UKBizDB.co.uk

GOLDSMITHS FINANCE LIMITED

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

This company is commonly known as Goldsmiths Finance Limited. The company was founded 57 years ago and was given the registration number 00905689. The firm's registered office is in LEICESTER. You can find them at Aurum House 2 Elland Road, Braunstone, Leicester, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:GOLDSMITHS FINANCE LIMITED
Company Number:00905689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1967
End of financial year:01 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Aurum House 2 Elland Road, Braunstone, Leicester, LE3 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, North Row, London, England, W1K 6DH

Secretary15 March 2021Active
Aurum House, 2 Elland Road, Braunstone, Leicester, LE3 1TT

Director12 February 2014Active
Aurum House, 2 Elland Road, Braunstone, Leicester, LE3 1TT

Director12 May 2023Active
Aurum House, 2 Elland Road, Braunstone, Leicester, LE3 1TT

Secretary29 August 2019Active
Aurum House, 2 Elland Road, Braunstone, Leicester, LE3 1TT

Secretary13 October 1997Active
31 Station Road, Desford, Leicester, LE9 9FN

Secretary-Active
7 Cambourne Road, Burbage, Hinckley, LE10 2BG

Director-Active
Aurum House, 2 Elland Road, Braunstone, Leicester, LE3 1TT

Director12 May 2004Active
Aurum House, 2 Elland Road, Braunstone, Leicester, LE3 1TT

Director01 January 2022Active
Aurum House, 2 Elland Road, Braunstone, Leicester, LE3 1TT

Director20 August 2007Active
Harvester Millers Grange, Old Mill Road Broughton Astley, Leicester, LE9 6PQ

Director31 January 1992Active
Aurum House, 2 Elland Road, Braunstone, Leicester, LE3 1TT

Director21 May 2014Active
Aurum House, 2 Elland Road, Braunstone, Leicester, LE3 1TT

Director18 June 2014Active
33 The Pingle, Quorn, Loughborough, LE12 8FQ

Director01 August 1997Active
Lockend House, Mill Lane, Lower Shiplake, Henley On Thames, RG9 3ND

Director-Active
Aurum House, 2 Elland Road, Braunstone, Leicester, LE3 1TT

Director03 November 2014Active
Aurum House, 2 Elland Road, Braunstone, Leicester, LE3 1TT

Director-Active
Aurum House, 2 Elland Road, Braunstone, Leicester, LE3 1TT

Director20 August 2007Active
5 Ashley Road, Stoke Albany, Market Harborough, LE16 8PL

Director23 January 2008Active
4 Church Lane, Stanford On Avon, Northampton, NN6 6JP

Director31 January 1992Active

People with Significant Control

Aurum Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aurum House, 2 Elland Road, Leicester, England, LE3 1TT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-14Dissolution

Dissolution application strike off company.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2021-03-24Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2021-03-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type small.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Appoint person secretary company with name date.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.