UKBizDB.co.uk

GOALSAVE SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goalsave Services Ltd. The company was founded 24 years ago and was given the registration number 03997192. The firm's registered office is in LONDON. You can find them at 61-65 Swinton Street, , London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:GOALSAVE SERVICES LTD
Company Number:03997192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47190 - Other retail sale in non-specialised stores
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 47260 - Retail sale of tobacco products in specialised stores

Office Address & Contact

Registered Address:61-65 Swinton Street, London, England, WC1X 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, T-12, Cranbrook Road, Ilford, England, IG1 4PU

Director08 September 2023Active
77 Waverley Road, Rayners Lane, Harrow, HA2 9RG

Secretary24 May 2000Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Secretary19 May 2000Active
61-65, Swinton Street, London, England, WC1X 9NT

Director06 April 2014Active
77 Waverley Road, Rayners Lane, Harrow, HA2 9RG

Director24 May 2000Active
60 Churchway, London, NW1 1LT

Director24 May 2000Active
30-32, St. Georges Drive, London, England, SW1V 4BN

Director25 September 2018Active
60, Church Way, London, NW1 1LT

Director26 January 2010Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Director19 May 2000Active

People with Significant Control

Rt Kc Limited
Notified on:08 September 2023
Status:Active
Country of residence:England
Address:T-1 103, Cranbrook Road, Ilford, England, IG1 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Chalton Street Holdings Limited
Notified on:23 April 2018
Status:Active
Country of residence:England
Address:7-11 Chalton Street, Chalton Street, London, England, NW1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bhrijesh Patel
Notified on:01 May 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:61-65, Swinton Street, London, England, WC1X 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Address

Change registered office address company with date old address new address.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.