Warning: file_put_contents(c/db04fe8bbc381aeb9b644cd5dcee04a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gould Tech Solutions Limited, LS12 6AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOULD TECH SOLUTIONS LIMITED

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

This company is commonly known as Gould Tech Solutions Limited. The company was founded 38 years ago and was given the registration number 01926324. The firm's registered office is in LEEDS. You can find them at Link Up House Ring Road, Lower Wortley, Leeds, West Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GOULD TECH SOLUTIONS LIMITED
Company Number:01926324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Link Up House Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL

Director10 October 2019Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Director10 March 2020Active
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL

Director01 January 2024Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary26 April 2019Active
Overdale, Tofts Lane Follifoot, Harrogate, HG3 1DY

Secretary25 September 2001Active
Cedar Croft, Great Ouseburn, York, YO26 9RG

Secretary01 August 2001Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary31 August 2015Active
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL

Secretary13 February 2020Active
Mansart, 18 Broad Lane Hale, Altrincham, WA15 0DF

Secretary23 June 2009Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary12 August 2019Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary22 January 2018Active
10 Beechfield, Sandal, Wakefield, WF2 6AW

Secretary09 November 1999Active
38, Holmwood Avenue, Leeds, LS6 4NJ

Secretary01 December 2008Active
100 Northcott, Bracknell, RG12 7WS

Secretary-Active
100 Northcott, Bracknell, RG12 7WS

Secretary25 February 1992Active
Link Up House, Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Secretary31 October 2014Active
34 Silkstone Way, Crossgates, Leeds, LS15 8TN

Secretary20 December 2007Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Director18 February 2019Active
Overdale, Tofts Lane Follifoot, Harrogate, HG3 1DY

Director25 September 2001Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Director18 June 2018Active
Link Up House, Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Director21 March 2014Active
Link Up House, Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Director25 August 2011Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Director10 February 2016Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Director10 February 2016Active
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL

Director13 February 2020Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Director22 January 2018Active
Link-Up House, Wortely Ring Road, Lower Wortley, Leeds, LS12 6AB

Director14 December 2011Active
Link Up House, Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Director17 September 2009Active
Link Up House, Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Director31 October 2006Active
Link Up House, Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Director01 December 2008Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Director12 August 2019Active
7 Sandmoor Mews, Leeds, LS17 7SA

Director09 November 1999Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Director18 February 2019Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Director03 March 2016Active
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

Director01 June 2015Active

People with Significant Control

Thebigword Group Limited
Notified on:18 March 2019
Status:Active
Country of residence:England
Address:Link-Up House, Wortley Ring Road, Leeds, England, LS12 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Link Up Mitaka Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Link-Up House, Wortley Ring Road, Leeds, England, LS12 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence Jeremy Gould
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Link Up House, Ring Road, Leeds, LS12 6AB
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 (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
2024-04-23Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-25Incorporation

Memorandum articles.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Address

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

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Resolution

Resolution.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.