Check the

REWARDS4GOLF LIMITED

Company
REWARDS4GOLF LIMITED (06489787)

REWARDS4GOLF

Phone: 03456 055 220
A⁺ rating

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

Company name
REWARDS4GOLF LIMITED
Company number
06489787
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jan 2008
Age - 17 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
55
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
75
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
47
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
66
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
55
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
58
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
58
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.