General information

Name:

Golvec Ltd

Office Address:

Suite A Old Bank Buildings Upper High Street B64 5HY Cradley Heath

Number: 04387138

Incorporation date: 2002-03-05

Dissolution date: 2022-10-04

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Golvec began its operations in the year 2002 as a Private Limited Company under the following Company Registration No.: 04387138. The firm's head office was situated in Cradley Heath at Suite A Old Bank Buildings. This Golvec Limited company had been on the market for twenty years.

Our database detailing this specific firm's personnel shows that the last two directors were: Kellie B. and Paul B. who were appointed on 2016-06-08 and 2002-07-13.

Executives who had significant control over this firm were: Connor B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul B. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Kellie B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kellie B.

Role: Director

Appointed: 08 June 2016

Latest update: 27 November 2023

Kellie B.

Role: Secretary

Appointed: 13 July 2002

Latest update: 27 November 2023

Paul B.

Role: Director

Appointed: 13 July 2002

Latest update: 27 November 2023

People with significant control

Connor B.
Notified on 13 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kellie B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 19 March 2023
Confirmation statement last made up date 05 March 2022
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 December 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts 19 November 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 19th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
20
Company Age

Closest Companies - by postcode