ABOUT REWARDS4GOLF LIMITED
Address for all correspondence and queries: rewards4golf Ltd, Suite 5-6 Faraday Court, Centrum 100, Burton on Trent, Staffordshire, DE14 2WX.
Registered under the Data Protection Act. rewards4golf Ltd - Registration No. Z1714727.
In order to provide you with the best online experience this website uses cookies. By using our website, you agree to our use of cookies.
Please confirm your password
Click through from rewards4golf to your chosen website.
As a rewards4golf member you'll collect points on all sports bets with our betting partners. If you don't have an account with any of our partners, sign up and deposit today to collect 2,000 rewards4golf points!
As a rewards4golf member you'll collect points on all sports bets with our betting partners. If you don't have an account with any of our partners, sign up and deposit today to collect an extra 2,000 points.
Now convert your valuable rewards4golf points into great golf rewards!
Now convert your valuable rewards4golf points into great golf rewards! Simply redeem your points for a voucher of your choice from our selection of golf retailers.
KEY FINANCES
Year
2016
Assets
£277.23k
▲ £71.1k (34.49 %)
Cash
£95.54k
▼ £-3.91k (-3.93 %)
Liabilities
£192.25k
▲ £71.35k (59.02 %)
Net Worth
£84.98k
▼ £-0.25k (-0.29 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Staffordshire
- Company name
- REWARDS4GOLF LIMITED
- Company number
- 06489787
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Jan 2008
Age - 18 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.rewards4golf.com
- Phones
-
03456 055 220
- Registered Address
- 5/6 FARADAY COURT FIRST AVENUE,
CENTRUM ONE HUNDRED,
BURTON-ON-TRENT,
STAFFORDSHIRE,
ENGLAND,
DE14 2WX
ECONOMIC ACTIVITIES
- 94990
- Activities of other membership organizations n.e.c.
LAST EVENTS
- 03 Feb 2017
- Confirmation statement made on 31 January 2017 with updates
- 27 Jun 2016
- Registered office address changed from The Stables Catton Hall Estate Catton Walton-on-Trent South Derbyshire DE12 8LN to 5/6 Faraday Court First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 27 June 2016
- 10 May 2016
- Total exemption small company accounts made up to 31 December 2015
See Also
Last update 2018
REWARDS4GOLF LIMITED DIRECTORS
Thomas Bryan Cowgill
Acting
- Appointed
- 31 January 2008
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- 53 Main Street, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AB
- Name
- COWGILL, Thomas Bryan
Thomas Bryan Cowgill
Acting
- Appointed
- 31 January 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 53 Main Street, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AB
- Country Of Residence
- United Kingdom
- Name
- COWGILL, Thomas Bryan
Ian James Robert Downes
Acting
- Appointed
- 17 June 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 5/6 Faraday Court, First Avenue, Centrum One Hundred, Burton-On-Trent, Staffordshire, England, DE14 2WX
- Country Of Residence
- England
- Name
- DOWNES, Ian James Robert
Ian Lancaster
Acting
- Appointed
- 31 January 2008
- Occupation
- Business Development Executive
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 5/6 Faraday Court, First Avenue, Centrum One Hundred, Burton-On-Trent, Staffordshire, England, DE14 2WX
- Country Of Residence
- United Kingdom
- Name
- LANCASTER, Ian
Colin Whitehead
Acting
- Appointed
- 05 March 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Chapel House Farm, Macclesfield Forest, Cheshire, SK11 0AR
- Country Of Residence
- United Kingdom
- Name
- WHITEHEAD, Colin
John Robert Woosey
Acting
PSC
- Appointed
- 31 January 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 15 Streamside Close, Timperley, Altrincham, Cheshire, WA15 7PE
- Country Of Residence
- United Kingdom
- Name
- WOOSEY, John Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Paul Norman Minden Wilson
Resigned
- Appointed
- 31 January 2008
- Resigned
- 05 March 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Holly Cottage, 8 Hollins Lane, Marple Bridge, Cheshire, SK6 5BB
- Country Of Residence
- United Kingdom
- Name
- MINDEN WILSON, Paul Norman
Paul Norman Minden Wilson
Resigned
- Appointed
- 17 June 2013
- Resigned
- 07 July 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- The Stables Catton Hall Estate, Catton, Walton-On-Trent, South Derbyshire, DE12 8LN
- Country Of Residence
- England
- Name
- WILSON, Paul Norman Minden
REVIEWS
Check The Company
Excellent according to the company’s financial health.