UKBizDB.co.uk

GOLDEN QUALITY EXPORTS (UK) LIMITED

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

This company is commonly known as Golden Quality Exports (uk) Limited. The company was founded 14 years ago and was given the registration number 07258117. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:GOLDEN QUALITY EXPORTS (UK) LIMITED
Company Number:07258117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building, Houndsditch, London, England, EC3A 7AR

Corporate Secretary21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director12 December 2018Active
201, Bishopsgate, London, United Kingdom, EC2M 3AF

Corporate Secretary19 May 2010Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary31 December 2010Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
17/05/10g, Guglgasse, Vienna, Austria, 1110

Director26 January 2016Active
15, Hookstone Road, Harrogate, United Kingdom, HG2 8BT

Director19 May 2010Active
201, Bishopsgate, London, United Kingdom, EC2M 3AF

Director19 May 2010Active
No. 59/2, Wireless Road, Lumpini Pathumwan, Bangkok 10330, Thailand,

Director19 May 2010Active
175/1, Mooban Sinbadee, Tesabal 2 Road, Bangbuathong, Thailand,

Director19 May 2010Active
130, Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
130-140, Eureka Park, Upper Pemberton, Ashford, United Kingdom, TN25 4AZ

Director26 January 2016Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 August 2015Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active

People with Significant Control

Golden Foods Siam Europe Limited
Notified on:06 April 2019
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Brf Invicta Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 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 (6 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
2023-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-23Insolvency

Liquidation voluntary death liquidator.

Download
2021-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-17Address

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

Download
2019-06-14Resolution

Resolution.

Download
2019-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Accounts

Change account reference date company previous extended.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-03Accounts

Legacy.

Download
2018-10-03Other

Legacy.

Download
2018-10-03Other

Legacy.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.