UKBizDB.co.uk

GOLDWYNS WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Goldwyns Wealth Management Limited. The company was founded 34 years ago and was given the registration number 02418296. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 90-92 Baxter Avenue, , Southend-on-sea, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GOLDWYNS WEALTH MANAGEMENT LIMITED
Company Number:02418296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:90-92 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary04 November 2022Active
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director04 November 2022Active
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director04 November 2022Active
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director04 November 2022Active
6 Dickens Way, Romford, RM1 4GQ

Secretary01 May 1996Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, England, SS2 6HZ

Secretary30 April 2013Active
51 Barbrook Way, Bicknacre, Chelmsford, CM3 4HP

Secretary20 February 2004Active
29 Hall Lane, Upminster, RM14 1AF

Secretary-Active
54, Medway Crescent, Leigh On Sea, United Kingdom, SS9 2UY

Secretary01 June 2012Active
138 Worrin Road, Shenfield, Brentwood, CM15 8JN

Director-Active
6 Dickens Way, Romford, RM1 4GQ

Director-Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director19 April 2013Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, England, SS2 6HZ

Director-Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, England, SS2 6HZ

Director07 June 2013Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, England, SS2 6HZ

Director30 June 2008Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director28 October 2015Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director28 October 2015Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, England, SS2 6HZ

Director07 June 2013Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director28 October 2015Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director28 October 2015Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, England, SS2 6HZ

Director-Active
77 Friars Avenue, Shenfield, Brentwood, CM15 8HU

Director-Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, England, SS2 6HZ

Director-Active
29 Hall Lane, Upminster, RM14 1AF

Director-Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, England, SS2 6HZ

Director30 June 2008Active

People with Significant Control

Pfm Group Limited
Notified on:04 November 2022
Status:Active
Country of residence:England
Address:Lancaster House, Ackhurst Business Park, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-05Accounts

Legacy.

Download
2023-09-05Other

Legacy.

Download
2023-09-05Other

Legacy.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-11-14Incorporation

Memorandum articles.

Download
2022-11-14Resolution

Resolution.

Download
2022-11-07Accounts

Change account reference date company current shortened.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Officers

Appoint person secretary company with name date.

Download
2022-11-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Address

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

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.