Honor Gold Limited

General information

Name:

Honor Gold Ltd

Office Address:

86 Vyse Street Hockley B18 6JZ Birmingham

Number: 07542507

Incorporation date: 2011-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07542507 - registration number of Honor Gold Limited. It was registered as a Private Limited Company on 2011/02/25. It has been operating in this business for thirteen years. The enterprise could be contacted at 86 Vyse Street Hockley in Birmingham. The main office's post code assigned to this place is B18 6JZ. Created as Honor Gold (london), the firm used the business name until 2023, at which moment it got changed to Honor Gold Limited. This firm's registered with SIC code 46420, that means Wholesale of clothing and footwear. Honor Gold Ltd released its account information for the period up to March 31, 2023. The firm's most recent annual confirmation statement was released on February 25, 2023.

The enterprise has obtained two trademarks, all are valid. The first trademark was submitted in 2013.

Jade J. and Rena J. are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since March 2011.

  • Previous company's names
  • Honor Gold Limited 2023-09-01
  • Honor Gold (london) Limited 2011-02-25

Trade marks

Trademark UK00003033953
Trademark image:Trademark UK00003033953 image
Status:Application Published
Filing date:2013-12-09
Owner name:Honor Gold (London) Limited
Owner address:Pegasus House, Solihull Business Park, Solihull, United Kingdom, B90 4GT
Trademark UK00003033951
Trademark image:-
Trademark name:HONOR GOLD
Status:Application Published
Filing date:2013-12-09
Owner name:Honor Gold (London) Limited
Owner address:Pegasus House, Solihull Business Park, Solihull, United Kingdom, B90 4GT

Financial data based on annual reports

Company staff

Jade J.

Role: Director

Appointed: 14 March 2011

Latest update: 2 April 2024

Rena J.

Role: Director

Appointed: 14 March 2011

Latest update: 2 April 2024

People with significant control

Executives who control the firm include: Rena J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jade J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rena J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jade J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 17 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 17 October 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 July 2013
Annual Accounts 16 June 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Company name changed honor gold (london) LIMITEDcertificate issued on 01/09/23 (CERTNM)
filed on: 1st, September 2023
change of name
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Additional Information

HQ address,
2016

Address:

Pegasus House Solihull Business Park

Post code:

B90 4GT

City / Town:

Solihull

Accountant/Auditor,
2016

Name:

Eden Currie Limited

Address:

Pegasus House Solihull Business Park

Post code:

B90 4GT

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
13
Company Age

Similar companies nearby

Closest companies