UKBizDB.co.uk

GOLDEN TRIANGLE DEVELOPMENTS LIMITED

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

This company is commonly known as Golden Triangle Developments Limited. The company was founded 11 years ago and was given the registration number 08136819. The firm's registered office is in WILMSLOW. You can find them at 31 Macclesfield Road, , Wilmslow, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:GOLDEN TRIANGLE DEVELOPMENTS LIMITED
Company Number:08136819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2012
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:31 Macclesfield Road, Wilmslow, England, SK9 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 9 Portland Street, Manchester, M1 3BE

Director01 August 2021Active
2nd Floor, 9 Portland Street, Manchester, M1 3BE

Director10 July 2012Active
31, Macclesfield Road, Wilmslow, England, SK9 2AF

Director24 September 2018Active
12, Egerton Street, Denton, Manchester, England, M34 3LU

Director10 July 2012Active

People with Significant Control

Mrs Samira Dowdell
Notified on:01 August 2021
Status:Active
Date of birth:August 1978
Nationality:British
Address:2nd Floor, 9 Portland Street, Manchester, M1 3BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Liam John Dowdell
Notified on:24 September 2018
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:31, Macclesfield Road, Wilmslow, England, SK9 2AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Tomasz Tomaszewski
Notified on:19 July 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:12, Egerton Street, Manchester, M34 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Krzysztof Tomasz Giza
Notified on:19 July 2016
Status:Active
Date of birth:July 1981
Nationality:Polish
Address:2nd Floor, 9 Portland Street, Manchester, M1 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Address

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

Download
2023-08-03Address

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

Download
2023-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Resolution

Resolution.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Persons with significant control

Change to a person with significant control.

Download
2018-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Address

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

Download
2018-09-11Address

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

Download

Copyright © 2024. All rights reserved.