UKBizDB.co.uk

GOLDENWEST FASHIONS LIMITED

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

This company is commonly known as Goldenwest Fashions Limited. The company was founded 13 years ago and was given the registration number 07461338. The firm's registered office is in SALISBURY. You can find them at Windover House, St. Ann Street, Salisbury, Wiltshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:GOLDENWEST FASHIONS LIMITED
Company Number:07461338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Windover House, St. Ann Street, Salisbury, Wiltshire, SP1 2DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director06 December 2010Active
Reddings, Oakridge Lane, Sidcot, Winscombe, BS25 1LZ

Corporate Secretary06 December 2010Active
Windover House, St. Ann Street, Salisbury, SP1 2DR

Director06 December 2010Active

People with Significant Control

Mr Adrian Stonham-Howard
Notified on:25 December 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Windover House, St. Ann Street, Salisbury, England, SP1 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Richard West
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:Windover House, St. Ann Street, Salisbury, SP1 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandra West
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Windover House, St. Ann Street, Salisbury, SP1 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nicola Susan Waite
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-23Address

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

Download
2022-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-23Resolution

Resolution.

Download
2022-12-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.