Assets Less Current Liabilities | 420 000 | 392 000 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 9th, January 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy