UKBizDB.co.uk

GOLDEN-OLDIES

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

This company is commonly known as Golden-oldies. The company was founded 16 years ago and was given the registration number 06369123. The firm's registered office is in RADSTOCK. You can find them at Unit 7 Fourth Avenue, Midsomer Norton, Radstock, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GOLDEN-OLDIES
Company Number:06369123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 Fourth Avenue, Midsomer Norton, Radstock, England, BA3 4XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Crescent Lane, Bath, BA1 2PU

Secretary13 August 2009Active
Unit 7, Fourth Avenue, Midsomer Norton, Radstock, England, BA3 4XE

Director20 July 2016Active
2 Ludwells Orchard, Paulton, Bristol, United Kinddom, BS39 7XW

Director20 July 2016Active
2 Ludwells Orchard, Paulton, Bristol, England, BS39 7XW

Director12 August 2015Active
Unit 7, Fourth Avenue, Midsomer Norton, Radstock, England, BA3 4XE

Director15 September 2019Active
14 St James Mansions, Mount Stuart Square, Cardiff, Wales, CF10 5LG

Director10 November 2017Active
10 Crescent Lane, Bath, BA1 2PU

Director13 August 2009Active
Unit 7, Fourth Avenue, Midsomer Norton, Radstock, England, BA3 4XE

Director01 October 2010Active
Unit 7, Fourth Avenue, Midsomer Norton, Radstock, England, BA3 4XE

Director25 June 2020Active
Hollywell House, Winifreds Lane, Bath, BA1 5SE

Secretary12 September 2007Active
Gable Cottage, Little Chalfield, Melksham, England, SN12 8NP

Director13 September 2013Active
32a Upper East Hayes, Bath, England, BA1 6LP

Director12 August 2015Active
Marlborough House, 13 Frome Road, Southwick, BA14 9QB

Director13 August 2009Active
Bathwick Hill House, Bathwick Hill, Bath, BA2 6HA

Director12 September 2007Active
30, Ribblesdale, Thornbury, Bristol, BS35 2DW

Director13 August 2009Active
Kennet Court, Bathampton, Bath, England, BA2 6ST

Director20 July 2016Active
141, Bristol Road, Whitchurch, Bristol, England, BS14 0PU

Director09 August 2011Active
17, Rossiters Hill, Frome, England, BA11 4AL

Director01 June 2010Active
The Warren, 86 Bath Hill, Keynsham, England, BS31 1HN

Director20 July 2016Active
3, Bay Tree Road, Bath, BA1 6NA

Director13 August 2009Active
Frocester Cottage, Frocester, Nr Stonehouse, GL10 3TE

Director28 September 2009Active
Flat 2, Esher House, Chaucer Road, Bath, United Kingdom, BA2 4QY

Director02 April 2010Active
Flat 2, Esher House, Chaucer Road, Bath, United Kingdom, BA2 4QY

Director12 September 2007Active
River House, River House, Avoncliff, Bradford On Avon, BA15 2HB

Director12 September 2007Active
13, Bloomfield Grove, Bath, England, BA2 2BZ

Director12 October 2010Active
42, Calton Gardens, Bath, England, BA2 QQG

Director01 September 2011Active
5, Beechen Cliff Road, Bath, England, BA2 4QR

Director01 October 2011Active
BA2

Director09 August 2011Active
16, Mayfield Road, Bath, England, BA2 3QA

Director25 March 2013Active
Warberry Lodge, Lansdown Road, Bath, BA1 5RB

Director12 September 2007Active
9, Styles Park, Frome, England, BA11 5AL

Director13 September 2013Active
Hollywell House, Winifreds Lane, Bath, BA1 5SE

Director12 September 2007Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-07-31Change of constitution

Statement of companys objects.

Download
2019-07-31Incorporation

Memorandum articles.

Download
2019-07-31Resolution

Resolution.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.