Check the

GOLFBASE LIMITED

Company
GOLFBASE LIMITED (04597077)

GOLFBASE

Phone: 01903 765 366
A⁺ rating

ABOUT GOLFBASE LIMITED

Phoenix Systems commenced trading in 1974 as a main distributor for leading industrial storage companies. With the acquisition of a local construction firm (Wicklands Construction Ltd.), Phoenix over time progressed into the world of complete commercial workspaces.

At Phoenix we always provide an honest and hands on approach to developing a design, program and budget for your project. As a result, Phoenix and its clients tend to build strong and lasting partnerships, maintaining contact for any and all future projects.

“We had our Mezzanine done by Phoenix and we found them excellent. From start to finish under difficult conditions they were extremely helpful and nothing was a problem. The finished job was superb. We would recommend Phoenix to anyone.”

Golfbase Ltd

“We have used Phoenix Systems for a number of projects for our business and we have always found them to be efficient, reliable and experts at what they do. They worked with us to ensure that every detail was taken care of and they found viable alternatives when we encountered problems. We would not hesitate to use them again.”

We have found Phoenix to be professional in their approach to projects while being efficient and helpful in their implementation.”

Phoenix Systems. Unit 4, Elm Business Units, 67 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8FD.

KEY FINANCES

Year
2017
Assets
£3062.83k ▲ £442.56k (16.89 %)
Cash
£1226.16k ▲ £84.64k (7.41 %)
Liabilities
£296.26k ▼ £-874.43k (-74.69 %)
Net Worth
£2766.57k ▲ £1316.99k (90.85 %)

REGISTRATION INFO

Company name
GOLFBASE LIMITED
Company number
04597077
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
phoenix-sys.co.uk
Phones
01903 765 366
01903 755 797
Registered Address
UNIT B1 CHAUCER BUSINESS PARK,
DITTONS ROAD,
POLEGATE,
EAST SUSSEX,
BN26 6JF

ECONOMIC ACTIVITIES

47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

LAST EVENTS

28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100

CHARGES

5 September 2014
Status
Outstanding
Delivered
6 September 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit E1 chaucer business park dittons road polegate east…

5 September 2014
Status
Outstanding
Delivered
6 September 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit B1 chaucer business park dittons road polegate east…

24 March 2014
Status
Outstanding
Delivered
25 March 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Notification of addition to or amendment of charge…

5 October 2010
Status
Outstanding
Delivered
13 October 2010
Persons entitled
National Westminster Bank PLC
Description
Unit B1 chaucer business park dittons road polegate t/no…

See Also


Last update 2018

GOLFBASE LIMITED DIRECTORS

Victoria Sarah Moore

  Acting
Appointed
30 November 2004
Role
Secretary
Address
Unit B1, Chaucer Business Park, Dittons Road, Polegate, East Sussex, England, BN26 6JF
Name
MOORE, Victoria Sarah

David Anthony Harrington

  Acting
Appointed
01 November 2005
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Unit B1, Chaucer Business Park, Dittons Road, Polegate, East Sussex, England, BN26 6JF
Country Of Residence
United Kingdom
Name
HARRINGTON, David Anthony

Troy Fenton Moore

  Acting PSC
Appointed
21 November 2002
Occupation
Golf Professional
Role
Director
Age
52
Nationality
British
Address
Unit B1, Chaucer Business Park, Dittons Road, Polegate, East Sussex, England, BN26 6JF
Country Of Residence
United Kingdom
Name
MOORE, Troy Fenton
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Anthony Harrington

  Resigned
Appointed
21 November 2002
Resigned
30 November 2004
Role
Secretary
Address
2 Roman Croft, Eastbourne, East Sussex, BN21 2JZ
Name
HARRINGTON, David Anthony

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
21 November 2002
Resigned
21 November 2002
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

David Anthony Harrington

  Resigned PSC
Appointed
21 November 2002
Resigned
29 October 2004
Occupation
Golf Shop
Role
Director
Age
50
Nationality
British
Address
2 Roman Croft, Eastbourne, East Sussex, BN21 2JZ
Name
HARRINGTON, David Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
21 November 2002
Resigned
21 November 2002
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.