UKBizDB.co.uk

GOLDSTAR NORWICH LTD

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

This company is commonly known as Goldstar Norwich Ltd. The company was founded 10 years ago and was given the registration number 08597398. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 41 Clarence Street, , Southend-on-sea, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:GOLDSTAR NORWICH LTD
Company Number:08597398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:41 Clarence Street, Southend-on-sea, England, SS1 1BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Clarence Street, Southend-On-Sea, England, SS1 1BH

Director30 November 2016Active
41, Clarence Street, Southend-On-Sea, England, SS1 1BH

Director30 November 2016Active
41, Clarence Street, Southend-On-Sea, England, SS1 1BH

Director30 November 2016Active
Sunnyside, Longwater Lane, Norwich, United Kingdom, NR5 0TD

Director04 July 2013Active
Sunnyside, Longwater Lane, Norwich, United Kingdom, NR5 0TD

Director04 July 2013Active

People with Significant Control

Mr Sibi Yohannan Kuttiparichel
Notified on:30 November 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:41, Clarence Street, Southend-On-Sea, England, SS1 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ouseph Jilvi Manickathan
Notified on:30 November 2016
Status:Active
Date of birth:May 1976
Nationality:Indian
Country of residence:England
Address:41, Clarence Street, Southend-On-Sea, England, SS1 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Joseph
Notified on:30 November 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:41, Clarence Street, Southend-On-Sea, England, SS1 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Sunnyside, Longwater Lane, Norwich, England, NR5 0TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Esther Thompson
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Sunnyside, Longwater Lane, Norwich, England, NR5 0TD
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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Address

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

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Accounts

Change account reference date company previous shortened.

Download
2016-12-28Address

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

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Address

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

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.