UKBizDB.co.uk

GOLDEN MOMENTS LIMITED

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

This company is commonly known as Golden Moments Limited. The company was founded 20 years ago and was given the registration number 05056387. The firm's registered office is in BIRMINGHAM. You can find them at Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GOLDEN MOMENTS LIMITED
Company Number:05056387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN

Director01 October 2004Active
Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN

Director01 October 2004Active
42, Foley Street, Wednesbury, WS10 9HG

Secretary01 October 2004Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary26 February 2004Active
17, Lodge Road, West Bromwich, B70 8NX

Director01 October 2004Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director26 February 2004Active

People with Significant Control

Mr Mohammed Fozlul Hoque
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Turon Miah
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:39 Chestnut Road, Wednesbury, England, WS10 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Address

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

Download
2024-02-26Officers

Change person director company with change date.

Download
2023-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-07Officers

Change person director company with change date.

Download
2022-08-07Officers

Change person director company with change date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.