UKBizDB.co.uk

GOLDFORT TRADING COMPANY LIMITED

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

This company is commonly known as Goldfort Trading Company Limited. The company was founded 25 years ago and was given the registration number 03762771. The firm's registered office is in BRISTOL. You can find them at 12 Old Mills Industrial Estate, Paulton, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GOLDFORT TRADING COMPANY LIMITED
Company Number:03762771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom, BS39 7SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom, BS39 7SU

Secretary28 January 2020Active
12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom, BS39 7SU

Director28 January 2020Active
The Counting House, 13a Church Farm Business Park, Corston, Bath, United Kingdom, BA2 9AP

Secretary01 November 2013Active
13a, Church Farm Business Park, Corston, Bath, England, BA2 9AP

Secretary07 May 1999Active
13a, Church Farm Business Park, Corston, Bath, England, BA2 9AP

Corporate Secretary01 March 2011Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary29 April 1999Active
The Counting House, 13a Church Farm Business Park, Corston, Bath, United Kingdom, BA2 9AP

Director01 November 2013Active
13a, Church Farm Business Park, Corston, Bath, England, BA2 9AP

Director07 May 1999Active
13a, Church Farm Business Park, Corston, Bath, England, BA2 9AP

Director07 May 1999Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director29 April 1999Active

People with Significant Control

Mr Louis William Triay
Notified on:06 April 2016
Status:Active
Date of birth:January 1929
Nationality:British
Country of residence:Gibraltar
Address:Burns House, 19 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Triay
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Gibraltar
Address:Burns House, 19 Town Range, Gibraltar, Gibraltar,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination secretary company with name termination date.

Download
2020-01-31Officers

Appoint person secretary company with name date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Address

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

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Address

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

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.