General information

Name:

Gold's Garages Ltd

Office Address:

C/o Azets Ventura Park Road B78 3HL Tamworth

Number: 01855818

Incorporation date: 1984-10-16

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in C/o Azets, Tamworth B78 3HL Gold's Garages Limited is a Private Limited Company registered under the 01855818 registration number. It has been established 40 years ago. The company's classified under the NACE and SIC code 45111 : Sale of new cars and light motor vehicles. 2023-01-31 is the last time the accounts were filed.

Currently, the directors appointed by the firm are: Barbara G. selected to lead the company on Tuesday 27th October 2015, Alison T. selected to lead the company in 1994 in May and Paul G. selected to lead the company on Wednesday 14th August 1991. Moreover, the director's duties are aided with by a secretary - Alison T., who was officially appointed by the firm in September 2001.

The companies that control this firm include: Riviere Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Walsall at 20 Hatherton Street, WS4 2LA and was registered as a PSC under the registration number 14246253.

Financial data based on annual reports

Company staff

Barbara G.

Role: Director

Appointed: 27 October 2015

Latest update: 8 January 2024

Alison T.

Role: Secretary

Appointed: 01 September 2001

Latest update: 8 January 2024

Alison T.

Role: Director

Appointed: 11 May 1994

Latest update: 8 January 2024

Paul G.

Role: Director

Appointed: 14 August 1991

Latest update: 8 January 2024

People with significant control

Riviere Holdings Limited
Address: 1st Floor 20 Hatherton Street, Walsall, WS4 2LA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies In England
Registration number 14246253
Notified on 2 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul G.
Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 2 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 16 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 16 October 2013
Annual Accounts 6 August 2014
Date Approval Accounts 6 August 2014
Annual Accounts 9 June 2016
Date Approval Accounts 9 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 18th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2014

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2015

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2016

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Accountant/Auditor,
2013 - 2016

Name:

Rice & Co Limited

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
  • 47300 : Retail sale of automotive fuel in specialised stores
39
Company Age

Closest Companies - by postcode