UKBizDB.co.uk

GOLDSMITH BOWERS LTD

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

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..

Company Information

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:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10 City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD

Director17 February 2020Active
10 City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD

Director01 April 2022Active
10 City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD

Director17 February 2020Active
10, Silkwood Business Park, Wakefield, WF5 9TJ

Secretary06 July 2010Active
10, Silkwood Business Park, Wakefield, WF5 9TJ

Director06 July 2010Active
10 City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD

Director06 June 2012Active
10 City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD

Director01 October 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-09Persons with significant control

Notification of a person with significant control.

Download
2023-09-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Accounts

Change account reference date company current extended.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Resolution

Resolution.

Download
2020-02-25Capital

Capital alter shares subdivision.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.