This company is commonly known as Goldshield Securus Limited. The company was founded 35 years ago and was given the registration number 02304297. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, . This company's SIC code is 43210 - Electrical installation.
Name | : | GOLDSHIELD SECURUS LIMITED |
---|---|---|
Company Number | : | 02304297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 October 1988 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 24 Old Bond Street, Mayfair, England, W1S 4AW | Corporate Director | 06 February 2020 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Corporate Director | 06 February 2020 | Active |
12 Lawson Glade, Adambrae Park, Livingston, EH54 9JD | Secretary | - | Active |
Unit E1 Cowlairs, Southglade Business Park, Top Valley, United Kingdom, NG5 9RA | Secretary | 19 December 2008 | Active |
37, Rowanswood Drive, Hyde, England, SK14 3SA | Secretary | 19 December 2008 | Active |
The Securus Group, Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, England, WA3 6AE | Director | 27 September 2017 | Active |
The Securus Group, Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, England, WA3 6AE | Director | 06 October 2016 | Active |
Unit E1 Cowlairs, Southglade Business Park, Top Valley, United Kingdom, NG5 9RA | Director | 19 December 2008 | Active |
The Pinnacle, 73 - 79 King Street, Manchester, England, M2 4NG | Director | 30 November 2016 | Active |
12 Lawson Glade, Adambrae Park, Livingston, EH54 9JD | Director | - | Active |
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP | Director | 27 September 2017 | Active |
9 Denewood, Forest Hall, Newcastle Upon Tyne, NE12 7FA | Director | - | Active |
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP | Director | 12 July 2017 | Active |
The Securus Group, Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, England, WA3 6AE | Director | 06 October 2016 | Active |
Muzinich & Co Ltd | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Hanover Street, London, England, W1S 1YQ |
Nature of control | : |
|
Securus Group Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 506 Chadwick House, Warrington Road, Warrington, England, WA3 6AE |
Nature of control | : |
|
Infinity Asset Management Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Clippers Quay, Salford, England, M50 3BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Appoint corporate director company with name date. | Download |
2020-02-10 | Officers | Appoint corporate director company with name date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Accounts | Legacy. | Download |
2020-01-03 | Other | Legacy. | Download |
2020-01-03 | Other | Legacy. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-01-15 | Accounts | Legacy. | Download |
2019-01-15 | Other | Legacy. | Download |
2019-01-07 | Other | Legacy. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-25 | Address | Change registered office address company with date old address new address. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-02 | Accounts | Change account reference date company current extended. | Download |
2017-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.