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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL | Director | 10 October 2019 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Director | 10 March 2020 | Active |
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL | Director | 01 January 2024 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Secretary | 26 April 2019 | Active |
Overdale, Tofts Lane Follifoot, Harrogate, HG3 1DY | Secretary | 25 September 2001 | Active |
Cedar Croft, Great Ouseburn, York, YO26 9RG | Secretary | 01 August 2001 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Secretary | 31 August 2015 | Active |
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL | Secretary | 13 February 2020 | Active |
Mansart, 18 Broad Lane Hale, Altrincham, WA15 0DF | Secretary | 23 June 2009 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Secretary | 12 August 2019 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Secretary | 22 January 2018 | Active |
10 Beechfield, Sandal, Wakefield, WF2 6AW | Secretary | 09 November 1999 | Active |
38, Holmwood Avenue, Leeds, LS6 4NJ | Secretary | 01 December 2008 | Active |
100 Northcott, Bracknell, RG12 7WS | Secretary | - | Active |
100 Northcott, Bracknell, RG12 7WS | Secretary | 25 February 1992 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, England, LS12 6AB | Secretary | 31 October 2014 | Active |
34 Silkstone Way, Crossgates, Leeds, LS15 8TN | Secretary | 20 December 2007 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Director | 18 February 2019 | Active |
Overdale, Tofts Lane Follifoot, Harrogate, HG3 1DY | Director | 25 September 2001 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Director | 18 June 2018 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, England, LS12 6AB | Director | 21 March 2014 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, England, LS12 6AB | Director | 25 August 2011 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Director | 10 February 2016 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Director | 10 February 2016 | Active |
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL | Director | 13 February 2020 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Director | 22 January 2018 | Active |
Link-Up House, Wortely Ring Road, Lower Wortley, Leeds, LS12 6AB | Director | 14 December 2011 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, England, LS12 6AB | Director | 17 September 2009 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, England, LS12 6AB | Director | 31 October 2006 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, England, LS12 6AB | Director | 01 December 2008 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Director | 12 August 2019 | Active |
7 Sandmoor Mews, Leeds, LS17 7SA | Director | 09 November 1999 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Director | 18 February 2019 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Director | 03 March 2016 | Active |
Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB | Director | 01 June 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type small. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-08-25 | Incorporation | Memorandum articles. | Download |
2021-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type small. | Download |
2020-05-05 | Officers | Change person director company with change date. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.