UKBizDB.co.uk

GOLDACRE CORPORATION LIMITED

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

This company is commonly known as Goldacre Corporation Limited. The company was founded 22 years ago and was given the registration number 04451552. The firm's registered office is in KIDDERMINSTER. You can find them at Edison House 39a Birmingham Road, Blakedown, Kidderminster, Worcestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GOLDACRE CORPORATION LIMITED
Company Number:04451552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Edison House 39a Birmingham Road, Blakedown, Kidderminster, Worcestershire, England, DY10 3JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edison House, 39a Birmingham Road, Blakedown, Kidderminster, England, DY10 3JW

Secretary08 June 2020Active
Edison House, Birmingham Road, Blakedown, Kidderminster, England, DY10 3JW

Director08 June 2020Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary30 May 2002Active
13/15, Giro's Passage, Gibraltar, Gibraltar, FOREIGN

Corporate Secretary24 June 2002Active
13/15, Giro's Passage, Gibraltar, Gibraltar,

Director25 March 2011Active
332 Watergardens, Gibraltar, FOREIGN

Director12 November 2008Active
Suite 4, 4 Giro's Passage, Gibraltar, Gibraltar,

Director25 January 2019Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director30 May 2002Active
13/15, Giro's Passage, Gibraltar, Gibraltar, FOREIGN

Corporate Director24 June 2002Active

People with Significant Control

Mr Michael Lindsay Johnson
Notified on:20 April 2020
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Yennings, Tattle Street, Lineholt, Droitwich, England, WR9 0LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elizabeth Ann Johnson
Notified on:20 April 2020
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Yennings, Tattle Street, Lineholt, Droitwich, England, WR9 0LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Prime Securities Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:13/15, 13/15 Giros Passage, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent
Prime Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:13/15 Giros Passage, 13/15 Giros Passage, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent
Prime Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:13/15 Giros Passage, 13/15 Giros Passage, Gibraltar, Gibraltar, GX111AA
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Officers

Appoint person secretary company with name date.

Download
2020-06-09Address

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

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.