UKBizDB.co.uk

GOULD PUBLICATION PAPERS UK LIMITED

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

This company is commonly known as Gould Publication Papers Uk Limited. The company was founded 21 years ago and was given the registration number 04551459. The firm's registered office is in LEATHERHEAD. You can find them at Brunswick House, Regent Park 299 Kingston Road, Leatherhead, Surrey. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:GOULD PUBLICATION PAPERS UK LIMITED
Company Number:04551459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Brunswick House, Regent Park 299 Kingston Road, Leatherhead, Surrey, KT22 7LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL

Secretary05 February 2024Active
Brunswick House, Kingston Road, Leatherhead, England, KT22 7LU

Director04 January 2005Active
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL

Director18 September 2015Active
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL

Director23 October 2002Active
29 Gordon Drive, Chertsey, KT16 9PP

Secretary23 October 2002Active
Brunswick House, Regent Park 299 Kingston Road, Leatherhead, KT22 7LU

Secretary06 April 2011Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary02 October 2002Active
The Laurels, Crossways, West Chiltington, Pulborough, RH20 2QY

Director23 October 2002Active
99 Park Avenue, 10th Floor, New York 10016, United States,

Director01 May 2015Active
25 Sutton Place South, New York, Usa,

Director08 April 2004Active
163 Orchard Row Cottages, Quality Street, Merstham, RH1 3BD

Director02 April 2004Active
Sebring, 5 Thornden, Cowfold, RH13 8AG

Director23 October 2002Active
Brunswick House, Regent Park 299 Kingston Road, Leatherhead, KT22 7LU

Director31 December 2015Active
36, Wheeler Avenue, Oxted, United Kingdom, RH8 9LE

Director23 October 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director02 October 2002Active

People with Significant Control

Gould International Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brunswick House, Kingston Road, Leatherhead, England, KT22 7LU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Address

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

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Termination secretary company with name termination date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-08-16Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.