Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLFTEE NOM X LIMITED
Company Information for

GOLFTEE NOM X LIMITED

FIRST FLOOR, FINCHALE HOUSE, BELMONT BUSINESS PARK, DURHAM, ENGLAND, DH1 1TW,
Company Registration Number
04835629
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Golftee Nom X Ltd
GOLFTEE NOM X LIMITED was founded on 2003-07-17 and has its registered office in Durham. The organisation's status is listed as "Active - Proposal to Strike off". Golftee Nom X Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
GOLFTEE NOM X LIMITED
 
Legal Registered Office
FIRST FLOOR, FINCHALE HOUSE
BELMONT BUSINESS PARK
DURHAM
ENGLAND
DH1 1TW
Other companies in NE1
 
Filing Information
Company Number 04835629
Company ID Number 04835629
Date formed 2003-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-07-31
Return next due 2018-08-14
Type of accounts MICRO
Last Datalog update: 2018-01-13 12:09:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLFTEE NOM X LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLFTEE NOM X LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE AUSTIN
Company Secretary 2016-03-24
JOHN CORBITT BARNSLEY
Director 2016-03-24
SPENCER TRERISE GLANVILLE
Director 2016-07-04
ROBERT WILLIAM JEFFERSON
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK WRIGHT
Director 2009-05-26 2016-08-31
THOMAS MICHAEL SCOTT WOOLDRIDGE
Director 2009-05-26 2016-07-04
THOMAS MICHAEL SCOTT WOOLDRIDGE
Company Secretary 2014-09-26 2016-03-24
CHRISTOPHER JOHN DALZELL
Director 2009-05-26 2015-12-15
PRIMA SECRETARY LIMITED
Company Secretary 2009-05-26 2014-09-16
PHILLIP NIGEL BLAIN
Company Secretary 2007-01-05 2009-05-26
DAVID HARMON BIESTERFIELD
Director 2003-07-17 2009-05-26
DAVID JAMES HORROCKS
Director 2009-03-30 2009-05-26
CHRISTOPHER JOHN GILL
Director 2006-09-21 2007-12-16
ROBERT JAMES WHITELAW
Company Secretary 2003-07-17 2007-01-05
ROBERT JAMES WHITELAW
Director 2003-07-17 2007-01-05
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2003-07-17 2003-07-17
ALPHA DIRECT LIMITED
Nominated Director 2003-07-17 2003-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CORBITT BARNSLEY GOLFTEE NOM D LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM C LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE GP1 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
JOHN CORBITT BARNSLEY CUSTOMS CONNECT GROUP LIMITED Director 2016-09-14 CURRENT 2015-12-15 Active
JOHN CORBITT BARNSLEY CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY JOLAN PICCADILLY LIMITED Director 2016-03-24 CURRENT 2009-03-23 Active
JOHN CORBITT BARNSLEY GOLFTEE GP LIMITED Director 2016-02-25 CURRENT 2003-07-14 Active
JOHN CORBITT BARNSLEY TELIDEVICE COMPANY LIMITED Director 2014-02-28 CURRENT 2012-03-27 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY DELPHYNE LIMITED Director 2014-02-28 CURRENT 2012-03-16 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY INSURE TELEMATICS SOLUTIONS LIMITED Director 2014-01-29 CURRENT 2013-12-02 Liquidation
JOHN CORBITT BARNSLEY MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
JOHN CORBITT BARNSLEY HIPPODROME CASINO LIMITED Director 2012-09-25 CURRENT 2005-07-04 Active
JOHN CORBITT BARNSLEY INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
JOHN CORBITT BARNSLEY COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
JOHN CORBITT BARNSLEY CROSSCO LIMITED Director 2009-03-10 CURRENT 2004-03-15 Active
JOHN CORBITT BARNSLEY GOLFTEE LP 4 LIMITED Director 2009-03-10 CURRENT 2003-08-01 Active
JOHN CORBITT BARNSLEY SLOANE TERRACE MANSIONS MANAGEMENT LIMITED Director 2008-12-01 CURRENT 1989-07-06 Active
JOHN CORBITT BARNSLEY API LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY ASSOCIATED PROPERTY INVESTORS LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY CONEY (YORK) LIMITED Director 2007-12-21 CURRENT 2005-04-21 Active
JOHN CORBITT BARNSLEY NEW ABBEY PROPERTIES Director 2007-11-30 CURRENT 2005-08-19 Active
JOHN CORBITT BARNSLEY BRUDER PROPERTY LIMITED Director 2007-10-01 CURRENT 2007-08-02 Active
JOHN CORBITT BARNSLEY REGER HOLDING LIMITED Director 2007-07-27 CURRENT 2007-05-30 Active
JOHN CORBITT BARNSLEY REGER PROPERTY LIMITED Director 2007-07-27 CURRENT 2007-07-11 Active
JOHN CORBITT BARNSLEY MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
JOHN CORBITT BARNSLEY WELLBARK PROPERTY LIMITED Director 2006-07-10 CURRENT 2006-05-25 Active
