This company is commonly known as Golden Rewards Limited. The company was founded 6 years ago and was given the registration number 11193050. The firm's registered office is in SHEFFIELD. You can find them at 3 Taptonville Court, , Sheffield, . This company's SIC code is 56290 - Other food services.
Name | : | GOLDEN REWARDS LIMITED |
---|---|---|
Company Number | : | 11193050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2018 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Taptonville Court, Sheffield, United Kingdom, S10 5AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Boiler House Road, Wickford, United Kingdom, SS11 7JL | Director | 19 January 2022 | Active |
Flat 3 Lyndbourne Court, London Road, South Benfleet, United Kingdom, SS7 5UG | Director | 19 January 2022 | Active |
96 Harrow Road, West Bridgford, Nottingham, United Kingdom, NG2 7DX | Director | 24 February 2019 | Active |
96 Harrow Road, West Bridgford, Nottingham, United Kingdom, NG2 7DX | Director | 07 February 2018 | Active |
Mr Oliver William Francis Darbro | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Boiler House Road, Runwell, England, SS11 7JL |
Nature of control | : |
|
Mr Joshua Aaron Salvatore Wardley | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 Lyndbourne Court, London Road, Benfleet, England, SS7 5UG |
Nature of control | : |
|
Mrs Elaina Lawrence | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 96 Harrow Road, West Bridgford, Nottingham, United Kingdom, NG2 7DX |
Nature of control | : |
|
Mr Veen Lawrence | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 96 Harrow Road, West Bridgford, Nottingham, United Kingdom, NG2 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Insolvency | Liquidation disclaimer notice. | Download |
2024-01-08 | Insolvency | Liquidation disclaimer notice. | Download |
2023-02-13 | Resolution | Resolution. | Download |
2023-02-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.