D. C. GOLF LIMITED
STAFFS

Hellopages » Staffordshire » Lichfield » WS14 9JT

Company number 03308823
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address DARNFORD LANE, LICHFIELD, STAFFS, WS14 9JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of D. C. GOLF LIMITED are www.dcgolf.co.uk, and www.d-c-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Blake Street Rail Station is 5.8 miles; to Butlers Lane Rail Station is 6.4 miles; to Four Oaks Rail Station is 7 miles; to Burton-on-Trent Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D C Golf Limited is a Private Limited Company. The company registration number is 03308823. D C Golf Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of D C Golf Limited is Darnford Lane Lichfield Staffs Ws14 9jt. . COAKLEY, Tommy is a Secretary of the company. COAKLEY, Stephen is a Director of the company. COAKLEY, Tommy is a Director of the company. GOULD, Marie is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COAKLEY, Vivien Diane has been resigned. Director KELLY, David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COAKLEY, Tommy
Appointed Date: 28 January 1997

Director
COAKLEY, Stephen
Appointed Date: 01 February 2005
51 years old

Director
COAKLEY, Tommy
Appointed Date: 28 January 1997
78 years old

Director
GOULD, Marie
Appointed Date: 01 February 2005
56 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Director
COAKLEY, Vivien Diane
Resigned: 12 April 2010
Appointed Date: 28 March 2003
78 years old

Director
KELLY, David
Resigned: 09 January 2003
Appointed Date: 28 January 1997
59 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Persons With Significant Control

Mr Stephen Coakley
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Gould
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D. C. GOLF LIMITED Events

15 Feb 2017
Confirmation statement made on 23 January 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

10 Mar 2015
Total exemption small company accounts made up to 31 January 2015
10 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 52 more events
31 Jan 1997
New director appointed
31 Jan 1997
Registered office changed on 31/01/97 from: bridge house 181 queen victoria street london EC4V 4DD
31 Jan 1997
Director resigned
31 Jan 1997
Secretary resigned
28 Jan 1997
Incorporation

D. C. GOLF LIMITED Charges

27 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…