Warning: file_put_contents(c/c7b431fb1828f18589efaa34400e6f82.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Goldstar Supplements (north) Ltd, NE22 5HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLDSTAR SUPPLEMENTS (NORTH) LTD

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

This company is commonly known as Goldstar Supplements (north) Ltd. The company was founded 7 years ago and was given the registration number 10349622. The firm's registered office is in BEDLINGTON. You can find them at 10a Station Road Station Road, Bedlington, Bedlington, Northumberland. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:GOLDSTAR SUPPLEMENTS (NORTH) LTD
Company Number:10349622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:10a Station Road Station Road, Bedlington, Bedlington, Northumberland, NE22 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, East Beach, Lytham St.Annes, England, FY8 5FT

Director01 January 2020Active
Jubilee House, East Beach, Lytham St.Annes, England, FY8 5FT

Director27 August 2016Active

People with Significant Control

Mrs Leanne Carol Taylor
Notified on:23 August 2023
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Jubilee House, East Beach, Lytham St.Annes, England, FY8 5FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Callum Taylor
Notified on:23 August 2023
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Jubilee House, East Beach, Lytham St.Annes, England, FY8 5FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-05-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-16Gazette

Gazette filings brought up to date.

Download
2022-04-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-19Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Address

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

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Gazette

Gazette filings brought up to date.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.