UKBizDB.co.uk

GOLDSTAR HEATHROW LIMITED

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

This company is commonly known as Goldstar Heathrow Limited. The company was founded 26 years ago and was given the registration number 03535726. The firm's registered office is in SLOUGH. You can find them at Goldstar Heathrow Ltd Colndale Road, Colnbrook, Slough, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GOLDSTAR HEATHROW LIMITED
Company Number:03535726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Goldstar Heathrow Ltd Colndale Road, Colnbrook, Slough, SL3 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, England, SL3 0HQ

Secretary01 September 2001Active
Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, England, SL3 0HQ

Secretary31 January 2013Active
Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, SL3 0HQ

Director16 August 2016Active
Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, SL3 0HQ

Director01 November 2019Active
Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, England, SL3 0HQ

Director06 April 2002Active
Goldstar Heathrow, Colndale Road, Colnbrook, Slough, England, SL3 0HQ

Director01 August 2022Active
14 Queens Avenue, Byfleet, KT14 7AD

Secretary26 March 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 March 1998Active
2 Foxfield Villas, Mole Road, Sindlesham, RG41 5BX

Director09 April 2001Active
14 Queens Avenue, Byfleet, KT14 7AD

Director26 March 1998Active
Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, England, SL3 0HQ

Director31 January 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 March 1998Active

People with Significant Control

Mr Charles Daniel Fulk
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Colndale Road, Colnbrook, England, SL3 0HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Lindsey Fulk
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Colndale Road, Colnbrook, England, SL3 0HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Accounts

Accounts with accounts type full.

Download
2017-06-14Capital

Capital return purchase own shares.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Appoint person director company with name date.

Download
2016-08-10Accounts

Accounts with accounts type full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Capital

Capital return purchase own shares.

Download
2016-01-02Accounts

Accounts with accounts type full.

Download
2015-10-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.