GOLDCREST (ADHESIVE) PRODUCTS LIMITED
Overview
Company Name | GOLDCREST (ADHESIVE) PRODUCTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00998805 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOLDCREST (ADHESIVE) PRODUCTS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is GOLDCREST (ADHESIVE) PRODUCTS LIMITED located?
Registered Office Address | Unit 2 The Hayes Trading Estate Folkes Road Lye DY9 8RG Stourbridge West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GOLDCREST (ADHESIVE) PRODUCTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GOLDCREST (ADHESIVE) PRODUCTS LIMITED?
Last Confirmation Statement Made Up To | May 18, 2026 |
---|---|
Next Confirmation Statement Due | Jun 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2025 |
Overdue | No |
What are the latest filings for GOLDCREST (ADHESIVE) PRODUCTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 18, 2025 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Satisfaction of charge 009988050011 in full | 1 pages | MR04 | ||
Registered office address changed from Millbuck Close Elgin Drive Swindon SN2 8XU England to Unit 2 the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG on Nov 01, 2024 | 1 pages | AD01 | ||
Termination of appointment of Simon John Smogur as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Change of details for Customark Limited as a person with significant control on Oct 31, 2024 | 2 pages | PSC05 | ||
Cessation of Goldcrest Reach Limited as a person with significant control on Oct 31, 2024 | 1 pages | PSC07 | ||
Notification of Customark Limited as a person with significant control on Oct 31, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Samuel Richard William Purchase as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ben Forsey as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Kerry Marie Pugh as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Appointment of Barbara Ann Lerigo as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Appointment of Gordon Andrew Lerigo as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Previous accounting period extended from Nov 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 4 Corum 2 Crown Way Warmley Bristol BS30 8FJ England to Millbuck Close Elgin Drive Swindon SN2 8XU on Oct 25, 2023 | 1 pages | AD01 | ||
Termination of appointment of Ian Martin Smith as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anthony Martin Clegg as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ben Forsey as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Samuel Richard William Purchase as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Simon John Smogur as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 009988050009 in full | 1 pages | MR04 | ||
Satisfaction of charge 009988050010 in full | 1 pages | MR04 | ||
Satisfaction of charge 009988050008 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||
Who are the officers of GOLDCREST (ADHESIVE) PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LERIGO, Barbara Ann | Director | Folkes Road Lye DY9 8RG Stourbridge Unit 2 The Hayes Trading Estate West Midlands England | England | British | Director | 140610260002 | ||||
LERIGO, Gordon Andrew | Director | Folkes Road Lye DY9 8RG Stourbridge Unit 2 The Hayes Trading Estate West Midlands England | England | British | Director | 95420980003 | ||||
PUGH, Kerry Marie | Director | Folkes Road Lye DY9 8RG Stourbridge Unit 2 The Hayes Trading Estate West Midlands England | England | British | Director | 289033590001 | ||||
SIMMONS, Jill Olive | Secretary | The Old Forge OX25 6JN Duns Tew Oxfordshire | British | 36879150001 | ||||||
SIMMONS, Stephen James | Secretary | Telford Rd Bicester OX26 4LE Oxon | British | Managing Director | 23894990001 | |||||
CLEGG, Anthony Martin | Director | Crown Way Warmley BS30 8FJ Bristol Unit 4 Corum 2 England | England | British | Director | 259177930002 | ||||
FORSEY, Ben | Director | Elgin Drive SN2 8XU Swindon Millbuck Close England | United Kingdom | British | Finance Director | 299692710001 | ||||
PURCHASE, Samuel Richard William | Director | Elgin Drive SN2 8XU Swindon Millbuck Close England | England | British | Sales Director | 279076710001 | ||||
SIMMONS, James Albert | Director | Telford Rd Bicester OX26 4LE Oxon | England | British | Director | 14060140003 | ||||
SIMMONS, Jill Olive | Director | Telford Rd Bicester OX26 4LE Oxon | England | British | Director | 36879150002 | ||||
SIMMONS, Stephen James | Director | Telford Rd Bicester OX26 4LE Oxon | United Kingdom | British | Managing Director | 23894990001 | ||||
SMITH, Ian Martin | Director | Crown Way Warmley BS30 8FJ Bristol Unit 4 Corum 2 England | England | British | Director | 198003750001 | ||||
SMOGUR, Simon John | Director | Elgin Drive SN2 8XU Swindon Millbuck Close England | United Kingdom | British | Managing Director | 314910320001 |
Who are the persons with significant control of GOLDCREST (ADHESIVE) PRODUCTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Customark Limited | Oct 31, 2024 | Folkes Road Lye DY9 8RG Stourbridge Unit 2 The Hayes Trading Estate West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Goldcrest Reach Limited | Feb 18, 2022 | Crown Way Warmley BS30 8FJ Bristol Unit 4 Corum 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Simmons | Apr 06, 2016 | Telford Rd Bicester OX26 4LE Oxon | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Albert Simmons | Apr 06, 2016 | Telford Rd Bicester OX26 4LE Oxon | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0