UKBizDB.co.uk

GOLDEN SCAFFOLDING DISTRIBUTION LIMITED

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

This company is commonly known as Golden Scaffolding Distribution Limited. The company was founded 9 years ago and was given the registration number 09511410. The firm's registered office is in GRAVESEND. You can find them at Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GOLDEN SCAFFOLDING DISTRIBUTION LIMITED
Company Number:09511410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA

Director11 February 2021Active
Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA

Director19 March 2019Active
Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA

Director19 March 2019Active
Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA

Director19 March 2019Active
Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA

Director19 March 2019Active
Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA

Director19 March 2019Active
Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA

Director26 March 2015Active

People with Significant Control

Mrs Amarjit Kaur Ghattaura
Notified on:19 February 2021
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ajit Singh Sian
Notified on:20 October 2020
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jugjit Singh Sian
Notified on:20 October 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Coote
Notified on:20 October 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Poonampreet Kaur
Notified on:28 May 2019
Status:Active
Date of birth:September 1984
Nationality:Indian
Country of residence:England
Address:Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Poonampreet Kaur
Notified on:28 May 2019
Status:Active
Date of birth:September 1980
Nationality:Indian
Country of residence:England
Address:Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA
Nature of control:
  • Ownership of shares 50 to 75 percent
Iqbal Singh
Notified on:19 March 2019
Status:Active
Date of birth:March 1978
Nationality:Indian
Country of residence:England
Address:Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Varinder Pal
Notified on:19 March 2019
Status:Active
Date of birth:May 1980
Nationality:Indian
Country of residence:England
Address:Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Kewal Singh
Notified on:01 July 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Nirmaljit Kaur
Notified on:01 July 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England, DA11 9BA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Resolution

Resolution.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-10-20Accounts

Change account reference date company current extended.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.