Warning: file_put_contents(c/3dbd1643c284f638441a339edd399fa8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Goldsmith & Allcorn Limited, TN21 8LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLDSMITH & ALLCORN LIMITED

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

This company is commonly known as Goldsmith & Allcorn Limited. The company was founded 45 years ago and was given the registration number 01400183. The firm's registered office is in HEATHFIELD. You can find them at 20 Davenport Park, , Heathfield, East Sussex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:GOLDSMITH & ALLCORN LIMITED
Company Number:01400183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1978
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:20 Davenport Park, Heathfield, East Sussex, England, TN21 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cooperfield Lodge, London Road, Hurst Green, United Kingdom, TN19 7QR

Director02 October 2020Active
20 Davenport Park, Station Road, Heathfield, England, TN21 8LE

Director01 September 2021Active
Amlin Park Road, Heathfield, TN21 8DT

Secretary-Active
Copperfields, High View Road, Heathfield, TN21 8SE

Secretary03 November 1995Active
1 Meadow View, Ridgewood, Uckfield, TN22 5TL

Secretary20 September 2007Active
Amlin Park Road, Heathfield, TN21 8DT

Director-Active
Amlin Park Road, Heathfield, TN21 8DT

Director-Active
5 Prospect Terrace, Heathfield, TN21 8DD

Director-Active
5 Prospect Terrace, Heathfield, TN21 8DD

Director-Active
Copperfields, High View Road, Heathfield, TN21 8SE

Director-Active

People with Significant Control

Mr Russell Peter Goldsmith
Notified on:31 May 2021
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Cooperfield Lodge, London Road, Hurst Green, United Kingdom, TN19 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Jack Goldsmith
Notified on:30 June 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Station Road, Heathfield, United Kingdom, TN21 8DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Accounts

Change account reference date company previous extended.

Download
2024-03-11Address

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

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Address

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

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous extended.

Download
2018-07-24Gazette

Gazette filings brought up to date.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.