UKBizDB.co.uk

GOLDEN PHAROS (EUROPE) LIMITED

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

This company is commonly known as Golden Pharos (europe) Limited. The company was founded 44 years ago and was given the registration number 01435406. The firm's registered office is in LONDON. You can find them at C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:GOLDEN PHAROS (EUROPE) LIMITED
Company Number:01435406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xl Joinery Ltd, Holden Ing Way, Birstall, Batley, England, WF17 9AD

Secretary28 February 2024Active
Xl Joinery, Holden Ing Way, Birstall, Batley, United Kingdom, WF17 9AD

Director02 January 2019Active
No 6 Jalan Puncak Setiawangsa 10, Taman Setiawangsa 54200, Kuala Lumper, Malaysia,

Director01 December 2004Active
24, Sir John Newsom Way, Welwyn Garden City, United Kingdom, AL7 4FL

Director02 January 2019Active
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Corporate Director13 September 1993Active
3 Colmore Circus, Birmingham, B4 6BH

Secretary-Active
Lusoi Maypole Road, Wickham Bishops, Witham, CM8 3LX

Secretary13 September 1993Active
115 Danes Way, Pilgrims Hatch, Brentwood, CM15 9JU

Secretary29 March 2001Active
12 Fairfield Road, Epping, CM16 6SU

Secretary03 November 1995Active
Holden Ing Way, Birstall, Batley, United Kingdom, WF17 9AD

Secretary01 March 2019Active
61 Finsbury Park Road, Finsbury Park, London, N4 2JY

Secretary21 July 1995Active
C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, E14 4HD

Secretary14 November 2003Active
9 Orchid Drive, Sutton In Ashfield, NG17 5GT

Secretary22 January 2003Active
No 13 Jalan Kacip 11/8a, Shah Alam 40000, Malaysia,

Director02 July 2003Active
12 Fairfield Road, Epping, CM16 6SU

Director22 May 2000Active
No. 28, Jalan 9/6, Shah Alam, Selangor Darul Ehsan, Malaysia, 40100

Director06 April 1995Active
14 Jalan Ss 20/22 Damansara Utama, 47400 Petaling Jaya, Selangor Darvl Ehsan, Malaysia, FOREIGN

Director24 September 1992Active
11 Grange Gardens, London, NW3 7XG

Director06 April 1995Active
9 Cobbins Way, Old Harlow, Harlow, CM17 0LU

Director24 September 1992Active
Lot 388, No. 138, Jalan Lee Woon, Taman Zoo View, Ampang, Malaysia,

Director01 January 2005Active
8 Punchard Crescent, Enfield, EN3 6FZ

Director09 July 2001Active
8 Manse Avenue, Armadale, EH48 3HS

Director24 September 1992Active
9 Townsend Leys, Higham Ferrers, Rushden, NN10 8LW

Director01 April 1994Active
61 Doughty Street, London, WC1N 2NH

Director-Active
46 Russels Ride, Cheshunt, EN8 8TT

Director22 May 2000Active

People with Significant Control

Prestige Doors Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Pkf Littlejohn, 15 Westferry Circus, London, United Kingdom, E14 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Officers

Appoint person secretary company with name date.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-08-23Change of name

Certificate change of name company.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-04-28Officers

Change corporate director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Change corporate director company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

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

Download
2019-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.