ATTACK GOLF LIMITED

Register to unlock more data on OkredoRegister

ATTACK GOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08808062

Incorporation date

09/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 The Willows, Witney, Oxon OX28 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2013)
dot icon02/01/2026
Confirmation statement made on 2025-12-09 with updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Notification of Helen Clare Mcevoy as a person with significant control on 2025-09-02
dot icon02/09/2025
Termination of appointment of Peter Aloysius Mcevoy as a director on 2025-04-06
dot icon05/06/2025
Cessation of Peter Aloysius Mcevoy as a person with significant control on 2025-04-06
dot icon05/06/2025
Appointment of Mrs Helen Clare Mcevoy as a director on 2025-06-05
dot icon20/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon11/12/2024
Director's details changed for Mr Hugh Baillie on 2024-12-11
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/01/2023
Registered office address changed from 19 South Road Chorleywood Hertfordshire WD3 5AS United Kingdom to 29 the Willows Witney Oxon OX28 3HN on 2023-01-19
dot icon13/01/2023
Confirmation statement made on 2022-12-09 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon12/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Notification of Peter Aloysius Mcevoy as a person with significant control on 2020-08-26
dot icon02/09/2020
Appointment of Mr Peter Aloysius Mcevoy as a director on 2020-08-26
dot icon20/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon19/12/2018
Registered office address changed from 19 South Road Chorleywood WD3 5AS United Kingdom to 19 South Road Chorleywood Hertfordshire WD3 5AS on 2018-12-19
dot icon19/12/2018
Change of details for Mr Hugh Baillie as a person with significant control on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Hugh Baillie on 2018-12-19
dot icon19/12/2018
Secretary's details changed for Mr Paul Kevin Christopher Slamin on 2018-12-17
dot icon19/12/2018
Director's details changed for Paul Kevin Christopher Slamin on 2018-12-18
dot icon19/12/2018
Director's details changed for Mr Hugh Baillie on 2018-12-18
dot icon18/12/2018
Registered office address changed from 19 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AS to 19 South Road Chorleywood WD3 5AS on 2018-12-18
dot icon18/12/2018
Change of details for Paul Kevin Christopher Slamin as a person with significant control on 2018-12-18
dot icon18/12/2018
Change of details for Mr Hugh Baillie as a person with significant control on 2018-12-18
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Secretary's details changed for Mr Paul Kevin Christopher Slamin on 2016-02-16
dot icon10/03/2016
Appointment of Paul Kevin Christopher Slamin as a director on 2016-02-16
dot icon10/03/2016
Director's details changed for Mr Hugh Baillie on 2016-02-16
dot icon25/02/2016
Annual return made up to 2015-12-09
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon09/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.78K
-
0.00
2.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcevoy, Helen
Director
05/06/2025 - Present
2
Baillie, Hugh
Director
09/12/2013 - Present
12
Mcevoy, Peter Aloysius
Director
26/08/2020 - 06/04/2025
11
Paul Kevin Christopher Slamin
Director
16/02/2016 - Present
-
Slamin, Paul Kevin Christopher
Secretary
09/12/2013 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTACK GOLF LIMITED

ATTACK GOLF LIMITED is an(a) Active company incorporated on 09/12/2013 with the registered office located at 29 The Willows, Witney, Oxon OX28 3HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTACK GOLF LIMITED?

toggle

ATTACK GOLF LIMITED is currently Active. It was registered on 09/12/2013 .

Where is ATTACK GOLF LIMITED located?

toggle

ATTACK GOLF LIMITED is registered at 29 The Willows, Witney, Oxon OX28 3HN.

What does ATTACK GOLF LIMITED do?

toggle

ATTACK GOLF LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ATTACK GOLF LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-09 with updates.