Golfcube Limited NORMANTON


Founded in 2017, Golfcube, classified under reg no. 10564335 is a active - proposal to strike off company. Currently registered at 20 Market Place WF6 2AU, Normanton the company has been in the business for 7 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Mon, 31st Jan 2022.

Golfcube Limited Address / Contact

Office Address 20 Market Place
Town Normanton
Post code WF6 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10564335
Date of Incorporation Mon, 16th Jan 2017
Industry Sale of used cars and light motor vehicles
End of financial Year 31st January
Company age 7 years old
Account next due date Tue, 31st Oct 2023 (178 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 26th Aug 2023 (2023-08-26)
Last confirmation statement dated Fri, 12th Aug 2022

Company staff

Mohammed A.

Position: Director

Appointed: 14 July 2023

Habibur H.

Position: Director

Appointed: 12 August 2020

Resigned: 01 January 2023

Lyn B.

Position: Director

Appointed: 16 January 2017

Resigned: 12 August 2020

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Habibur H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sdg Registrars Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Habibur H.

Notified on 12 August 2020
Ceased on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sdg Registrars Limited

Lower Ground Floor One George Yard, London, EC3V 9DF, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Notified on 16 January 2017
Ceased on 12 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312019-02-012020-01-312021-01-31
Balance Sheet
Cash Bank On Hand11  3 143
Current Assets    28 153
Debtors    7 860
Net Assets Liabilities11  19 099
Property Plant Equipment    5 232
Total Inventories    17 150
Net Assets Liabilities Including Pension Asset Liability  11 
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 308
Additions Other Than Through Business Combinations Property Plant Equipment    6 540
Average Number Employees During Period    2
Creditors    14 286
Increase From Depreciation Charge For Year Property Plant Equipment    1 308
Net Current Assets Liabilities    13 867
Other Creditors    11 034
Property Plant Equipment Gross Cost    6 540
Taxation Social Security Payable    3 252
Trade Debtors Trade Receivables    7 860
Number Shares Allotted11   
Par Value Share11   
Called Up Share Capital Not-paid Current Asset  11 
Capital Employed  11 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Wed, 6th Dec 2023. New Address: 1 Corn Market Hill Howden Goole DN14 7BU. Previous address: 20 Market Place Normanton WF6 2AU England
filed on: 6th, December 2023
Free Download (1 page)

Company search