MALCOLM GOLD SALES & LETTINGS LIMITED

Register to unlock more data on OkredoRegister

MALCOLM GOLD SALES & LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04503552

Incorporation date

05/08/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

90 Willerby Road, Hull HU5 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon24/05/2023
Registered office address changed from Cwg House Gallamore Lane Market Rasen LN8 3HA England to 90 Willerby Road Hull HU5 5JN on 2023-05-24
dot icon28/04/2023
Registered office address changed from 90 Willerby Road Hull East Yorkshire HU5 5JN to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2023-04-28
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon17/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon20/02/2017
Satisfaction of charge 2 in full
dot icon25/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/11/2014
Termination of appointment of Steven Darren Austin as a director on 2014-11-25
dot icon25/11/2014
Termination of appointment of Steven Darren Austin as a secretary on 2014-11-25
dot icon08/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon30/09/2013
Appointment of Mr Daniel Ian Banks as a director
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon21/06/2011
Registered office address changed from 6 Villandro House Little Reed Street Hull HU2 8JL on 2011-06-21
dot icon15/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon17/01/2010
Change of name notice
dot icon09/01/2010
Compulsory strike-off action has been discontinued
dot icon06/01/2010
Annual return made up to 2009-08-05 with full list of shareholders
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon19/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/11/2008
Appointment terminated director malcolm gold
dot icon24/11/2008
Director appointed steven darren austin
dot icon21/08/2008
Secretary's change of particulars / steven austin / 23/02/2007
dot icon07/08/2008
Secretary's change of particulars / steven austin / 07/08/2008
dot icon07/08/2008
Return made up to 05/08/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/02/2008
Return made up to 05/08/07; full list of members
dot icon11/02/2008
New secretary appointed
dot icon23/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/04/2007
Certificate of change of name
dot icon07/02/2007
Secretary resigned
dot icon26/09/2006
Return made up to 05/08/06; full list of members
dot icon25/09/2006
Ad 27/09/05--------- £ si [email protected]=98 £ ic 2/100
dot icon04/08/2006
Registered office changed on 04/08/06 from: beckside court annie reed road beverley HU17 0LF
dot icon10/04/2006
Registered office changed on 10/04/06 from: 3 parliament street hull east yorkshire HU1 2AX
dot icon14/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/08/2005
Return made up to 05/08/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/08/2004
Return made up to 05/08/04; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/09/2003
Ad 01/10/02--------- £ si 1@1
dot icon02/09/2003
Return made up to 05/08/03; full list of members
dot icon14/10/2002
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
New director appointed
dot icon05/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
05/08/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
76.81K
-
0.00
-
-
2022
-
77.63K
-
0.00
-
-
2022
-
77.63K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

77.63K £Ascended1.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Steven Darren
Director
19/11/2008 - 25/11/2014
11
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/08/2002 - 05/08/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/08/2002 - 05/08/2002
67500
Banks, Danny Ian
Director
01/09/2013 - Present
27
Gold, Malcolm Julian
Director
05/08/2002 - 19/11/2008
1

Persons with Significant Control

1
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 MALCOLM GOLD SALES & LETTINGS LIMITED

MALCOLM GOLD SALES & LETTINGS LIMITED is an(a) Active company incorporated on 05/08/2002 with the registered office located at 90 Willerby Road, Hull HU5 5JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALCOLM GOLD SALES & LETTINGS LIMITED?

toggle

MALCOLM GOLD SALES & LETTINGS LIMITED is currently Active. It was registered on 05/08/2002 .

Where is MALCOLM GOLD SALES & LETTINGS LIMITED located?

toggle

MALCOLM GOLD SALES & LETTINGS LIMITED is registered at 90 Willerby Road, Hull HU5 5JN.

What does MALCOLM GOLD SALES & LETTINGS LIMITED do?

toggle

MALCOLM GOLD SALES & LETTINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MALCOLM GOLD SALES & LETTINGS LIMITED?

toggle

The latest filing was on 11/11/2023: Compulsory strike-off action has been suspended.