Warning: file_put_contents(c/feb272596cc279edec7b4bd3158019f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Goldex Investments Limited, DA13 9LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLDEX INVESTMENTS LIMITED

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

This company is commonly known as Goldex Investments Limited. The company was founded 18 years ago and was given the registration number 05593821. The firm's registered office is in GRAVESEND. You can find them at Warwick House Park Corner Road, Southfleet, Gravesend, Kent. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:GOLDEX INVESTMENTS LIMITED
Company Number:05593821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Warwick House Park Corner Road, Southfleet, Gravesend, Kent, DA13 9LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warwick House, Park Corner Road, Southfleet, Gravesend, England, DA13 9LN

Director17 October 2005Active
Warwick House, Park Corner Road, Southfleet, Gravesend, England, DA13 9LN

Secretary17 October 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary14 October 2005Active
Warwick House, Park Corner Road, Southfleet, Gravesend, DA13 9LN

Director28 November 2014Active
Warwick House, Park Corner Road, Southfleet, Gravesend, England, DA13 9LN

Director15 December 2008Active
Warwick House, Park Corner Road, Southfleet, Gravesend, England, DA13 9LN

Director15 December 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director14 October 2005Active

People with Significant Control

Mr Satnam Singh Brar
Notified on:07 July 2018
Status:Active
Date of birth:March 1965
Nationality:British
Address:Warwick House, Park Corner Road, Gravesend, DA13 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Diljit Singh Brar
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Warwick House, Park Corner Road, Gravesend, DA13 9LN
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-13Accounts

Accounts with accounts type group.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type group.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-02-21Capital

Capital cancellation shares.

Download
2022-02-21Capital

Capital return purchase own shares.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-30Accounts

Accounts with accounts type group.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Capital

Capital allotment shares.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2020-07-17Accounts

Accounts with accounts type group.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts amended with accounts type group.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-07-26Accounts

Change account reference date company previous shortened.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2018-09-13Mortgage

Mortgage satisfy charge full.

Download
2018-09-13Mortgage

Mortgage charge part both with charge number.

Download
2018-07-31Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.