This company is commonly known as Gold Star Metal Traders Ltd. The company was founded 13 years ago and was given the registration number 07622021. The firm's registered office is in MARCH. You can find them at Lodge Farm Knights End Road, Floods Ferry, March, Cambridgeshire. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | GOLD STAR METAL TRADERS LTD |
---|---|---|
Company Number | : | 07622021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Farm Knights End Road, Floods Ferry, March, Cambridgeshire, PE15 0YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Farm, Knights End Road, Floods Ferry, March, United Kingdom, PE15 0YN | Director | 04 January 2021 | Active |
Lodge Farm, Knights End Road, Floods Ferry, March, United Kingdom, PE15 0YN | Director | 09 May 2012 | Active |
Lodge Farm, Knights End Road, Floods Ferry, March, United Kingdom, PE15 0YN | Director | 17 May 2012 | Active |
Lodge Farm, Knights End Road, Floods Ferry, March, United Kingdom, PE15 0YN | Director | 17 May 2012 | Active |
3, Lilac Close, Haslingfield, Cambridge, United Kingdom, CB23 1JS | Director | 04 May 2011 | Active |
Lodge Farm, Knights End Road, Floods Ferry, March, PE15 0YN | Director | 01 July 2018 | Active |
Lodge Farm, Knights End Road, Floods Ferry, March, PE15 0YN | Director | 01 October 2021 | Active |
Lodge Farm, Knights End Road, Floods Ferry, March, United Kingdom, PE15 0YN | Director | 01 September 2020 | Active |
Fairways, 22 Lowfields, Little Eversden, Cambridge, United Kingdom, CB23 1HJ | Director | 04 May 2011 | Active |
Manor House, 20 Low Road, South Wootton, King's Lynn, England, PE30 3NW | Director | 05 March 2014 | Active |
Lodge Farm, Knights End Road, Floods Ferry, March, United Kingdom, PE15 0YN | Director | 24 June 2019 | Active |
Lodge Farm, Knights End Road, Floods Ferry, March, PE15 0YN | Director | 24 April 2019 | Active |
Gsmt Holdings Limited | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Farm, Knights End Road, March, England, PE15 0YN |
Nature of control | : |
|
Mr Neil John Bowers | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lodge Farm, Knights End Road, March, England, PE15 0YN |
Nature of control | : |
|
Mr Ben Ward | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Address | : | Lodge Farm, Knights End Road, March, PE15 0YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.