This company is commonly known as Gold Group Limited. The company was founded 24 years ago and was given the registration number 03901909. The firm's registered office is in EAST GRINSTEAD. You can find them at East Grinstead House Wood Street, Station Road, East Grinstead, West Sussex. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | GOLD GROUP LIMITED |
---|---|---|
Company Number | : | 03901909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East Grinstead House Wood Street, Station Road, East Grinstead, West Sussex, RH19 1UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East Grinstead House, Wood Street, Station Road, East Grinstead, RH19 1UZ | Director | 07 October 2021 | Active |
East Grinstead House, Wood Street, Station Road, East Grinstead, RH19 1UZ | Director | 07 October 2021 | Active |
Great Harwoods Barn, Harwoods Lane, East Grinstead, RH19 4NJ | Director | 02 February 2000 | Active |
Old Coombe House, Station Road, Sharpthorne, East Grinstead, United Kingdom, RH19 4PG | Director | 02 February 2000 | Active |
38a Swinford Hollow, Little Billing, Northampton, NN3 9UN | Secretary | 14 July 2006 | Active |
26 Pollards, Gossops Green, Crawley, RH11 8ES | Secretary | 01 January 2001 | Active |
East Grinstead House, Wood Street, Station Road, East Grinstead, RH19 1UZ | Secretary | 01 April 2011 | Active |
45 Bramble Gardens, Burgess Hill, RH15 8UQ | Secretary | 27 July 2001 | Active |
17 Stanley Gardens, Croydon, CR2 9AH | Secretary | 08 March 2007 | Active |
3 Stoke House Dartmouth Road, Stoke Fleming, Dartmouth, TQ6 0NU | Secretary | 02 February 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 January 2000 | Active |
3 Stoke House Dartmouth Road, Stoke Fleming, Dartmouth, TQ6 0NU | Director | 02 February 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 January 2000 | Active |
Gold Group House Ltd | ||
Notified on | : | 03 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, East Grinstead House., Wood Street, East Grinstead, England, RH19 1UZ |
Nature of control | : |
|
Mr Richard Alexander Leman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | East Grinstead House, Wood Street, East Grinstead, RH19 1UZ |
Nature of control | : |
|
Mr Thomas Hathaway Puffett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | East Grinstead House, Wood Street, East Grinstead, RH19 1UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type small. | Download |
2022-02-21 | Resolution | Resolution. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type small. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type small. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Termination secretary company with name termination date. | Download |
2019-07-18 | Accounts | Accounts with accounts type small. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type small. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.