This company is commonly known as Golding & Associates Ltd. The company was founded 30 years ago and was given the registration number 02843396. The firm's registered office is in ALTON. You can find them at Unit 6a Redhill Farm, Red Hill, Medstead, Alton, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | GOLDING & ASSOCIATES LTD |
---|---|---|
Company Number | : | 02843396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1993 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6a Redhill Farm, Red Hill, Medstead, Alton, Hampshire, GU34 5EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6a Redhill Farm, Red Hill, Medstead, Alton, United Kingdom, GU34 5EE | Secretary | 19 August 1997 | Active |
Unit 6a Redhill Farm, Red Hill, Medstead, Alton, United Kingdom, GU34 5EE | Director | 01 October 2006 | Active |
8 Golf Links Avenue, Hindhead, GU26 6PQ | Secretary | 09 September 1993 | Active |
60 Oakleigh Way, Mitcham, CR4 1AN | Secretary | 01 April 1995 | Active |
279 Southcroft Road, London, SW16 | Secretary | 07 October 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 09 August 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 09 August 1993 | Active |
95 Hinksey Path, Thamesmead South, London, SE2 9TE | Director | 09 September 1993 | Active |
2 Lymington Bottom Road, Four Marks, Alton, GU34 5DL | Director | 23 February 1995 | Active |
8 Golf Links Avenue, Hindhead, GU26 6PQ | Director | 09 September 1993 | Active |
Unit 6a Redhill Farm, Red Hill, Medstead, Alton, GU34 5EE | Director | 01 June 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 09 August 1993 | Active |
Mrs Frauke Golding | ||
Notified on | : | 26 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6a Redhill Farm, Red Hill, Medstead, Alton, United Kingdom, GU34 5EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-22 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Capital | Capital allotment shares. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Officers | Change person director company with change date. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Officers | Change person secretary company with change date. | Download |
2015-04-01 | Officers | Change person director company with change date. | Download |
2015-03-31 | Address | Change registered office address company with date old address new address. | Download |
2015-02-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.