Goldstar Nursery Limited

General information

Name:

Goldstar Nursery Ltd

Office Address:

St Mathews Shaftesbury Drive WS7 9QP Burntwood

Number: 06890935

Incorporation date: 2009-04-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Goldstar Nursery Limited business has been in this business for fifteen years, having launched in 2009. Started with Companies House Reg No. 06890935, Goldstar Nursery was set up as a Private Limited Company with office in St Mathews, Burntwood WS7 9QP. This enterprise's SIC and NACE codes are 96090 which stands for Other service activities not elsewhere classified. Goldstar Nursery Ltd released its latest accounts for the financial period up to 31st December 2022. Its most recent confirmation statement was submitted on 10th November 2022.

Regarding to the following limited company, the majority of director's tasks up till now have been performed by Matthew M., Matthew D. and Cheryl C.. Amongst these three executives, Matthew M. has carried on with the limited company for the longest period of time, having become a member of directors' team on June 2022.

Financial data based on annual reports

Company staff

Matthew M.

Role: Director

Appointed: 01 June 2022

Latest update: 13 April 2024

Matthew D.

Role: Director

Appointed: 01 June 2022

Latest update: 13 April 2024

Cheryl C.

Role: Director

Appointed: 01 June 2022

Latest update: 13 April 2024

People with significant control

The companies with significant control over this firm include: Busy Bees Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Burntwood at Shaftesbury Drive, WS7 9QP and was registered as a PSC under the reg no 06903391.

Busy Bees Holdings Limited
Address: St Mathews Shaftesbury Drive, Burntwood, WS7 9QP, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies Of England And Wales
Registration number 06903391
Notified on 1 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Perry S.
Notified on 27 April 2017
Ceased on 1 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Danielle S.
Notified on 27 April 2017
Ceased on 1 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 7 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 November 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 10th November 2023 (CS01)
filed on: 20th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

1 Brookmans Avenue Brookmans Park

Post code:

AL9 7QH

City / Town:

Hatfield

HQ address,
2013

Address:

1 Brookmans Avenue Brookmans Park

Post code:

AL9 7QH

City / Town:

Hatfield

HQ address,
2014

Address:

1 Brookmans Avenue Brookmans Park

Post code:

AL9 7QH

City / Town:

Hatfield

HQ address,
2015

Address:

1 Brookmans Avenue Brookmans Park

Post code:

AL9 7QH

City / Town:

Hatfield

HQ address,
2016

Address:

1 Brookmans Avenue Brookmans Park

Post code:

AL9 7QH

City / Town:

Hatfield

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode