UKBizDB.co.uk

GOLDFAYRE TRADING LIMITED

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

This company is commonly known as Goldfayre Trading Limited. The company was founded 24 years ago and was given the registration number 03784659. The firm's registered office is in MANCHESTER. You can find them at 24 Wheel Forgeway, Trafford Park, Manchester, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:GOLDFAYRE TRADING LIMITED
Company Number:03784659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:24 Wheel Forgeway, Trafford Park, Manchester, M17 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cheadle Road, Cheadle, England, SK8 1HW

Secretary14 July 1999Active
3, Cheadle Road, Cheadle, England, SK8 1HW

Director14 July 1999Active
4, Cheadle Road, Cheadle, United Kingdom, SK8 1HR

Director01 July 2008Active
4 Cheadle Road, Cheadle, SK8 1HR

Director14 July 1999Active
4, Cheadle Road, Cheadle, England, SK8 1HR

Director01 April 2016Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary09 June 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director09 June 1999Active

People with Significant Control

Mr Bilal Hafiz
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:3, Cheadle Road, Cheadle, England, SK8 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Muhammad Hafiz
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:4, Cheadle Road, Cheadle, England, SK8 1HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-12Officers

Change person secretary company with change date.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Change account reference date company current extended.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.