General information

Name:

Goldtempest Ltd

Office Address:

2 Maple House Northminster Business Park YO26 6QW Upper Poppleton

Number: 01299033

Incorporation date: 1977-02-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • paul@goldtempest.co.uk

Website

www.goldtempest.co.uk

Description

Data updated on:

01299033 - registration number of Goldtempest Limited. This firm was registered as a Private Limited Company on 1977-02-17. This firm has been on the British market for fourty seven years. This company can be found at 2 Maple House Northminster Business Park in Upper Poppleton. The head office's post code assigned to this address is YO26 6QW. This firm's registered with SIC code 73110: Advertising agencies. 31st March 2022 is the last time company accounts were reported.

The data at our disposal regarding this particular firm's members shows us a leadership of two directors: Suzanne F. and Paul F. who became members of the Management Board on 2006-12-21 and 2004-01-15.

Executives with significant control over the firm are: Christopher M. owns 1/2 or less of company shares. Paul F. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Suzanne F.

Role: Director

Appointed: 21 December 2006

Latest update: 21 April 2024

Paul F.

Role: Director

Appointed: 15 January 2004

Latest update: 21 April 2024

People with significant control

Christopher M.
Notified on 13 February 2024
Nature of control:
1/2 or less of shares
Paul F.
Notified on 2 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 April 2014
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 August 2015
Annual Accounts 1 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 1 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
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Holgate Villa 22 Holgate Road

Post code:

YO24 4AB

City / Town:

York

HQ address,
2014

Address:

Bintay House 13 York Road Acomb

Post code:

YO24 4LW

City / Town:

York

HQ address,
2015

Address:

Bintay House 13 York Road Acomb

Post code:

YO24 4LW

City / Town:

York

HQ address,
2016

Address:

Bintay House 13 York Road Acomb

Post code:

YO24 4LW

City / Town:

York

Accountant/Auditor,
2016 - 2015

Name:

Richard Smedley Limited

Address:

Oakford House 291 Low Lane Horsforth

Post code:

LS18 5NU

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
47
Company Age

Closest Companies - by postcode