Goldhawk Bridge Restoration Limited

General information

Name:

Goldhawk Bridge Restoration Ltd

Office Address:

3 Brook Business Centre Cowley Mill Road UB8 2FX Uxbridge

Number: 08005306

Incorporation date: 2012-03-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the year of the founding of Goldhawk Bridge Restoration Limited, a company which is located at 3 Brook Business Centre, Cowley Mill Road in Uxbridge. This means it's been 12 years Goldhawk Bridge Restoration has been on the British market, as the company was created on Monday 26th March 2012. The company's Companies House Registration Number is 08005306 and the company zip code is UB8 2FX. 12 years ago the firm switched its registered name from Goldhawk Preservation Uk to Goldhawk Bridge Restoration Limited. This enterprise's declared SIC number is 43999 meaning Other specialised construction activities not elsewhere classified. Goldhawk Bridge Restoration Ltd released its latest accounts for the period that ended on 2022-12-31. The most recent annual confirmation statement was filed on 2023-04-07.

3 transactions have been registered in 2012 with a sum total of £39,873.

In order to be able to match the demands of their clientele, the limited company is constantly guided by a team of three directors who are David K., Brian B. and Robert F.. Their outstanding services have been of great importance to this limited company since 2012.

  • Previous company's names
  • Goldhawk Bridge Restoration Limited 2012-04-14
  • Goldhawk Preservation Uk Limited 2012-03-26

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 26 March 2012

Latest update: 13 April 2024

Brian B.

Role: Director

Appointed: 26 March 2012

Latest update: 13 April 2024

Robert F.

Role: Director

Appointed: 26 March 2012

Latest update: 13 April 2024

People with significant control

Executives who have control over this firm are as follows: Brian B. has substantial control or influence over the company. Robert F. has substantial control or influence over the company. David K. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Brian B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Robert F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brian B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Robert F.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 November 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 September 2015
Annual Accounts 6 October 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 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 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 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

HQ address,
2015

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

HQ address,
2016

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Stroud District Council 3 £ 39 873.49
2012-07-05 50109580 £ 38 110.97 Construction Payments
2012-07-03 50109579 £ 887.50 Construction Payments
2012-07-03 50109579 £ 875.02 Construction Payments

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
12
Company Age

Closest Companies - by postcode