UKBizDB.co.uk

GOLDENTREE FINANCIAL SERVICES PLC

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

This company is commonly known as Goldentree Financial Services Plc. The company was founded 23 years ago and was given the registration number 04179323. The firm's registered office is in WARRINGTON. You can find them at The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GOLDENTREE FINANCIAL SERVICES PLC
Company Number:04179323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire, WA3 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Spectrum 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Secretary05 July 2021Active
The Spectrum 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director08 December 2014Active
The Spectrum 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director08 January 2018Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director01 October 2009Active
The Spectrum 56-58, Benson Road, Birchwood, Warrington, WA3 7PQ

Director04 October 2010Active
The Spectrum 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Secretary24 June 2020Active
The Spectrum 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Secretary08 December 2014Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Secretary01 October 2009Active
Orchard End, 86 Manor Road, Sandbach, CW11 2NB

Secretary16 March 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary14 March 2001Active
49 Fossdale Moss, Leyland, Preston, PR26 7AS

Director16 March 2001Active
Orchard End, 86 Manor Road, Sandbach, CW11 2NB

Director16 March 2001Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director09 October 2009Active
2 Sandringham Road, Birkdale, Southport, PR8 2JZ

Director16 March 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director14 March 2001Active

People with Significant Control

Mrs Maureen Done
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:56-58, Benson Road, Warrington, England, WA3 7PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Fred Done
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:56-58, Benson Road, Warrington, England, WA3 7PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Eric Done
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:56-58, Benson Road, Warrington, England, WA3 7PQ
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 (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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-05-31Miscellaneous

Court order.

Download
2022-04-19Miscellaneous

Legacy.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.