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.
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 | : |
|
Registered Address | : | 90-92 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Secretary | 04 November 2022 | Active |
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Director | 04 November 2022 | Active |
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Director | 04 November 2022 | Active |
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Director | 04 November 2022 | Active |
6 Dickens Way, Romford, RM1 4GQ | Secretary | 01 May 1996 | Active |
Rutland House, 90-92 Baxter Avenue, Southend On Sea, England, SS2 6HZ | Secretary | 30 April 2013 | Active |
51 Barbrook Way, Bicknacre, Chelmsford, CM3 4HP | Secretary | 20 February 2004 | Active |
29 Hall Lane, Upminster, RM14 1AF | Secretary | - | Active |
54, Medway Crescent, Leigh On Sea, United Kingdom, SS9 2UY | Secretary | 01 June 2012 | Active |
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 | Director | 19 April 2013 | Active |
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 | Director | 07 June 2013 | Active |
Rutland House, 90-92 Baxter Avenue, Southend On Sea, England, SS2 6HZ | Director | 30 June 2008 | Active |
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ | Director | 28 October 2015 | Active |
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ | Director | 28 October 2015 | Active |
Rutland House, 90-92 Baxter Avenue, Southend On Sea, England, SS2 6HZ | Director | 07 June 2013 | Active |
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ | Director | 28 October 2015 | Active |
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ | Director | 28 October 2015 | Active |
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 | Director | 30 June 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-05 | Accounts | Legacy. | Download |
2023-09-05 | Other | Legacy. | Download |
2023-09-05 | Other | Legacy. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Incorporation | Memorandum articles. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-11-07 | Accounts | Change account reference date company current shortened. | Download |
2022-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Officers | Appoint person secretary company with name date. | Download |
2022-11-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-07 | Officers | Termination secretary company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.