JOHN CORBITT BARNSLEY WELLBARK NOM B LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY WELLBARK NOM A LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY BRANDEN PROPERTY LIMITED Director 2006-03-30 CURRENT 2006-02-23 Active
JOHN CORBITT BARNSLEY STAMPFLAT LIMITED Director 2005-01-06 CURRENT 2004-12-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM B LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM A LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY BM CONSULTING LIMITED Director 2001-12-18 CURRENT 2001-09-18 Active
SPENCER TRERISE GLANVILLE GOLFTEE NOM A LIMITED Director 2016-07-04 CURRENT 2003-07-15 Active
SPENCER TRERISE GLANVILLE API LIMITED Director 2016-07-04 CURRENT 2004-07-22 Active
SPENCER TRERISE GLANVILLE CROSSCO (1294) LIMITED Director 2016-07-04 CURRENT 2012-09-13 Active - Proposal to Strike off
SPENCER TRERISE GLANVILLE WELLBARK PROPERTY LIMITED Director 2016-07-04 CURRENT 2006-05-25 Active
SPENCER TRERISE GLANVILLE REGER HOLDING LIMITED Director 2016-07-04 CURRENT 2007-05-30 Active
SPENCER TRERISE GLANVILLE MASTERFONE LIMITED Director 2016-07-04 CURRENT 1995-10-05 Active - Proposal to Strike off
SPENCER TRERISE GLANVILLE GOLFTEE GP LIMITED Director 2016-07-04 CURRENT 2003-07-14 Active
SPENCER TRERISE GLANVILLE CONEY (YORK) LIMITED Director 2016-07-04 CURRENT 2005-04-21 Active
SPENCER TRERISE GLANVILLE BRUDER PROPERTY LIMITED Director 2016-07-04 CURRENT 2007-08-02 Active
SPENCER TRERISE GLANVILLE JOLAN PICCADILLY LIMITED Director 2016-07-04 CURRENT 2009-03-23 Active
SPENCER TRERISE GLANVILLE ASSOCIATED PROPERTY INVESTORS LIMITED Director 2016-07-04 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MNFI TRUST CORPORATION LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM B LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM A LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON API LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON STAMPFLAT LIMITED Director 2015-04-02 CURRENT 2004-12-09 Active
ROBERT WILLIAM JEFFERSON WELLBARK PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-05-25 Active
ROBERT WILLIAM JEFFERSON REGER HOLDING LIMITED Director 2015-04-02 CURRENT 2007-05-30 Active
ROBERT WILLIAM JEFFERSON REGER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-07-11 Active
ROBERT WILLIAM JEFFERSON GOLFTEE GP LIMITED Director 2015-04-02 CURRENT 2003-07-14 Active
ROBERT WILLIAM JEFFERSON CONEY (YORK) LIMITED Director 2015-04-02 CURRENT 2005-04-21 Active
ROBERT WILLIAM JEFFERSON BRANDEN PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-02-23 Active
ROBERT WILLIAM JEFFERSON BRUDER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-08-02 Active
ROBERT WILLIAM JEFFERSON JOLAN PICCADILLY LIMITED Director 2015-04-02 CURRENT 2009-03-23 Active
ROBERT WILLIAM JEFFERSON ASSOCIATED PROPERTY INVESTORS LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
ROBERT WILLIAM JEFFERSON INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON DELPHYNE LIMITED Director 2012-07-30 CURRENT 2012-03-16 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON TELIDEVICE COMPANY LIMITED Director 2012-06-06 CURRENT 2012-03-27 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON CROSSCO LIMITED Director 2012-03-29 CURRENT 2004-03-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE LP 4 LIMITED Director 2012-03-29 CURRENT 2003-08-01 Active
ROBERT WILLIAM JEFFERSON COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
ROBERT WILLIAM JEFFERSON COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
ROBERT WILLIAM JEFFERSON MICHAEL NOBLE INVESTMENTS Director 2007-10-16 CURRENT 2007-06-01 Active
ROBERT WILLIAM JEFFERSON MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-02DS01Application to strike the company off the register
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-08-11PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEFFERSON / 31/05/2017
2017-08-11PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 31/05/2017
2017-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE AUSTIN / 31/05/2017
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER TRERISE GLANVILLE / 31/05/2017
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-08-11PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEFFERSON / 31/05/2017
2017-08-11PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 31/05/2017
2017-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE AUSTIN / 31/05/2017
