UKBizDB.co.uk

GOLDEN RIVER TRAFFIC LIMITED

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

This company is commonly known as Golden River Traffic Limited. The company was founded 22 years ago and was given the registration number 04439632. The firm's registered office is in MILTON KEYNES. You can find them at Aurora House Deltic Avenue, Rooksley, Milton Keynes, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GOLDEN RIVER TRAFFIC LIMITED
Company Number:04439632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Aurora House Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Secretary27 October 2021Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director31 March 2017Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director01 April 2017Active
Flat 4 89 Dartmouth Road, London, NW2 4ER

Secretary15 May 2002Active
8 The Leas, Wadhurst, TN5 6ES

Secretary21 August 2003Active
1, London Street, Reading, United Kingdom, RG1 4QW

Secretary15 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 May 2002Active
Sequoia House, Wych Hill, Guildford, GU22 0EX

Director04 June 2008Active
Flat 4 89 Dartmouth Road, London, NW2 4ER

Director15 May 2002Active
Yew Tree House, 20 Church Street, Wellesbourne, Warwick, England, CV35 9LS

Director19 October 2006Active
8 The Leas, Wadhurst, TN5 6ES

Director21 August 2003Active
5 Hayes Walk, Kings Hill, West Malling, ME19 4HJ

Director21 August 2003Active
49 Gally Hill Road, Church Crookham, GU52 6QE

Director15 March 2005Active
2 Ravenfield Road, London, SW17 8SE

Director15 May 2002Active
A4, Telford Road, Bicester, England, OX26 4LD

Director01 October 2009Active
Ashlands, Oast Court, Yalding, ME18 6JY

Director21 August 2003Active
Flat 6 Boughton, Green Lane, Henley On Thames, RG9 1LR

Director17 May 2005Active

People with Significant Control

Clearview Intelligence Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:A4, Telford Road, Bicester, England, OX26 4LD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Address

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

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-01-27Accounts

Accounts with accounts type total exemption full.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Change of name

Certificate change of name company.

Download
2015-12-15Accounts

Accounts with accounts type total exemption full.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.