UKBizDB.co.uk

GOLD RESERVES LIMITED

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

This company is commonly known as Gold Reserves Limited. The company was founded 32 years ago and was given the registration number 02715602. The firm's registered office is in SWANSEA. You can find them at 103-104 Walter Road, , Swansea, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:GOLD RESERVES LIMITED
Company Number:02715602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:103-104 Walter Road, Swansea, Wales, SA1 5QF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103-104, Walter Road, Swansea, Wales, SA1 5QF

Secretary20 June 2019Active
Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT

Director15 April 2010Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary-Active
29 Stockland Street, Grangetown, Cardiff, CF1 7LW

Director26 May 1995Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director18 May 1992Active
85 Rhondda Street, Swansea, SA1 6ET

Director01 January 2007Active
50 Ashgrove, Whitchurch, Cardiff, CF4 1BG

Director01 July 1992Active
Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT

Director15 April 2010Active
25 Cartersford Place, West Cross, Swansea, SA3 5LH

Director01 April 1999Active

People with Significant Control

Mr Jeffrey John Cancanon
Notified on:01 July 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:Wales
Address:103-104, Walter Road, Swansea, Wales, SA1 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Eileen Ann Middleton
Notified on:01 July 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:Wales
Address:103-104, Walter Road, Swansea, Wales, SA1 5QF
Nature of control:
  • Significant influence or control
Mr Peter Douglas Middleton
Notified on:01 July 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:Wales
Address:103-104, Walter Road, Swansea, Wales, SA1 5QF
Nature of control:
  • Significant influence or control
Mr Peter John Middleton
Notified on:01 July 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Wales
Address:103-104, Walter Road, Swansea, Wales, SA1 5QF
Nature of control:
  • Significant influence or control

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Capital

Capital cancellation shares.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Officers

Appoint person secretary company with name date.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Address

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

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Capital

Capital cancellation shares.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.