UKBizDB.co.uk

NATIONAL ASSOCIATION OF GOLDSMITHS OF GREAT BRITAIN AND IRELAND (THE)

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

This company is commonly known as National Association Of Goldsmiths Of Great Britain And Ireland (the). The company was founded 91 years ago and was given the registration number 00268728. The firm's registered office is in BIRMINGHAM. You can find them at 10, Vyse Street Vyse Street, Hockley, Birmingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NATIONAL ASSOCIATION OF GOLDSMITHS OF GREAT BRITAIN AND IRELAND (THE)
Company Number:00268728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1932
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:10, Vyse Street Vyse Street, Hockley, Birmingham, England, B18 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Vyse Street, Vyse Street, Hockley, Birmingham, England, B18 6LT

Secretary05 February 2024Active
24, Park Road, Uxbridge, UB8 1NH

Director14 June 2010Active
20 Woburn Avenue, Theydon Bois, Epping, CM16 7JS

Secretary-Active
131 Rose Street, Edinburgh, Scotland, EH2 3DT

Secretary31 May 2000Active
10, Vyse Street, Vyse Street, Hockley, Birmingham, England, B18 6LT

Secretary01 February 2021Active
8 Newland Mill, Witney, OX28 3HH

Secretary19 June 2001Active
44 Maids Causeway, Cambridge, CB5 8DD

Secretary01 July 1995Active
Huntsmore House, Flat 4, 35 Pembroke Road, London, England, W8 6LZ

Secretary04 April 2013Active
31 Murray Mews, London, NW1 9RH

Secretary01 March 1994Active
10, Vyse Street, Vyse Street, Hockley, Birmingham, England, B18 6LT

Secretary21 February 2017Active
Adele House, Park Road, Lytham St. Annes, United Kingdom, FY8 1RE

Director21 May 2001Active
Pitfield House, Rainton Gate, Durham, DH5 9RG

Director15 September 1998Active
2 St Leonards Avenue, Kenton, Harrow, HA3 8EN

Director12 June 1999Active
17 St Marys Square, Aylesbury, HP20 2JJ

Director-Active
131 Rose Street, Edinburgh, Scotland, EH2 3DT

Director27 July 1997Active
185 Crosshall Road, St Neots, Huntingdon, PE19 7GE

Director12 June 1999Active
185 Crosshall Road, St Neots, Huntingdon, PE19 7GE

Director-Active
159 High Street, Bromley, BR1 1NJ

Director-Active
Elite Corner, Upper Parliament Street, Nottingham, United Kingdom, NG1 2BT

Director17 June 2004Active
74 Northwold Avenue, West Bridgford, Nottingham, NG2 7LQ

Director-Active
10 The Close, Norwich, NR1 4DH

Director19 June 2007Active
Heath Lodge, Broomheath, Woodbridge, IP12 4DL

Director-Active
19 Ashridge Close, Northlands Road, Southampton, SO15 2GX

Director08 July 1991Active
6 Jeffery Close, Staplehurst, TN12 0TH

Director27 June 2002Active
Abbey Street, Roscommon, Ireland,

Director26 May 1996Active
2 Little Hallas, Kirkburton, Huddersfield, HD8 0QA

Director10 June 2003Active
Low Fold Cottage 4 Fold Court, Kirkburton, Huddersfield, HD8 0TE

Director-Active
3-8, Vyse Street, Birmingham, United Kingdom, B18 6LT

Director15 June 2009Active
Kempsford House, Burford Road, Brize Norton, Carterton, OX18 3NN

Director15 June 2009Active
3 Silk Street, Paisley, PA1 1HG

Director-Active
8 Bedford Way, North Shields, NE29 6RS

Director15 September 1998Active
1, Station Square, Flitwick, Bedford, England, MK45 1DP

Director26 June 2013Active
32 Orwell Road, Felixstowe, IP11 7DB

Director-Active
Abbeywell House 15 Barrow Street, Much Wenlock, TF13 6EN

Director-Active
38 Princess Street, Wolverhampton, WV1 1HD

Director15 September 1998Active

People with Significant Control

British Allied Trades Federation
Notified on:03 November 2016
Status:Active
Country of residence:England
Address:10, Vyse Street, Birmingham, England, B18 6LT
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person secretary company with name date.

Download
2024-03-27Officers

Termination secretary company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-03-16Officers

Appoint person secretary company with name date.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type small.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-08-11Resolution

Resolution.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-05-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.