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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Xl Joinery Ltd, Holden Ing Way, Birstall, Batley, England, WF17 9AD | Secretary | 28 February 2024 | Active |
Xl Joinery, Holden Ing Way, Birstall, Batley, United Kingdom, WF17 9AD | Director | 02 January 2019 | Active |
No 6 Jalan Puncak Setiawangsa 10, Taman Setiawangsa 54200, Kuala Lumper, Malaysia, | Director | 01 December 2004 | Active |
24, Sir John Newsom Way, Welwyn Garden City, United Kingdom, AL7 4FL | Director | 02 January 2019 | Active |
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD | Corporate Director | 13 September 1993 | Active |
3 Colmore Circus, Birmingham, B4 6BH | Secretary | - | Active |
Lusoi Maypole Road, Wickham Bishops, Witham, CM8 3LX | Secretary | 13 September 1993 | Active |
115 Danes Way, Pilgrims Hatch, Brentwood, CM15 9JU | Secretary | 29 March 2001 | Active |
12 Fairfield Road, Epping, CM16 6SU | Secretary | 03 November 1995 | Active |
Holden Ing Way, Birstall, Batley, United Kingdom, WF17 9AD | Secretary | 01 March 2019 | Active |
61 Finsbury Park Road, Finsbury Park, London, N4 2JY | Secretary | 21 July 1995 | Active |
C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, E14 4HD | Secretary | 14 November 2003 | Active |
9 Orchid Drive, Sutton In Ashfield, NG17 5GT | Secretary | 22 January 2003 | Active |
No 13 Jalan Kacip 11/8a, Shah Alam 40000, Malaysia, | Director | 02 July 2003 | Active |
12 Fairfield Road, Epping, CM16 6SU | Director | 22 May 2000 | Active |
No. 28, Jalan 9/6, Shah Alam, Selangor Darul Ehsan, Malaysia, 40100 | Director | 06 April 1995 | Active |
14 Jalan Ss 20/22 Damansara Utama, 47400 Petaling Jaya, Selangor Darvl Ehsan, Malaysia, FOREIGN | Director | 24 September 1992 | Active |
11 Grange Gardens, London, NW3 7XG | Director | 06 April 1995 | Active |
9 Cobbins Way, Old Harlow, Harlow, CM17 0LU | Director | 24 September 1992 | Active |
Lot 388, No. 138, Jalan Lee Woon, Taman Zoo View, Ampang, Malaysia, | Director | 01 January 2005 | Active |
8 Punchard Crescent, Enfield, EN3 6FZ | Director | 09 July 2001 | Active |
8 Manse Avenue, Armadale, EH48 3HS | Director | 24 September 1992 | Active |
9 Townsend Leys, Higham Ferrers, Rushden, NN10 8LW | Director | 01 April 1994 | Active |
61 Doughty Street, London, WC1N 2NH | Director | - | Active |
46 Russels Ride, Cheshunt, EN8 8TT | Director | 22 May 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-01 | Officers | Appoint person secretary company with name date. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Change of name | Certificate change of name company. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Officers | Change corporate director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Officers | Change corporate director company with change date. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.