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER TRERISE GLANVILLE / 31/05/2017
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 3DX
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WRIGHT
2016-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MR SPENCER TRERISE GLANVILLE
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL SCOTT WOOLDRIDGE
2016-04-01AP03Appointment of Helen Louise Austin as company secretary on 2016-03-24
2016-04-01AP01DIRECTOR APPOINTED MR JOHN CORBITT BARNSLEY
2016-04-01TM02Termination of appointment of Thomas Michael Scott Wooldridge on 2016-03-24
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DALZELL
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-05AR0117/07/15 ANNUAL RETURN FULL LIST
2015-05-14AP01DIRECTOR APPOINTED MR ROBERT WILLIAM JEFFERSON
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DALZELL / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL SCOTT WOOLDRIDGE / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WRIGHT / 20/03/2015
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
2014-09-26AP03SECRETARY APPOINTED THOMAS MICHAEL SCOTT WOOLDRIDGE
2014-09-26TM02APPOINTMENT TERMINATED, SECRETARY PRIMA SECRETARY LIMITED
2014-09-10AA31/03/14 TOTAL EXEMPTION FULL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-22AR0117/07/14 FULL LIST
2013-10-25AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2013-07-24AR0117/07/13 FULL LIST
2013-06-07AA31/10/12 TOTAL EXEMPTION FULL
2012-07-27AR0117/07/12 FULL LIST
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL SCOTT WOOLDRIDGE / 17/07/2012
2012-04-27AA31/10/11 TOTAL EXEMPTION FULL
2011-07-20AR0117/07/11 FULL LIST
2011-07-14AA31/10/10 TOTAL EXEMPTION FULL
2010-07-19AR0117/07/10 FULL LIST
2010-07-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 17/07/2010
2010-03-25AA31/10/09 TOTAL EXEMPTION FULL
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-07-17363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-04288aSECRETARY APPOINTED PRIMA SECRETARY LIMITED
2009-06-04288aDIRECTOR APPOINTED RICHARD MARK WRIGHT
2009-06-04288aDIRECTOR APPOINTED CHRISTOPHER JOHN DALZELL
2009-06-04288aDIRECTOR APPOINTED THOMAS MICHAEL SCOTT WOOLDRIDGE
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY PHILLIP BLAIN
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID HORROCKS
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID BIESTERFIELD
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM CLB 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2009-04-05288aDIRECTOR APPOINTED DAVID JAMES HORROCKS
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-07-22363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288bDIRECTOR RESIGNED
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-07-19363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-07-26363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-08-05363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: CLB 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-08-12363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-06-08ELRESS252 DISP LAYING ACC 14/11/03
2004-06-08225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04
2004-06-08ELRESS80A AUTH TO ALLOT SEC 14/11/03
2004-06-08ELRESS386 DISP APP AUDS 14/11/03
2004-06-08ELRESS366A DISP HOLDING AGM 14/11/03
2004-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-14288bSECRETARY RESIGNED
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2003-08-14288bDIRECTOR RESIGNED
2003-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to GOLFTEE NOM X LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLFTEE NOM X LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLFTEE NOM X LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLFTEE NOM X LIMITED

Intangible Assets
Patents
We have not found any records of GOLFTEE NOM X LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLFTEE NOM X LIMITED
Trademarks
We have not found any records of GOLFTEE NOM X LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLFTEE NOM X LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GOLFTEE NOM X LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GOLFTEE NOM X LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLFTEE NOM X LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLFTEE NOM X LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.