Goldcrest (adhesive) Products Limited

General information

Name:

Goldcrest (adhesive) Products Ltd

Office Address:

Millbuck Close Elgin Drive SN2 8XU Swindon

Number: 00998805

Incorporation date: 1971-01-04

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

00998805 is a reg. no. used by Goldcrest (adhesive) Products Limited. This firm was registered as a Private Limited Company on 1971-01-04. This firm has been on the market for the last 53 years. This business can be contacted at Millbuck Close Elgin Drive in Swindon. The main office's area code assigned is SN2 8XU. This firm's Standard Industrial Classification Code is 32990 - Other manufacturing n.e.c.. The firm's most recent financial reports cover the period up to 2022/11/30 and the latest annual confirmation statement was released on 2023/05/18.

Currently, the directors listed by this particular limited company are as follow: Ben F. chosen to lead the company on 2023-10-11, Samuel P. chosen to lead the company in 2023 and Simon S. chosen to lead the company on 2023-10-11.

Financial data based on annual reports

Company staff

Ben F.

Role: Director

Appointed: 11 October 2023

Latest update: 17 April 2024

Samuel P.

Role: Director

Appointed: 11 October 2023

Latest update: 17 April 2024

Simon S.

Role: Director

Appointed: 11 October 2023

Latest update: 17 April 2024

People with significant control

The companies that control this firm are as follows: Goldcrest Reach Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Crown Way, Warmley, BS30 8FJ and was registered as a PSC under the registration number 13566993.

Goldcrest Reach Limited
Address: Unit 4 Corum 2 Crown Way, Warmley, Bristol, BS30 8FJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13566993
Notified on 18 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James S.
Notified on 6 April 2016
Ceased on 18 February 2022
Nature of control:
over 1/2 to 3/4 of shares
Stephen S.
Notified on 6 April 2016
Ceased on 18 February 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 May 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 21st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Telford Road

Post code:

OX26 4LE

City / Town:

Bicester

HQ address,
2016

Address:

Telford Road

Post code:

OX26 4LE

City / Town:

Bicester

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
53
Company Age

Closest Companies - by postcode