GOLDBRIDGE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

GOLDBRIDGE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07154689

Incorporation date

11/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, Merrick Road, Southall UB2 4AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2010)
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon08/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-28
dot icon26/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-02-28
dot icon23/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon20/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon08/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon29/11/2019
Satisfaction of charge 071546890003 in full
dot icon09/10/2019
Compulsory strike-off action has been discontinued
dot icon08/10/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon27/09/2019
Compulsory strike-off action has been suspended
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon15/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon21/03/2018
Appointment of Mr Naib Singh Sidhu as a director on 2018-03-11
dot icon24/02/2018
Compulsory strike-off action has been discontinued
dot icon21/02/2018
Micro company accounts made up to 2017-02-28
dot icon21/02/2018
Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge UB9 4AF United Kingdom to First Floor Merrick Road Southall UB2 4AU on 2018-02-21
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon27/07/2017
Registered office address changed from First Floor 30 Merrick Road Southall Middlesex UB2 4AU to Waters Meet Willow Avenue Denham Uxbridge UB9 4AF on 2017-07-27
dot icon17/07/2017
Appointment of Mr Baljit Singh Malhi as a director on 2017-06-02
dot icon14/07/2017
Confirmation statement made on 2017-05-17 with updates
dot icon14/07/2017
Notification of Cherish Care Homes (Uk) Ltd as a person with significant control on 2017-04-06
dot icon14/07/2017
Termination of appointment of Baljit Singh Malhi as a director on 2016-06-02
dot icon14/07/2017
Termination of appointment of Gurmail Singh Malhi as a director on 2017-06-02
dot icon14/07/2017
Appointment of Mr Baljit Singh Malhi as a director on 2016-06-02
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon25/05/2016
Total exemption full accounts made up to 2015-02-28
dot icon25/05/2016
Administrative restoration application
dot icon19/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon10/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon10/06/2015
Registered office address changed from 76a King Street Southall Middlesex UB2 4DD to First Floor 30 Merrick Road Southall Middlesex UB2 4AU on 2015-06-10
dot icon04/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon27/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon04/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon21/06/2013
Registration of charge 071546890001
dot icon21/06/2013
Registration of charge 071546890002
dot icon21/06/2013
Registration of charge 071546890003
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon17/05/2013
Appointment of Mr Gurmail Singh Malhi as a director
dot icon17/05/2013
Termination of appointment of Rapinder Malhi as a director
dot icon17/05/2013
Termination of appointment of Gurpreet Malhi as a director
dot icon17/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon08/04/2013
Registered office address changed from Heasleigh House 79a South Road Southall Middlesex UB1 1SQ on 2013-04-08
dot icon16/04/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon29/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon28/03/2011
Director's details changed for Rapinder Kaur Mazhi on 2011-03-28
dot icon28/03/2011
Director's details changed for Gurpreet Singh Mazhi on 2011-03-28
dot icon30/03/2010
Appointment of Gurpreet Singh Mazhi as a director
dot icon30/03/2010
Appointment of Rapinder Kaur Mazhi as a director
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-02-17
dot icon19/02/2010
Termination of appointment of Barbara Kahan as a director
dot icon19/02/2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 2010-02-19
dot icon11/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
338.35K
-
0.00
-
-
2022
0
344.34K
-
0.00
-
-
2023
0
354.45K
-
0.00
-
-
2023
0
354.45K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

354.45K £Ascended2.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sidhu, Naib Singh
Director
11/03/2018 - Present
42
Malhi, Baljit Singh
Director
02/06/2017 - Present
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDBRIDGE CONSTRUCTION LIMITED

GOLDBRIDGE CONSTRUCTION LIMITED is an(a) Active company incorporated on 11/02/2010 with the registered office located at First Floor, Merrick Road, Southall UB2 4AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDBRIDGE CONSTRUCTION LIMITED?

toggle

GOLDBRIDGE CONSTRUCTION LIMITED is currently Active. It was registered on 11/02/2010 .

Where is GOLDBRIDGE CONSTRUCTION LIMITED located?

toggle

GOLDBRIDGE CONSTRUCTION LIMITED is registered at First Floor, Merrick Road, Southall UB2 4AU.

What does GOLDBRIDGE CONSTRUCTION LIMITED do?

toggle

GOLDBRIDGE CONSTRUCTION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GOLDBRIDGE CONSTRUCTION LIMITED?

toggle

The latest filing was on 30/11/2025: Micro company accounts made up to 2025-02-28.