GO PADEL UK LIMITED

Park Drive Padel Club Park Drive Padel Club, Maldon, CM9 5JB, Essex, England
StatusACTIVE
Company No.10807630
CategoryPrivate Limited Company
Incorporated07 Jun 2017
Age6 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

GO PADEL UK LIMITED is an active private limited company with number 10807630. It was incorporated 6 years, 11 months, 14 days ago, on 07 June 2017. The company address is Park Drive Padel Club Park Drive Padel Club, Maldon, CM9 5JB, Essex, England.



Company Fillings

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Lars Radoor Soerensen

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Sten Lars Lundqvist

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicklas Evert Flisberg

Appointment date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sten Lars Lundqvist

Appointment date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-01

Psc name: Padel Tennis Stockholm Ab

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Smith

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Tracy Alison Jones

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Samuel Jordan Jones

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Julia Hall

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Marc Alan Glass

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Kevin Champion

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Mrs Tracy Alison Jones

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Philip Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Geoff Arthur Wingfield

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Collins

Termination date: 2019-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Kevin Champion

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Hall

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Philip Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Samuel Jordan Jones

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Alan Glass

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoff Arthur Wingfield

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Collins

Appointment date: 2019-06-01

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-24

Officer name: Tobias George Bawden

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-24

Psc name: Tobias George Bawden

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Mr Richard Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

New address: Park Drive Padel Club Park Drive Maldon Essex CM9 5JB

Old address: 53 Sail House Ship Wharf Colchester CO2 8YP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: 53 Sail House Ship Wharf Colchester CO2 8YP England

New address: 53 Sail House Ship Wharf Colchester CO2 8YP

Change date: 2017-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: 6 Regatta Quay Key Street Ipswich Suffolk IP4 1FF United Kingdom

Change date: 2017-08-25

New address: 53 Sail House Ship Wharf Colchester CO2 8YP

Documents

View document PDF

Incorporation company

Date: 07 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SANG OUT LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:10970347
Status:ACTIVE
Category:Private Limited Company

GUNSMOKE LTD

178 LOWER RICHMOND ROAD,LONDON,SW15 1LY

Number:11177184
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MC MARTIN CONTRACTORS LTD

2ND FLOOR, STANFORD GATE,BRIGHTON,BN1 6SB

Number:10165010
Status:ACTIVE
Category:Private Limited Company

RMG (UK) LIMITED

2 SPRING CLOSE,LUTTERWORTH,LE17 4DD

Number:08158778
Status:LIQUIDATION
Category:Private Limited Company

SUMPS AND PUMPS DIRECT LTD

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:10558113
Status:ACTIVE
Category:Private Limited Company

TOP END DESIGN & BUILD LTD

ADDITIONS PLUS,SLOUGH,SL1 6DQ

Number:11772260
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source