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.
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 | : |
|
Registered Address | : | Goldstar Heathrow Ltd Colndale Road, Colnbrook, Slough, SL3 0HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, England, SL3 0HQ | Secretary | 01 September 2001 | Active |
Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, England, SL3 0HQ | Secretary | 31 January 2013 | Active |
Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, SL3 0HQ | Director | 16 August 2016 | Active |
Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, SL3 0HQ | Director | 01 November 2019 | Active |
Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, England, SL3 0HQ | Director | 06 April 2002 | Active |
Goldstar Heathrow, Colndale Road, Colnbrook, Slough, England, SL3 0HQ | Director | 01 August 2022 | Active |
14 Queens Avenue, Byfleet, KT14 7AD | Secretary | 26 March 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 March 1998 | Active |
2 Foxfield Villas, Mole Road, Sindlesham, RG41 5BX | Director | 09 April 2001 | Active |
14 Queens Avenue, Byfleet, KT14 7AD | Director | 26 March 1998 | Active |
Goldstar Heathrow Ltd, Colndale Road, Colnbrook, Slough, England, SL3 0HQ | Director | 31 January 2013 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 March 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type full. | Download |
2017-06-14 | Capital | Capital return purchase own shares. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Officers | Appoint person director company with name date. | Download |
2016-08-10 | Accounts | Accounts with accounts type full. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Capital | Capital return purchase own shares. | Download |
2016-01-02 | Accounts | Accounts with accounts type full. | Download |
2015-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.