UKBizDB.co.uk

GOLDMARQUE SOLUTIONS LIMITED

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

This company is commonly known as Goldmarque Solutions Limited. The company was founded 15 years ago and was given the registration number 06733407. The firm's registered office is in TOWCESTER. You can find them at The Mill Pury Hill Business Park, Alderton Raod, Towcester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GOLDMARQUE SOLUTIONS LIMITED
Company Number:06733407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Mill Pury Hill Business Park, Alderton Raod, Towcester, United Kingdom, NN12 7LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kensworth Gate, 200-204 High St South, Dunstable, England, LU6 3HS

Director01 February 2011Active
3 Kensworth Gate, 200-204 High St South, Dunstable, England, LU6 3HS

Director01 June 2015Active
Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN127LS

Director27 October 2008Active

People with Significant Control

Mrs Alison Kaye Daws
Notified on:30 June 2016
Status:Active
Date of birth:March 1965
Nationality:English
Country of residence:England
Address:3 Kensworth Gate, 200-204 High St South, Dunstable, England, LU6 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vikram Daws
Notified on:30 June 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:3 Kensworth Gate, 200-204 High St South, Dunstable, England, LU6 3HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Address

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

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Address

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

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-04Persons with significant control

Change to a person with significant control.

Download
2017-08-04Persons with significant control

Change to a person with significant control.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Capital

Capital allotment shares.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.