Company NameGolftech Golftrading Limited
DirectorThomas Reiter
Company StatusActive
Company Number07680253
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Thomas Reiter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustrian
StatusCurrent
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address3rd Floor Union Mill
Vernon Street
Bolton
Lancashire
BL1 2PT
Director NameMr Ian Waddicar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Union Mill
Vernon Street
Bolton
Lancashire
BL1 2PT

Contact

Websitegolftech.at
Email address[email protected]

Location

Registered Address78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Golftech Golfartikelvertriebs Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£78,795
Cash£6,647

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
13 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 March 2022Registered office address changed from 3rd Floor Union Mill Vernon Street Bolton Lancashire BL1 2PT to 78 Chorley New Road Bolton BL1 4BY on 15 March 2022 (1 page)
15 March 2022Termination of appointment of Ian Waddicar as a director on 15 March 2022 (1 page)
5 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 March 2019Notification of Thomas Reiter as a person with significant control on 1 January 2018 (2 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
12 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
12 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
23 June 2011Incorporation (23 pages)
23 June 2011Incorporation (23 pages)