UKBizDB.co.uk

GOLD GROUP LIMITED

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
East Grinstead House, Wood Street, Station Road, East Grinstead, RH19 1UZ

Director07 October 2021Active
East Grinstead House, Wood Street, Station Road, East Grinstead, RH19 1UZ

Director07 October 2021Active
Great Harwoods Barn, Harwoods Lane, East Grinstead, RH19 4NJ

Director02 February 2000Active
Old Coombe House, Station Road, Sharpthorne, East Grinstead, United Kingdom, RH19 4PG

Director02 February 2000Active
38a Swinford Hollow, Little Billing, Northampton, NN3 9UN

Secretary14 July 2006Active
26 Pollards, Gossops Green, Crawley, RH11 8ES

Secretary01 January 2001Active
East Grinstead House, Wood Street, Station Road, East Grinstead, RH19 1UZ

Secretary01 April 2011Active
45 Bramble Gardens, Burgess Hill, RH15 8UQ

Secretary27 July 2001Active
17 Stanley Gardens, Croydon, CR2 9AH

Secretary08 March 2007Active
3 Stoke House Dartmouth Road, Stoke Fleming, Dartmouth, TQ6 0NU

Secretary02 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 January 2000Active
3 Stoke House Dartmouth Road, Stoke Fleming, Dartmouth, TQ6 0NU

Director02 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 January 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type small.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type small.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-07-18Accounts

Accounts with accounts type small.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type small.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.