This company is commonly known as Golden Square Energy Limited. The company was founded 9 years ago and was given the registration number 09185870. The firm's registered office is in LIMPSFIELD. You can find them at White Hart House, High Street, Limpsfield, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GOLDEN SQUARE ENERGY LIMITED |
---|---|---|
Company Number | : | 09185870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | White Hart House, High Street, Limpsfield, Surrey, RH8 0DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU | Secretary | 19 January 2015 | Active |
4th Floor Burlington Building, 19 Heddon Street, London, United Kingdom, W1B 4BG | Director | 21 August 2014 | Active |
4th Floor Burlington Building, 19 Heddon Street, London, United Kingdom, W1B 4BG | Director | 21 August 2014 | Active |
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU | Director | 30 September 2020 | Active |
White Hart House, High Street, Limpsfield, United Kingdom, RH8 0DT | Secretary | 21 August 2014 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Secretary | 22 June 2016 | Active |
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU | Director | 23 October 2014 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 23 October 2014 | Active |
Ingenious Ag Jv Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Address | Change sail address company with old address new address. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-03-06 | Officers | Change person director company with change date. | Download |
2023-03-06 | Officers | Change person secretary company with change date. | Download |
2023-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Termination secretary company with name termination date. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.