About

Registered Number: 03112571
Date of Incorporation: 11/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Westfield Banks Sports Complex, Westfield Lane, Goole, East Yorkshire, DN14 5PW

 

Established in 1995, Goole Tennis Centre Ltd have registered office in Goole, East Yorkshire, it's status in the Companies House registry is set to "Active". There is only one director listed for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Ronald Stephen 11 June 2001 19 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 27 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 11 November 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 10 November 2008
363s - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 26 February 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 20 February 2006
363a - Annual Return 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 18 May 1998
RESOLUTIONS - N/A 11 March 1998
MEM/ARTS - N/A 11 March 1998
363s - Annual Return 15 October 1997
395 - Particulars of a mortgage or charge 25 June 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 28 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1996
288 - N/A 17 November 1995
288 - N/A 17 November 1995
287 - Change in situation or address of Registered Office 17 November 1995
CERTNM - Change of name certificate 13 November 1995
NEWINC - New incorporation documents 11 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.