UKBizDB.co.uk

GOLDFOSTER LIMITED

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

This company is commonly known as Goldfoster Limited. The company was founded 19 years ago and was given the registration number 05387578. The firm's registered office is in SHREWSBURY. You can find them at London House, Shawbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GOLDFOSTER LIMITED
Company Number:05387578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Secretary31 March 2021Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director20 April 2023Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director09 December 2013Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director25 October 2006Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director20 April 2023Active
London House Shawbury Heath, Shawbury, Shrewsbury, United Kingdom, SY4 4EA

Secretary01 October 2018Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Secretary31 March 2014Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Secretary19 October 2020Active
Broom Farm, Stanwardine Baschurch, Shrewsbury, SY4 2HA

Secretary10 March 2005Active
1 Newport Drive, Shrewsbury, United Kingdom, SY2 6HZ

Secretary06 June 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 March 2005Active
London House Shawbury Heath, Shawbury, Shrewsbury, United Kingdom, SY4 4EA

Director01 October 2018Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director18 February 2014Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director27 March 2012Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director28 June 2022Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director27 September 2022Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director19 October 2020Active
New House, Hordley Road, Tetchill, Nr Ellesmere, SY12 9AS

Director13 July 2007Active
21 Charles Parry Close, Oswestry, SY11 2TU

Director25 October 2006Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director25 February 2022Active
277 Holyhead Road, Wellington, TF1 2EE

Director13 July 2007Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director09 December 2013Active
Broom Farm, Stanwardine Baschurch, Shrewsbury, SY4 2HA

Director10 March 2005Active
1, Dee Crescent, Farndon, Chester, England, CH3 6QJ

Director30 April 2009Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director10 March 2005Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director01 May 2007Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director27 September 2022Active
London House, Shawbury Business Park, Shrewsbury, SY4 4EA

Director27 September 2022Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 March 2005Active

People with Significant Control

Project Florence Bidco Limited
Notified on:25 February 2022
Status:Active
Country of residence:United Kingdom
Address:London House, Shawbury Business Park, Shrewsbury, United Kingdom, SY4 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Foster Pierce Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:London House, Shawbury Business Park, Shrewsbury, England, SY4 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Donald Foster Pierce
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Address:London House, Shrewsbury, SY4 4EA
Nature of control:
  • Significant influence or control
Mr Richard Thomas Henry Pierce
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:London House, Shrewsbury, SY4 4EA
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Mortgage

Mortgage satisfy charge full.

Download
2023-05-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-17Accounts

Accounts with accounts type group.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-08Confirmation statement

Confirmation statement.

Download
2022-06-09Resolution

Resolution.

Download
2022-06-09Incorporation

Memorandum articles.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-03-12Capital

Capital name of class of shares.

Download
2022-03-11Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.