UKBizDB.co.uk

TALONGOLD LIMITED

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

This company is commonly known as Talongold Limited. The company was founded 24 years ago and was given the registration number 03900003. The firm's registered office is in ALTON. You can find them at The Stables, 23b Lenten Street, Alton, Hampshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TALONGOLD LIMITED
Company Number:03900003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Bembridge Drive, Hayling Island, England, PO11 9LU

Secretary19 June 2003Active
4 Bembridge Drive, Hayling Island, England, PO11 9LU

Director01 January 2004Active
4 Bembridge Drive, Hayling Island, England, PO11 9LU

Director30 May 2001Active
1 Copse Way, Farnham, GU10 4QL

Secretary24 January 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 December 1999Active
21 Ryebeck Road, Church Crookham, Fleet, GU13 0HP

Director24 January 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 December 1999Active

People with Significant Control

Mr Dean Nicholas Adams-Madgwick
Notified on:01 December 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:4 Bembridge Drive, Hayling Island, England, PO11 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Denise Adams- Madgwick
Notified on:01 December 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:4 Bembridge Drive, Hayling Island, England, PO11 9LU
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
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Accounts

Change account reference date company previous extended.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Officers

Change person secretary company with change date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person secretary company with change date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.