UKBizDB.co.uk

GOLD LINE FEEDS LIMITED

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

This company is commonly known as Gold Line Feeds Limited. The company was founded 3 years ago and was given the registration number 12919772. The firm's registered office is in ISLIP. You can find them at Old Furnace Site, Kettering Road, Islip, Northamptonshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GOLD LINE FEEDS LIMITED
Company Number:12919772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Old Furnace Site, Kettering Road, Islip, Northamptonshire, United Kingdom, NN14 3JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Medlars, Church Lane, Seaton, Oakham, England, LE15 9HR

Director17 December 2020Active
Medlars, Church Lane, Seaton, Oakham, England, LE15 9HR

Director17 December 2020Active
Medlars, Church Lane, Seaton, Oakham, England, LE15 9HR

Director01 October 2020Active
Medlars, Church Lane, Seaton, Oakham, England, LE15 9HR

Director19 November 2020Active

People with Significant Control

Mrs Anna Edwina Guest
Notified on:16 December 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:29, Billing Road, Northampton, United Kingdom, NN1 5DQ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Ms Anna Mari Horrell
Notified on:16 December 2020
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Medlars, Church Lane, Oakham, England, LE15 9HR
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mrs Catherine Ruth Blackman
Notified on:16 December 2020
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Medlars, Church Lane, Oakham, England, LE15 9HR
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Richard Thomas Horrell
Notified on:19 November 2020
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Medlars, Church Lane, Oakham, England, LE15 9HR
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Ms Anna Mari Horrell
Notified on:01 October 2020
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Old Furnace Site, Kettering Road, Islip, United Kingdom, NN14 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Address

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

Download
2023-09-07Address

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

Download
2023-01-31Accounts

Accounts with accounts type group.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type group.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Accounts

Change account reference date company current shortened.

Download
2021-04-15Resolution

Resolution.

Download
2021-03-23Capital

Capital allotment shares.

Download
2021-01-18Resolution

Resolution.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-11-22Officers

Appoint person director company with name date.

Download
2020-11-22Persons with significant control

Notification of a person with significant control.

Download
2020-11-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.