Company NameAslan Golf And Sports Limited
DirectorNeil Whinham
Company StatusActive
Company Number10621964
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Neil Whinham
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2017(1 month, 2 weeks after company formation)
Appointment Duration7 years
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence AddressUnit 10 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMiss Victoria Appleby
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleWeb Administrator
Country of ResidenceEngland
Correspondence Address11 Caithness Square
Sunderland
SR5 3HL
Director NameMiss Victoria Appleby
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2018(1 year after company formation)
Appointment Duration3 years (resigned 27 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA

Location

Registered AddressUnit 10 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

31 January 2021Change of details for Mr Neil Whinham as a person with significant control on 31 January 2021 (2 pages)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 January 2021Registered office address changed from Unit 120I Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ England to Unit 10 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 12 January 2021 (1 page)
24 December 2020Registered office address changed from Unit 10 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Unit 120I Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ on 24 December 2020 (1 page)
14 October 2020Registered office address changed from Ryton Golf Club Clara Vale Ryton NE40 3TD England to Unit 10 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 14 October 2020 (1 page)
1 April 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 February 2018Appointment of Miss Victoria Appleby as a director on 25 February 2018 (2 pages)
20 February 2018Appointment of Mr Neil Whinham as a director on 6 April 2017 (2 pages)
20 February 2018Termination of appointment of Victoria Appleby as a director on 6 April 2017 (1 page)
20 February 2018Notification of Neil Whinham as a person with significant control on 6 April 2017 (2 pages)
20 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
20 February 2018Cessation of Victoria Appleby as a person with significant control on 6 April 2017 (1 page)
27 February 2017Registered office address changed from 11 Caithness Square Sunderland SR5 3RF England to Ryton Golf Club Clara Vale Ryton NE40 3TD on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 11 Caithness Square Sunderland SR5 3RF England to Ryton Golf Club Clara Vale Ryton NE40 3TD on 27 February 2017 (1 page)
16 February 2017Registered office address changed from 11 Caithness Square Ferryboat Lane Sunderland SR5 3HL England to 11 Caithness Square Sunderland SR5 3RF on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 11 Caithness Square Ferryboat Lane Sunderland SR5 3HL England to 11 Caithness Square Sunderland SR5 3RF on 16 February 2017 (1 page)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
(27 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
(27 pages)