Golfbookers Limited BRISTOL


Founded in 2005, Golfbookers, classified under reg no. 05487099 is a liquidation company. Currently registered at C/o Mazars Llp 90 Victoria Street BS1 6DP, Bristol the company has been in the business for nineteen years. Its financial year was closed on December 30 and its latest financial statement was filed on Mon, 31st Dec 2018.

Golfbookers Limited Address / Contact

Office Address C/o Mazars Llp 90 Victoria Street
Office Address2 Victoria Street
Town Bristol
Post code BS1 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05487099
Date of Incorporation Tue, 21st Jun 2005
Industry Travel agency activities
End of financial Year 30th December
Company age 19 years old
Account next due date Wed, 30th Dec 2020 (1213 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 15th May 2021 (2021-05-15)
Last confirmation statement dated Fri, 1st May 2020

Company staff

Matthew H.

Position: Director

Appointed: 01 November 2016

Renaldo S.

Position: Director

Appointed: 21 June 2005

John W.

Position: Secretary

Appointed: 21 June 2018

Resigned: 26 March 2019

John W.

Position: Director

Appointed: 21 June 2018

Resigned: 26 March 2019

Duncan B.

Position: Secretary

Appointed: 24 October 2016

Resigned: 21 June 2018

Duncan B.

Position: Director

Appointed: 24 October 2016

Resigned: 21 June 2018

David M.

Position: Secretary

Appointed: 10 October 2013

Resigned: 24 October 2016

Sole Associates Accountants Ltd

Position: Corporate Secretary

Appointed: 01 April 2010

Resigned: 15 February 2013

Werner V.

Position: Director

Appointed: 04 November 2009

Resigned: 01 June 2012

Turner Hampton Secretaries Ltd

Position: Corporate Secretary

Appointed: 04 November 2009

Resigned: 31 March 2010

Philip N.

Position: Director

Appointed: 01 November 2009

Resigned: 19 April 2017

Nationwide Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 June 2005

Resigned: 03 November 2009

Werner V.

Position: Director

Appointed: 21 June 2005

Resigned: 17 September 2005

People with significant control

Wwte Ltd

1 Crown Square Crown Square, Woking, GU21 6HR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Change of registered address from Steward House 2nd Floor Commercial Way Woking Surrey GU21 6EN England on Wed, 14th Oct 2020 to C/O Mazars Llp 90 Victoria Street Victoria Street Bristol BS1 6DP
filed on: 14th, October 2020
Free Download (1 page)

Company search