Golden Motors (london) Limited

General information

Name:

Golden Motors (london) Ltd

Office Address:

451 Andre Street E8 2AA London

Number: 07636577

Incorporation date: 2011-05-17

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Golden Motors (london) Limited can be reached at 451 Andre Street, in London. Its zip code is E8 2AA. Golden Motors (london) has been present on the British market since it was set up on 2011-05-17. Its reg. no. is 07636577. The company's SIC code is 96090 and has the NACE code: Other service activities not elsewhere classified. The company's latest filed accounts documents were submitted for the period up to May 31, 2021 and the most recent annual confirmation statement was filed on February 8, 2021.

According to the latest data, this specific company is supervised by one managing director: Mehmet G., who was chosen to lead the company in June 2016. The following company had been controlled by Mehmet G. till 2015-12-31.

Mehmet G. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mehmet G.

Role: Director

Appointed: 01 June 2016

Latest update: 16 November 2023

People with significant control

Mehmet G.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 22 February 2022
Confirmation statement last made up date 08 February 2021
Annual Accounts 9 April 2013
Start Date For Period Covered By Report 2011-05-17
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 9 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-06-01
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 17 November 2014
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 24 February 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 13 February 2017
Annual Accounts 14 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 14 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31/05/2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts 14 April 2014
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 14 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies