Golflane Limited YORKSHIRE


Founded in 2005, Golflane, classified under reg no. 05602917 is an active company. Currently registered at Bowling Old Lane BD5 7DT, Yorkshire 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 Thu, 30th Dec 2021.

The firm has 2 directors, namely Remco H., Gregory T.. Of them, Gregory T. has been with the company the longest, being appointed on 9 February 2021 and Remco H. has been with the company for the least time - from 14 April 2023. 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.

Golflane Limited Address / Contact

Office Address Bowling Old Lane
Office Address2 Bradford West
Town Yorkshire
Post code BD5 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05602917
Date of Incorporation Tue, 25th Oct 2005
Industry Information technology consultancy activities
End of financial Year 30th December
Company age 19 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Remco H.

Position: Director

Appointed: 14 April 2023

Gregory T.

Position: Director

Appointed: 09 February 2021

Grant F.

Position: Director

Appointed: 09 February 2021

Resigned: 14 April 2023

Whitney C.

Position: Secretary

Appointed: 16 August 2019

Resigned: 09 February 2021

Marc O.

Position: Director

Appointed: 09 August 2019

Resigned: 30 November 2020

Gene Z.

Position: Director

Appointed: 19 July 2018

Resigned: 09 August 2019

Brandon G.

Position: Director

Appointed: 02 July 2010

Resigned: 31 July 2018

Bryan K.

Position: Director

Appointed: 02 July 2010

Resigned: 03 September 2014

Alexis G.

Position: Secretary

Appointed: 02 July 2010

Resigned: 16 August 2019

David T.

Position: Director

Appointed: 30 December 2005

Resigned: 02 July 2010

Philip K.

Position: Director

Appointed: 30 December 2005

Resigned: 02 July 2010

Lawrence B.

Position: Secretary

Appointed: 30 December 2005

Resigned: 02 July 2010

Lawrence B.

Position: Director

Appointed: 01 December 2005

Resigned: 02 July 2010

Batlon Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 December 2005

Resigned: 01 November 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2005

Resigned: 01 December 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 October 2005

Resigned: 01 December 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Electronics For Imaging Inc from Fremont, United States. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Electronics For Imaging Inc

6750 Dumbarton Circle, Fremont, 94555, United States

Legal authority United States
Legal form Corporate
Country registered United States
Place registered Nasdaq
Registration number 0000867374
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Fri, 30th Dec 2022
filed on: 8th, March 2024
Free Download (17 pages)

Company search