UKBizDB.co.uk

GOLDCROSS HSEQ LIMITED

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

This company is commonly known as Goldcross Hseq Limited. The company was founded 15 years ago and was given the registration number 06777162. The firm's registered office is in ILFORD. You can find them at 11-17 Fowler Road, , Ilford, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GOLDCROSS HSEQ LIMITED
Company Number:06777162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:11-17 Fowler Road, Ilford, Essex, IG6 3UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BN

Director07 December 2021Active
21, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BN

Director07 December 2021Active
161, Park Lane, Hornchurch, United Kingdom, RM11 1EH

Director02 August 2010Active
11-17 Fowler Road, Ilford, IG6 3UJ

Director09 August 2018Active
34, Laburnum Grove, South Ockendon, England, RM15 6RA

Director19 December 2008Active
12 Sundew Road, Hemel Hempstead, United Kingdom, HP1 2DQ

Director13 January 2011Active

People with Significant Control

Mrs Tanya Hill
Notified on:07 December 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:11-17, Fowler Road, Ilford, United Kingdom, IG6 3UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Alan Miller
Notified on:07 December 2021
Status:Active
Date of birth:November 1968
Nationality:English
Country of residence:United Kingdom
Address:11-17, Fowler Road, Ilford, United Kingdom, IG6 3UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Dawn Hambrook
Notified on:15 December 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:11-17, Fowler Road, Ilford, United Kingdom, IG6 3UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Tony Alan Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:English
Address:11-17 Fowler Road, Ilford, IG6 3UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Address

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

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-11Gazette

Gazette filings brought up to date.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-19Gazette

Gazette filings brought up to date.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.