This company is commonly known as Goldsmith Bowers Ltd. The company was founded 13 years ago and was given the registration number 07305604. The firm's registered office is in BRADFORD. You can find them at 10 City Hub, 9-11 Peckover Street, Bradford, West Yorkshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | GOLDSMITH BOWERS LTD |
---|---|---|
Company Number | : | 07305604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 City Hub, 9-11 Peckover Street, Bradford, West Yorkshire, England, BD1 5BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD | Director | 17 February 2020 | Active |
10 City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD | Director | 01 April 2022 | Active |
10 City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD | Director | 17 February 2020 | Active |
10, Silkwood Business Park, Wakefield, WF5 9TJ | Secretary | 06 July 2010 | Active |
10, Silkwood Business Park, Wakefield, WF5 9TJ | Director | 06 July 2010 | Active |
10 City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD | Director | 06 June 2012 | Active |
10 City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD | Director | 01 October 2021 | Active |
Alt Group Holdings Limited | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parkhill Studio, Walton Road, Wetherby, United Kingdom, LS22 5DZ |
Nature of control | : |
|
Mr Robert James Ashall | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD |
Nature of control | : |
|
Mr Richard Turner | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD |
Nature of control | : |
|
Mr Christopher David Bowers | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-30 | Accounts | Change account reference date company current extended. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Resolution | Resolution. | Download |
2020-02-25 | Capital | Capital alter shares subdivision. | Download |
2020-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.