GOLDCREST FINANCE LIMITED

Register to unlock more data on OkredoRegister

GOLDCREST FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03320726

Incorporation date

19/02/1997

Size

Group

Contacts

Registered address

Registered address

3 Hardman Street, First Floor, Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1997)
dot icon25/03/2026
Registration of charge 033207260008, created on 2026-03-23
dot icon16/03/2026
Satisfaction of charge 033207260004 in full
dot icon02/02/2026
Registration of charge 033207260005, created on 2026-01-28
dot icon02/02/2026
Registration of charge 033207260006, created on 2026-01-28
dot icon02/02/2026
Registration of charge 033207260007, created on 2026-01-28
dot icon10/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon14/04/2025
Registration of charge 033207260004, created on 2025-04-03
dot icon16/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon24/07/2024
Registered office address changed from , 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England to 3 Hardman Street First Floor Spinningfields Manchester M3 3HF on 2024-07-24
dot icon18/07/2024
Registered office address changed from , Unit 4 Trafalgar Business Park, Broughton Lane, Manchester, Lancashire, M8 9TZ to 3 Hardman Street First Floor Spinningfields Manchester M3 3HF on 2024-07-18
dot icon28/06/2024
Mortgage miscellaneous for charge
dot icon29/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon29/05/2024
Cessation of Ranjit Kaur Chawla as a person with significant control on 2024-05-29
dot icon29/05/2024
Cessation of Darshan Lal Chawla as a person with significant control on 2024-05-29
dot icon09/05/2024
Satisfaction of charge 033207260003 in full
dot icon09/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/05/2024
Registration of charge 033207260003, created on 2024-05-02
dot icon28/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Memorandum and Articles of Association
dot icon22/08/2023
Particulars of variation of rights attached to shares
dot icon22/08/2023
Change of details for Mr Ravinder Singh Chawla as a person with significant control on 2023-08-21
dot icon17/08/2023
Change of details for Mr Ravinder Singh Chawla as a person with significant control on 2023-07-31
dot icon16/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon16/08/2023
Notification of Darshan Lal Chawla as a person with significant control on 2023-07-31
dot icon16/08/2023
Notification of Ranjit Kaur Chawla as a person with significant control on 2023-07-31
dot icon16/08/2023
Statement of company's objects
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon20/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon19/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon23/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon24/06/2020
Termination of appointment of Shaun James Rearden as a director on 2020-06-23
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon13/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/09/2019
Change of details for Mr Ravinder Singh Chawla as a person with significant control on 2019-09-11
dot icon26/07/2019
Notification of Ravinder Chawla as a person with significant control on 2019-07-26
dot icon26/07/2019
Cessation of Ravinder Singh Chawla as a person with significant control on 2019-07-26
dot icon26/07/2019
Notification of Ravinder Chawla as a person with significant control on 2019-07-26
dot icon26/07/2019
Withdrawal of a person with significant control statement on 2019-07-26
dot icon13/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon10/10/2018
Appointment of Mr Steven Mark Gildea as a director on 2018-10-01
dot icon10/10/2018
Termination of appointment of Colin Davenport as a director on 2018-09-30
dot icon06/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon22/12/2016
Accounts for a small company made up to 2016-03-31
dot icon06/06/2016
Director's details changed for Mr Shaun James Reardon on 2016-05-11
dot icon31/05/2016
Appointment of Mr Shaun James Reardon as a director on 2016-05-11
dot icon25/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon16/12/2015
Accounts for a small company made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Appointment of Mr Ravinder Chawla as a secretary on 2013-12-31
dot icon25/04/2014
Termination of appointment of Kulvinder Chawla as a director
dot icon25/04/2014
Appointment of Mr John Charles Mcguire as a director
dot icon16/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon15/01/2014
Termination of appointment of Raj Chawla as a secretary
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Auditor's resignation
dot icon02/05/2013
Auditor's resignation
