UKBizDB.co.uk

GOLDSTAR ACCOUNTANTS LIMITED

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

This company is commonly known as Goldstar Accountants Limited. The company was founded 8 years ago and was given the registration number 09896143. The firm's registered office is in READING. You can find them at 87 Southampton Street, , Reading, Berkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:GOLDSTAR ACCOUNTANTS LIMITED
Company Number:09896143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:87 Southampton Street, Reading, Berkshire, England, RG1 2QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, London Street, Reading, England, RG1 4PS

Director01 December 2015Active
63, London Street, Reading, England, RG1 4PS

Director10 December 2016Active
1, Devonshire Park, Reading, United Kingdom, RG2 7DX

Director01 December 2015Active
30, Granby Gardens, Reading, United Kingdom, RG1 5RT

Director01 December 2015Active

People with Significant Control

Mr Ganga Lal Bhusal
Notified on:08 April 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:63, London Street, Reading, England, RG1 4PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Amrit Ramudamu
Notified on:06 December 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:63, London Street, Reading, England, RG1 4PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ganga Lal Bhusal
Notified on:07 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:87, Southampton Street, Reading, England, RG1 2QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Muhammad Zafar Iqbal
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:87, Southampton Street, Reading, England, RG1 2QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ganga Lal Bhusal
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:87, Southampton Street, Reading, England, RG1 2QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Muhammad Zafar Iqbal
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:87, Southampton Street, Reading, England, RG1 2QU
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Incorporation

Memorandum articles.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Address

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

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-12-24Persons with significant control

Notification of a person with significant control.

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.