UKBizDB.co.uk

GOLVEC LIMITED

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

This company is commonly known as Golvec Limited. The company was founded 22 years ago and was given the registration number 04387138. The firm's registered office is in CRADLEY HEATH. You can find them at Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:GOLVEC LIMITED
Company Number:04387138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2002
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, Old Bank Buildings, Upper High Street, Cradley Heath, United Kingdom, B64 5HY

Secretary13 July 2002Active
Suite A, Old Bank Buildings, Upper High Street, Cradley Heath, United Kingdom, B64 5HY

Director08 June 2016Active
Suite A, Old Bank Buildings, Upper High Street, Cradley Heath, United Kingdom, B64 5HY

Director13 July 2002Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary05 March 2002Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director05 March 2002Active

People with Significant Control

Mr Connor Jay Beasley
Notified on:13 January 2017
Status:Active
Date of birth:January 2000
Nationality:English
Country of residence:United Kingdom
Address:Suite A, Old Bank Buildings, Cradley Heath, United Kingdom, B64 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Beasley
Notified on:01 July 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Suite A, Old Bank Buildings, Cradley Heath, United Kingdom, B64 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kellie Donna Beasley
Notified on:01 July 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Suite A, Old Bank Buildings, Cradley Heath, United Kingdom, B64 5HY
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 (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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-12Dissolution

Dissolution application strike off company.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Change person secretary company with change date.

Download
2022-01-20Address

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

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-10-27Accounts

Change account reference date company previous shortened.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Change person director company with change date.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.