Company NameGastro Golf Limited
DirectorJohn Francis Sullivan
Company StatusActive
Company Number08761099
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr John Francis Sullivan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameMary Catherine Sullivan
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Contact

Websitewww.gastrogolf.co.uk
Email address[email protected]
Telephone0161 6123319
Telephone regionManchester

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Francis Sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,806
Cash£145
Current Liabilities£11,031

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
10 November 2022Director's details changed for Mr John Francis Sullivan on 10 November 2022 (2 pages)
10 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
10 November 2022Change of details for Mr John Francis Sullivan as a person with significant control on 10 November 2022 (2 pages)
10 November 2022Secretary's details changed for Mary Catherine Sullivan on 10 November 2022 (1 page)
16 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
18 February 2019Confirmation statement made on 4 November 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 November 2017Notification of John Francis Sullivan as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of John Francis Sullivan as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
22 November 2017Withdrawal of a person with significant control statement on 22 November 2017 (2 pages)
22 November 2017Withdrawal of a person with significant control statement on 22 November 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
18 December 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 2
(36 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 2
(36 pages)