This company is commonly known as Goldhall Electrical Limited. The company was founded 24 years ago and was given the registration number 03863178. The firm's registered office is in DONCASTER. You can find them at The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | GOLDHALL ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 03863178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1999 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 16 April 2019 | Active |
The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 19 March 2018 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 18 October 1999 | Active |
Unit 1 Armtech Row, Houndstone Business Park, Yeovil, BA22 8RW | Secretary | 27 January 2003 | Active |
Unit 1 Armtech Row, Houndstone Business Park, Yeovil, BA22 8RW | Secretary | 27 January 2003 | Active |
The Willows Farm Cottage, Cary Fitzpaine, Yeovil, BA22 8JB | Secretary | 18 October 1999 | Active |
Unit 1 Armtech Row, Houndstone Business Park, Yeovil, BA22 8RW | Director | 22 December 2009 | Active |
The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 18 March 2013 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 18 October 1999 | Active |
The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 03 September 2012 | Active |
Unit 1 Armtech Row, Houndstone Business Park, Yeovil, BA22 8RW | Director | 18 October 1999 | Active |
Unit 1 Armtech Row, Houndstone Business Park, Yeovil, BA22 8RW | Director | 22 December 2009 | Active |
Unit 1 Armtech Row, Houndstone Business Park, Yeovil, BA22 8RW | Director | 18 October 1999 | Active |
The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 03 September 2012 | Active |
Keepmoat Limited | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL |
Nature of control | : |
|
Keepmoat Limited | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL |
Nature of control | : |
|
Keepmoat Regeneration (Apollo) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Accounts | Accounts with accounts type full. | Download |
2018-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Accounts | Change account reference date company current shortened. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2017-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.