Golden Fleece (rye) Limited

General information

Name:

Golden Fleece (rye) Ltd

Office Address:

2nd Floor 32-33 Watling Street CT1 2AN Canterbury

Number: 01326716

Incorporation date: 1977-08-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1977 is the year of the beginning of Golden Fleece (rye) Limited, the company that is situated at 2nd Floor, 32-33 Watling Street, Canterbury. This means it's been fourty seven years Golden Fleece (rye) has prospered in this business, as the company was created on Tuesday 23rd August 1977. The company's registration number is 01326716 and the zip code is CT1 2AN. This firm's SIC and NACE codes are 99999 and has the NACE code: Dormant Company. The latest filed accounts documents were submitted for the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-09-24.

Current directors registered by this limited company include: Patricia F. selected to lead the company 33 years ago and Michael F. selected to lead the company 33 years ago. To provide support to the directors, the abovementioned limited company has been utilizing the expertise of Patricia F. as a secretary.

Financial data based on annual reports

Company staff

Patricia F.

Role: Secretary

Latest update: 16 March 2024

Patricia F.

Role: Director

Appointed: 24 September 1991

Latest update: 16 March 2024

Michael F.

Role: Director

Appointed: 24 September 1991

Latest update: 16 March 2024

People with significant control

Executives who have control over the firm are as follows: Patricia F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Patricia F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 April 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 11 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 April 2013
Annual Accounts 12 March 2014
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 1st, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

HQ address,
2013

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

HQ address,
2014

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

HQ address,
2015

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
46
Company Age

Closest Companies - by postcode