GOLDEN UK LIMITED

364 - 366 Cemetery Road, Sheffield, S11 8FT, England
StatusACTIVE
Company No.06796578
CategoryPrivate Limited Company
Incorporated21 Jan 2009
Age15 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

GOLDEN UK LIMITED is an active private limited company with number 06796578. It was incorporated 15 years, 4 months, 26 days ago, on 21 January 2009. The company address is 364 - 366 Cemetery Road, Sheffield, S11 8FT, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

New address: 364 - 366 Cemetery Road Sheffield S11 8FT

Old address: 2 Broomgrove Road Sheffield S10 2LR England

Change date: 2021-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Old address: C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP

New address: 2 Broomgrove Road Sheffield S10 2LR

Change date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2017

Action Date: 24 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-24

Charge number: 067965780002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067965780001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-24

New address: C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP

Old address: 4Th Floor St James House Vicar Lane Sheffield South Yorkshire S1 2EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mckevitt

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067965780001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2012

Action Date: 21 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Brearley

Change date: 2012-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-23

Officer name: Mr Francis Carolan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Carolan

Change date: 2011-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Mr Steven Michael Andrew Mckevitt

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Francis Carolan

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-21

Officer name: Mr Steven Michael Andrew Mckevitt

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-21

Officer name: Mr Robert Brearley

Documents

View document PDF

Resolution

Date: 09 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2010

Action Date: 14 May 2010

Category: Address

Type: AD01

Change date: 2010-05-14

Old address: 342 Glossop Road, Sheffield, South Yorkshire S10 2HW England

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Mckevitt

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Brearley

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed francis carolan

Documents

View document PDF

Incorporation company

Date: 21 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS DUCTING LIMITED

16-18 STATION ROAD,SHEFFIELD,S35 2XH

Number:09049705
Status:ACTIVE
Category:Private Limited Company

BACUP AND RAWTENSTALL GRAMMAR SCHOOL

BACUP AND RAWTENSTALL GRAMMAR SCHOOL GLEN ROAD,ROSSENDALE,BB4 7BJ

Number:08205021
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:CE007616
Status:ACTIVE
Category:Charitable Incorporated Organisation

KDS TECH LIMITED

3 FENMORE CLOSE,WOLVERHAMPTON,WV4 5EN

Number:08948155
Status:ACTIVE
Category:Private Limited Company

KIUTEL LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05756693
Status:ACTIVE
Category:Private Limited Company

TARQUIN INVESTMENTS LIMITED

63 RIDGWAY PLACE,LONDON,SW19 4SP

Number:07290575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source