This company is commonly known as Gold Seal Finance Limited. The company was founded 44 years ago and was given the registration number 01437714. The firm's registered office is in GRAVESEND. You can find them at 57 Windmill Street, , Gravesend, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GOLD SEAL FINANCE LIMITED |
---|---|---|
Company Number | : | 01437714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1979 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Windmill Street, Gravesend, Kent, DA12 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitewings, 7b Parrock Road, Gravesend, DA12 1PY | Secretary | 31 January 2008 | Active |
57, Windmill Street, Gravesend, England, DA12 1BB | Director | 25 December 2011 | Active |
Earrach Camer Corner, Wrotham Road Meopham, Gravesend, DA13 0JJ | Secretary | 23 October 1995 | Active |
26 Artillery Row, Gravesend, DA12 1LY | Secretary | - | Active |
10/12 Wrotham Road, Gravesend, Kent Da11 Ope, | Director | - | Active |
Copthorne Hillside Drive, Gravesend, DA12 1NY | Director | - | Active |
Mrs Jean Gay | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Address | : | 57, Windmill Street, Gravesend, DA12 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-15 | Accounts | Change account reference date company previous extended. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-19 | Address | Change registered office address company with date old address. | Download |
2014-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-17 | Address | Change registered office address company with date old address. | Download |
2012-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-13 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.