dot icon03/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon12/12/2012
Accounts for a small company made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon04/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon31/03/2011
Director's details changed for Mr Ravinder Singh Chawla on 2011-03-31
dot icon31/03/2011
Director's details changed for Ranjit Kaur Chawla on 2011-03-31
dot icon31/03/2011
Director's details changed for Mr Colin Davenport on 2011-03-31
dot icon31/03/2011
Director's details changed for Mr Kulvinder Chawla on 2011-03-31
dot icon31/03/2011
Director's details changed for Mr Darshan Lal Chawla on 2011-03-31
dot icon31/03/2011
Secretary's details changed for Mr Raj Chawla on 2011-03-31
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Ravinder Singh Chawla on 2010-03-16
dot icon16/03/2010
Director's details changed for Mr Colin Davenport on 2010-03-16
dot icon16/03/2010
Director's details changed for Ranjit Kaur Chawla on 2010-03-16
dot icon16/03/2010
Director's details changed for Kulvinder Singh Chawla on 2010-03-16
dot icon16/03/2010
Director's details changed for Mr Darshan Lal Chawla on 2010-03-16
dot icon19/01/2010
Accounts for a small company made up to 2009-03-31
dot icon15/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2009
Return made up to 19/02/09; full list of members
dot icon14/01/2009
Accounts for a small company made up to 2008-03-31
dot icon07/04/2008
Return made up to 19/02/08; full list of members
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2007
New director appointed
dot icon23/08/2007
Particulars of mortgage/charge
dot icon22/08/2007
Accounts for a small company made up to 2007-03-31
dot icon20/03/2007
Return made up to 19/02/07; full list of members
dot icon19/03/2007
Registered office changed on 19/03/07 from:\unit 4, trafalgar business park, broughton lane, manchester lancashire M8 9TZ
dot icon19/03/2007
Accounts for a small company made up to 2006-03-31
dot icon28/03/2006
Return made up to 19/02/06; full list of members
dot icon03/03/2006
New director appointed
dot icon23/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 19/02/05; full list of members
dot icon15/02/2005
Director resigned
dot icon04/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 19/02/04; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/04/2003
Return made up to 19/02/03; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/03/2002
Return made up to 19/02/02; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/03/2001
Return made up to 19/02/01; full list of members
dot icon13/09/2000
Accounts for a small company made up to 2000-03-31
dot icon23/02/2000
Return made up to 19/02/00; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1999-03-31
dot icon04/05/1999
Return made up to 19/02/99; no change of members
dot icon29/07/1998
New secretary appointed
dot icon22/06/1998
Accounts for a small company made up to 1998-03-31
dot icon12/03/1998
Return made up to 19/02/98; full list of members
dot icon22/04/1997
Ad 01/04/97--------- £ si 500@1=500 £ ic 1/501
dot icon02/04/1997
New director appointed
dot icon18/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon28/02/1997
Director resigned
dot icon28/02/1997
Secretary resigned
dot icon28/02/1997
New director appointed
dot icon28/02/1997
New secretary appointed;new director appointed
dot icon28/02/1997
New director appointed
dot icon28/02/1997
Registered office changed on 28/02/97 from:\the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
dot icon19/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chawla, Ravinder Singh
Director
20/02/1997 - Present
25
Mr Steven Mark Gildea
Director
01/10/2018 - Present
27
Mcguire, John Charles
Director
01/04/2014 - Present
9
Chawla, Darshan Lal
Director
20/02/1997 - Present
3
Chawla, Ranjit Kaur
Director
20/02/1997 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDCREST FINANCE LIMITED

GOLDCREST FINANCE LIMITED is an(a) Active company incorporated on 19/02/1997 with the registered office located at 3 Hardman Street, First Floor, Spinningfields, Manchester M3 3HF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDCREST FINANCE LIMITED?

toggle

GOLDCREST FINANCE LIMITED is currently Active. It was registered on 19/02/1997 .

Where is GOLDCREST FINANCE LIMITED located?

toggle

GOLDCREST FINANCE LIMITED is registered at 3 Hardman Street, First Floor, Spinningfields, Manchester M3 3HF.

What does GOLDCREST FINANCE LIMITED do?

toggle

GOLDCREST FINANCE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for GOLDCREST FINANCE LIMITED?

toggle

The latest filing was on 25/03/2026: Registration of charge 033207260008, created on 2026-03-23.