Warning: file_put_contents(c/614ad3173c004f344826b38989902257.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Goldhall Electrical Limited, DN4 5PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLDHALL ELECTRICAL LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director16 April 2019Active
The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director19 March 2018Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary18 October 1999Active
Unit 1 Armtech Row, Houndstone Business Park, Yeovil, BA22 8RW

Secretary27 January 2003Active
Unit 1 Armtech Row, Houndstone Business Park, Yeovil, BA22 8RW

Secretary27 January 2003Active
The Willows Farm Cottage, Cary Fitzpaine, Yeovil, BA22 8JB

Secretary18 October 1999Active
Unit 1 Armtech Row, Houndstone Business Park, Yeovil, BA22 8RW

Director22 December 2009Active
The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director18 March 2013Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director18 October 1999Active
The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director03 September 2012Active
Unit 1 Armtech Row, Houndstone Business Park, Yeovil, BA22 8RW

Director18 October 1999Active
Unit 1 Armtech Row, Houndstone Business Park, Yeovil, BA22 8RW

Director22 December 2009Active
Unit 1 Armtech Row, Houndstone Business Park, Yeovil, BA22 8RW

Director18 October 1999Active
The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director03 September 2012Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-05-14Accounts

Accounts with accounts type dormant.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type full.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-09-24Accounts

Change account reference date company current shortened.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.