UKBizDB.co.uk

GOLET LIMITED

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

This company is commonly known as Golet Limited. The company was founded 18 years ago and was given the registration number 05740543. The firm's registered office is in SHEFFIELD. You can find them at Horizon House, 2 Whiting Street, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOLET LIMITED
Company Number:05740543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Horizon House, 2 Whiting Street, Sheffield, S8 9QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Greenville Gardens, Leeds, LS12 4TB

Secretary17 February 2008Active
46, Wostenholm Road, Sheffield, England, S7 1LL

Director05 February 2021Active
46, Wostenholm Road, Sheffield, S7 1LL

Director23 October 2009Active
66 Daniel Hill Street, Sheffield, S6 3JH

Secretary15 March 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary13 March 2006Active
Crawshaw Head House, Hollow Meadows, Sheffield, S6 6GN

Director15 March 2006Active
36 Granville Road, Oxted, RH8 0DA

Director15 March 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director13 March 2006Active

People with Significant Control

Mr Oliver James Dempsey
Notified on:18 August 2021
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:46, Wostenholm Road, Sheffield, England, S7 1LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Charles Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:46, Wostenholm Road, Sheffield, England, S7 1LL
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved compulsory.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Address

Change sail address company with old address new address.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-01-25Address

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

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Mortgage

Mortgage satisfy charge full.

Download
2017-08-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-12-14Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.